CompanyTrack
T

THE EXCLUSIVE SERVICES GROUP LIMITED

Active Ipswich

Other cleaning services

1,971 employees Website
Supply chain, manufacturing and commerce models Other cleaning services
T

THE EXCLUSIVE SERVICES GROUP LIMITED

Other cleaning services

Founded 21 Dec 2015 Active Ipswich, England 1,971 employees exclusiveservicesgroup.co.uk
Supply chain, manufacturing and commerce models Other cleaning services
Accounts Submitted 22 May 2025
Confirmation Statement Submitted 24 Dec 2024
Net assets £4.22M £156.72K 2023 year on year
Total assets £7.87M £837.46K 2023 year on year
Total Liabilities £3.65M £994.17K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

New Century House The Havens Ipswich IP3 9SJ England

Office (Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire, AL9 5DA)

Ground Floor, Prospect Place, 85 Great North Road, Hatfield, Hertfordshire, AL9 5DA

Telephone

0170 726 4400

Credit Report

Discover THE EXCLUSIVE SERVICES GROUP LIMITED'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 (2017–2023)

Cash in Bank

£2.62M

Decreased by £477.69k (-15%)

Net Assets

£4.22M

Increased by £156.72k (+4%)

Total Liabilities

£3.65M

Decreased by £994.17k (-21%)

Turnover

£27.31M

Increased by £2.92M (+12%)

Employees

1971

Decreased by 84 (-4%)

Debt Ratio

46%

Decreased by 7 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

2 Allotments 98,708 Shares £99k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Apr 202249,354£49k£1
3 Mar 202249,354£49k£1

Officers

Officers

4 active 7 resigned
Status
Daniel Grant DicksonDirectorBritishEngland4131 Aug 2024Active
Laura Clare RyanDirectorBritishEngland4231 Aug 2024Active
Laura Clare RyanSecretaryUnknownUnknown31 Aug 2024Active
Thomas Edward EvansDirectorBritishEngland3831 Aug 2024Active

Shareholders

Shareholders (8)

Ocs Group Uk Limited
100.0%
1,414,50224 Dec 2024
Nileshbhai Jayantilal Sachdev
0.0%
024 Dec 2024
Leapsquare Corporate Services Limited
0.0%
024 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Ocs Group Uk Limited

United Kingdom

Active
Notified 31 Aug 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Estate Of Janice Hazel Evans (deceased)

Ceased 26 Jul 2018

Ceased

Amanda Jane Evans

Ceased 26 Jul 2018

Ceased

Amanda Jane Evans

Ceased 6 Apr 2017

Ceased

Gary Martin Evans

Ceased 31 Aug 2024

Ceased

Gary Martin Evans

Ceased 26 Jul 2018

Ceased

Amanda Jane Evans

Ceased 31 Aug 2024

Ceased

Group Structure

Group Structure

OCS GROUP UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS UK&I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS PARCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCS GROUP TOPCO LIMITED united kingdom
THE EXCLUSIVE SERVICES GROUP LIMITED Current Company
EXCLUSIVE CONTRACT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025OfficersTermination of Daniel Grant Dickson as director on 2025-11-25View(1 page)
22 May 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
18 Mar 2025OfficersTermination of James Patrick Melvin as director on 2025-03-17View(1 page)
7 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(44 pages)
24 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-19 with updatesView(4 pages)
25 Nov 2025 Officers

Termination of Daniel Grant Dickson as director on 2025-11-25

22 May 2025 Accounts

Annual accounts made up to 2025-03-31

18 Mar 2025 Officers

Termination of James Patrick Melvin as director on 2025-03-17

7 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

24 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-19 with updates

Recent Activity

Latest Activity

Termination of Daniel Grant Dickson as director on 2025-11-25

2 months ago on 25 Nov 2025

Annual accounts made up to 2025-03-31

9 months ago on 22 May 2025

Termination of James Patrick Melvin as director on 2025-03-17

11 months ago on 18 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 7 Jan 2025

Confirmation statement made on 2024-12-19 with updates

1 years ago on 24 Dec 2024