CATHEXIS UK HOLDINGS LIMITED

Active Leeds

Activities of construction holding companies

3,079 employees website.com
Financial services Activities of construction holding companies
C

CATHEXIS UK HOLDINGS LIMITED

Activities of construction holding companies

Founded 8 Dec 2015 Active Leeds, United Kingdom 3,079 employees website.com
Financial services Activities of construction holding companies
Accounts Submitted 28 Sept 2023 Next due 31 Dec 2024 16 months overdue
Confirmation Submitted 17 Dec 2025 Next due 22 Dec 2026 8 months remaining
Net assets £54M £6M 2022 year on year
Total assets £935M £79M 2022 year on year
Total Liabilities £881M £74M 2022 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

1 Park Row Leeds LS1 5AB United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CATHEXIS UK HOLDINGS LIMITED (09907825), an active financial services company based in Leeds, United Kingdom. Incorporated 8 Dec 2015. Activities of construction holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2016–2022)

Cash in Bank

£104.80M

Decreased by £16.10M (-13%)

Net Assets

£53.70M

Increased by £5.80M (+12%)

Total Liabilities

£881.30M

Increased by £73.50M (+9%)

Turnover

£2185.10M

Decreased by £78.60M (-3%)

Employees

3079

Increased by 97 (+3%)

Debt Ratio

94%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Apr 201699£99£99

Officers

Officers

2 active 1 resigned
Status
Iii RinandoDirectorAmericanUnited States5417 Feb 2020Active
Marshall Travis WhiteDirectorAmericanUnited States678 Dec 2015Active

Shareholders

Shareholders (1)

Cathexis Holdings Ii, Llc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

William Bruce Harrison

American

Active
Notified 13 Jul 2020
Residence United States
DOB August 1986
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

CATHEXIS UK HOLDINGS LIMITED Current Company
ISG LIMITED united kingdom

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with no updates
17 Dec 2025OfficersChange to director Mr William Bruce Harrison on 2025-12-16
16 Dec 2025Persons With Significant ControlChange to Mr William Bruce Harrison as a person with significant control on 2025-12-16
13 Sept 2025MortgageMortgage Satisfy Charge Full
18 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-08 with no updates
17 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with no updates

17 Dec 2025 Officers

Change to director Mr William Bruce Harrison on 2025-12-16

16 Dec 2025 Persons With Significant Control

Change to Mr William Bruce Harrison as a person with significant control on 2025-12-16

13 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

18 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-08 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-08 with no updates

4 months ago on 17 Dec 2025

Change to director Mr William Bruce Harrison on 2025-12-16

4 months ago on 17 Dec 2025

Change to Mr William Bruce Harrison as a person with significant control on 2025-12-16

4 months ago on 16 Dec 2025

Mortgage Satisfy Charge Full

7 months ago on 13 Sept 2025

Confirmation statement made on 2024-12-08 with no updates

1 years ago on 18 Dec 2024