CompanyTrack
U

UTEC SURVEY WEST AFRICA LIMITED

Active Norwich

Non-trading company

0 employees
Non-trading company
U

UTEC SURVEY WEST AFRICA LIMITED

Non-trading company

Founded 11 May 2016 Active Norwich, England 0 employees
Non-trading company
Accounts Submitted 10 Dec 2024
Confirmation Statement Submitted 19 May 2025
Net assets £-14.56K £926.00 2023 year on year
Total assets £759.00 £284.00 2023 year on year
Total Liabilities £15.32K £1.21K 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

Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB England

Credit Report

Discover UTEC SURVEY WEST AFRICA 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 (2021–2023)

Cash in Bank

N/A

Net Assets

-£14.56k

Decreased by £926.00 (-7%)

Total Liabilities

£15.32k

Increased by £1.21k (+9%)

Turnover

N/A

Employees

N/A

Debt Ratio

2018%

Decreased by 953 (-32%)

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

2 active 3 resigned
Status
Brice Marc BouffardDirectorFrenchNetherlands553 Jun 2024Active
Paul Anthony SmithDirectorBritishScotland5119 Sept 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Utec International Limited

United Kingdom

Active
Notified 11 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Acteon Group Limited

Ceased 11 May 2016

Ceased

Group Structure

Group Structure

UTEC INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent
BANK OF SCOTLAND (B G S) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ACTEON GROUP OPERATIONS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS ALPHA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS OMEGA BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANK OF SCOTLAND PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HBOS PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SANTIS BIDCO LTD united kingdom
LLOYDS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
UTEC SURVEY WEST AFRICA LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-10 with no updatesView(3 pages)
1 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(23 pages)
26 Jul 2024OfficersChange to director Mr Brice Marc Bouffard on 2024-06-03View(2 pages)
16 Jul 2024ResolutionResolutionsView(1 page)
19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-10 with no updates

1 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

26 Jul 2024 Officers

Change to director Mr Brice Marc Bouffard on 2024-06-03

16 Jul 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-10 with no updates

9 months ago on 19 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 1 May 2025

Annual accounts made up to 2023-12-31

1 years ago on 10 Dec 2024

Change to director Mr Brice Marc Bouffard on 2024-06-03

1 years ago on 26 Jul 2024

Resolutions

1 years ago on 16 Jul 2024