CompanyTrack
O

OBSIDIAN SOLUTIONS LTD

Active London

Business and domestic software development

0 employees
Business and domestic software development
O

OBSIDIAN SOLUTIONS LTD

Business and domestic software development

Founded 18 Aug 2015 Active London, England 0 employees
Business and domestic software development
Accounts Submitted 29 Oct 2025
Confirmation Statement Submitted 7 Mar 2025
Net assets £777.00K £96.00K 2023 year on year
Total assets £1.25M £199.00K 2023 year on year
Total Liabilities £468.00K £103.00K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

60 Gresham Street London EC2V 7BB England

Credit Report

Discover OBSIDIAN SOLUTIONS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£282.00k

Increased by £7.00k (+3%)

Net Assets

£777.00k

Increased by £96.00k (+14%)

Total Liabilities

£468.00k

Increased by £103.00k (+28%)

Turnover

£541.00k

Decreased by £149.00k (-22%)

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

38%

Increased by 3 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,672 Shares £2.672 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Nov 20192,672£2.672£0.001

Officers

Officers

3 active 6 resigned
Status
Greg Alan CookDirectorBritishEngland5030 Jun 2022Active
Joannes Anthonius Willem Gooze ZijlDirectorDutch,britishEngland5728 May 2025Active
Lee James GriggsDirectorBritishEngland5130 Oct 2021Active

Shareholders

Shareholders (23)

Sbc/fintech Innovation
0.0%
02 Dec 2020
Sasha Skerletovic
0.0%
02 Dec 2020
Russell Hart
0.0%
02 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Alpha Financial Markets Consulting Group Limited

United Kingdom

Active
Notified 9 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sasha Skerletovic

Ceased 9 Nov 2019

Ceased

Lazar Radenovic

Ceased 9 Nov 2019

Ceased

Group Structure

Group Structure

ALPHA FINANCIAL MARKETS CONSULTING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALPHA FMC BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTIUM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIUM BIDCO (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIUM MIDCO 3 (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIUM MIDCO 2 (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIUM MIDCO 1 (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACTIUM TOPCO (UK) LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
OBSIDIAN SOLUTIONS LTD Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
29 Oct 2025AccountsAnnual accounts filedView(75 pages)
29 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
1 Jul 2025OfficersTermination of John Campbell Paton as director on 2025-06-30View(1 page)
26 Jun 2025OfficersChange to director Mr Lee James Griggs on 2023-02-24View(2 pages)
29 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

29 Oct 2025 Accounts

Annual accounts filed

29 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

1 Jul 2025 Officers

Termination of John Campbell Paton as director on 2025-06-30

26 Jun 2025 Officers

Change to director Mr Lee James Griggs on 2023-02-24

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

3 months ago on 29 Oct 2025

Annual accounts filed

3 months ago on 29 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

3 months ago on 29 Oct 2025

Termination of John Campbell Paton as director on 2025-06-30

7 months ago on 1 Jul 2025

Change to director Mr Lee James Griggs on 2023-02-24

7 months ago on 26 Jun 2025