CompanyTrack
C

CAMULODUNUM INVESTMENTS LTD

Active Leeds

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CAMULODUNUM INVESTMENTS LTD

Activities of other holding companies n.e.c.

Founded 12 Dec 2017 Active Leeds, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 14 Oct 2024
Confirmation Statement Submitted 13 Dec 2025
Net assets £521.05M £2.59M 2024 year on year
Total assets £594.11M £4.19M 2024 year on year
Total Liabilities £73.06M £1.60M 2024 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

1 Park Row Leeds LS1 5AB England

Credit Report

Discover CAMULODUNUM INVESTMENTS LTD'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 (2022–2024)

Cash in Bank

£1.18M

Increased by £931.11k (+368%)

Net Assets

£521.05M

Increased by £2.59M (+0%)

Total Liabilities

£73.06M

Increased by £1.60M (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

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

2 Allotments 563,469,276 Shares £563.47m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Aug 202545,000,098£45.00m£1
21 Feb 2018518,469,178£518.47m£1

Officers

Officers

5 active 7 resigned
Status
Alistair Graham RayDirectorBritishEngland5128 Jan 2022Active
Daniel Fortio Da Costa Mendes PiresDirectorPortugueseEngland3524 Mar 2023Active
Daniel Frank HobsonDirectorBritishEngland4631 Dec 2018Active
Jing ZhaoDirectorChineseUnited Kingdom3714 May 2025Active
Pinsent Masons Secretarial LimitedCorporate-secretaryUnited KingdomUnknown12 Jun 2018Active

Shareholders

Shareholders (2)

Glil Corporate Holdings 2 Limited
50.0%
259,234,5907 Jan 2019
Garten Holdings Limited
50.0%
259,234,5907 Jan 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Glil Corporate Holdings 2 Limited

United Kingdom

Active
Notified 12 Dec 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Garten Holdings Limited

United Kingdom

Active
Notified 12 Dec 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

GLIL CORPORATE HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GARTEN HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DALMORE CAPITAL 23 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLIL INFRASTRUCTURE LLP united kingdom significant influence or control limited liability partnership
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LPPI INFRASTRUCTURE INVESTMENTS LP united kingdom significant influence or control
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LPPI INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LPPI SCOTLAND (NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LPPI SCOTLAND (NO.1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMULODUNUM INVESTMENTS LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-11 with updatesView(5 pages)
29 Aug 2025CapitalAllotment of shares (GBP 563,469,278) on 2025-08-29View(3 pages)
22 May 2025OfficersAppointment of Jing Zhao as director on 2025-05-14View(2 pages)
22 May 2025OfficersTermination of Simon George Davy as director on 2025-05-08View(1 page)
8 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-11 with no updatesView(3 pages)
13 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-11 with updates

29 Aug 2025 Capital

Allotment of shares (GBP 563,469,278) on 2025-08-29

22 May 2025 Officers

Appointment of Jing Zhao as director on 2025-05-14

22 May 2025 Officers

Termination of Simon George Davy as director on 2025-05-08

8 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-11 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-11 with updates

2 months ago on 13 Dec 2025

Allotment of shares (GBP 563,469,278) on 2025-08-29

5 months ago on 29 Aug 2025

Appointment of Jing Zhao as director on 2025-05-14

8 months ago on 22 May 2025

Termination of Simon George Davy as director on 2025-05-08

8 months ago on 22 May 2025

Confirmation statement made on 2024-12-11 with no updates

1 years ago on 8 Jan 2025