OVAL SUBSIDIARY 2 LIMITED

Active Bath

Wired telecommunications activities

6 employees website.com
Information technology, telecommunications and data Wired telecommunications activities
O

OVAL SUBSIDIARY 2 LIMITED

Wired telecommunications activities

Founded 1 Feb 2016 Active Bath, England 6 employees website.com
Information technology, telecommunications and data Wired telecommunications activities

Previous Company Names

GRAPEVINE CONNECT LTD 1 Feb 2016 — 24 Jul 2025
Accounts Submitted 16 Sept 2024 Next due 31 Jul 2025 10 months overdue
Confirmation Submitted 9 Mar 2026 Next due 14 Feb 2027 9 months remaining
Net assets £389K £26K 2023 year on year
Total assets £597K £4K 2023 year on year
Total Liabilities £207K £30K 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Trimbridge House Trim Street Bath BA1 1HB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OVAL SUBSIDIARY 2 LIMITED (09979144), an active information technology, telecommunications and data company based in Bath, England. Incorporated 1 Feb 2016. Wired telecommunications activities. 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 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

£225.97k

Increased by £28.38k (+14%)

Net Assets

£389.24k

Increased by £25.89k (+7%)

Total Liabilities

£207.40k

Decreased by £29.78k (-13%)

Turnover

N/A

Employees

6

Debt Ratio

35%

Decreased by 4 (-10%)

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

Officers

Officers

1 active 2 resigned
Status
Mahoney, PaulDirectorWelshEngland4523 Aug 2024Active

Shareholders

Shareholders (4)

Grapevine Connect Group Limited
45.0%
45
Grapevine Connect Group Limited
45.0%
45

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 14 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nicholas Tuck

Ceased 14 Oct 2022

Ceased

Martin Cox

Ceased 14 Oct 2022

Ceased

Group Structure

Group Structure

OVAL SUBSIDIARY 2 LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026Confirmation StatementConfirmation statement made on 31 Jan 2026 with no updates
9 Mar 2026OfficersTermination of Jamie Ward as director on 8 Mar 2026
24 Jul 2025Change Of NameCertificate Change Of Name Company
16 Jul 2025MortgageMortgage Satisfy Charge Full
3 Feb 2025Confirmation StatementConfirmation statement made on 31 Jan 2025 with no updates
9 Mar 2026 Confirmation Statement

Confirmation statement made on 31 Jan 2026 with no updates

9 Mar 2026 Officers

Termination of Jamie Ward as director on 8 Mar 2026

24 Jul 2025 Change Of Name

Certificate Change Of Name Company

16 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

3 Feb 2025 Confirmation Statement

Confirmation statement made on 31 Jan 2025 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 31 Jan 2026 with no updates

1 months ago on 9 Mar 2026

Termination of Jamie Ward as director on 8 Mar 2026

1 months ago on 9 Mar 2026

Certificate Change Of Name Company

9 months ago on 24 Jul 2025

Mortgage Satisfy Charge Full

9 months ago on 16 Jul 2025

Confirmation statement made on 31 Jan 2025 with no updates

1 years ago on 3 Feb 2025