CompanyTrack
C

CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Active Altrincham

Activities of head offices

2 employees
Activities of head offices
C

CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Activities of head offices

Founded 1 Feb 2016 Active Altrincham, England 2 employees
Activities of head offices
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 14 Feb 2025
Net assets £-6.29M £2.01M 2024 year on year
Total assets £12.54M £139.61K 2024 year on year
Total Liabilities £18.83M £1.87M 2024 year on year
Charges 6
3 outstanding 3 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

Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England

Credit Report

Discover CAVITECH SOLUTIONS (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

N/A

Net Assets

-£6.29M

Decreased by £2.01M (-47%)

Total Liabilities

£18.83M

Increased by £1.87M (+11%)

Turnover

N/A

Employees

2

Debt Ratio

150%

Increased by 16 (+12%)

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

3 Allotments 1,864 Shares £19k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jul 2017471£2k£4.71
10 Jul 20171,294£17k£12.94
6 Jun 201699£99£99

Officers

Officers

2 active 2 resigned
Status
Martyn Pearce RobinsonDirectorBritishUnited Kingdom566 Jun 2016Active
Stephen James ScottDirectorBritishUnited Kingdom481 Feb 2016Active

Shareholders

Shareholders (3)

Corpacq Finance Limited
100.0%
10,00012 Feb 2018
Martyn Pearce Robinson
0.0%
012 Feb 2018
Christopher Donald Smith
0.0%
012 Feb 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Corpacq Finance 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

Simon Sebastian Orange

Ceased 12 Feb 2019

Ceased

Group Structure

Group Structure

CORPACQ FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORPACQ HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELADON BIDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
TDR CAPITAL NOMINEES 2021 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
CAVITECH SOLUTIONS (HOLDINGS) LIMITED Current Company
DUNHAM GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(25 pages)
14 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
27 Jan 2025Persons With Significant ControlChange to Corpacq Finance Limited as a person with significant control on 2025-01-27View(2 pages)
17 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(24 pages)
3 Jun 2024OfficersTermination of Christopher Donald Smith as director on 2024-06-03View(1 page)
17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

14 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

27 Jan 2025 Persons With Significant Control

Change to Corpacq Finance Limited as a person with significant control on 2025-01-27

17 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

3 Jun 2024 Officers

Termination of Christopher Donald Smith as director on 2024-06-03

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025

Confirmation statement made on 2025-01-31 with no updates

1 years ago on 14 Feb 2025

Change to Corpacq Finance Limited as a person with significant control on 2025-01-27

1 years ago on 27 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 17 Jul 2024

Termination of Christopher Donald Smith as director on 2024-06-03

1 years ago on 3 Jun 2024