CompanyTrack
V

VERASTAR HOLDINGS LIMITED

Active Sale

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
V

VERASTAR HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 2 Oct 2015 Active Sale, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £-301.49M £194.49M 2024 year on year
Total assets £115.56M £132.71M 2024 year on year
Total Liabilities £417.05M £61.78M 2024 year on year
Charges 5
3 outstanding 2 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

No. 1 Dovecote Old Hall Road Sale M33 2GS England

Credit Report

Discover VERASTAR HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£251.00k

Net Assets

-£301.49M

Decreased by £194.49M (-182%)

Total Liabilities

£417.05M

Increased by £61.78M (+17%)

Turnover

N/A

Employees

N/A

Debt Ratio

361%

Increased by 218 (+152%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 1 Shares £18.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Jul 20231£18.50m£18.50m

Officers

Officers

5 active 4 resigned
Status
Emma Louise GrovesSecretaryUnknownUnknown5 Jul 2024Active
Georgina Kathryn LordDirectorBritishEngland4311 Mar 2024Active
John Benjamin BrightDirectorBritishEngland491 Sept 2025Active
Jonathan William PerkinsDirectorBritishEngland4211 Mar 2024Active
Lee Robert HullDirectorBritishEngland5031 Oct 2020Active

Shareholders

Shareholders (1)

Etihad Acquisitions Limited
100.0%
260,000,00116 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Etihad Acquisitions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ETIHAD ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITRUVIAN PARTNERS LLP united kingdom
VERASTAR HOLDINGS LIMITED Current Company
VERASTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersTermination of Jonathan William Perkins as director on 2025-11-30View(1 page)
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-01 with no updatesView(3 pages)
2 Sept 2025OfficersAppointment of Mr John Benjamin Bright as director on 2025-09-01View(2 pages)
28 Apr 2025AccountsAnnual accounts made up to 2024-04-30View(30 pages)
7 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
4 Dec 2025 Officers

Termination of Jonathan William Perkins as director on 2025-11-30

13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-01 with no updates

2 Sept 2025 Officers

Appointment of Mr John Benjamin Bright as director on 2025-09-01

28 Apr 2025 Accounts

Annual accounts made up to 2024-04-30

7 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Jonathan William Perkins as director on 2025-11-30

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-10-01 with no updates

4 months ago on 13 Oct 2025

Appointment of Mr John Benjamin Bright as director on 2025-09-01

5 months ago on 2 Sept 2025

Annual accounts made up to 2024-04-30

9 months ago on 28 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Feb 2025