CompanyTrack
S

SAPPHIRE BIDCO LIMITED

Active Bath

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
S

SAPPHIRE BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 18 Jan 2018 Active Bath, England 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £234.30M £0.00 2024 year on year
Total assets £234.30M £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
1 outstanding 1 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

Quay House The Ambury Bath BA1 1UA England

Credit Report

Discover SAPPHIRE BIDCO 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 (2018–2024)

Cash in Bank

N/A

Net Assets

£234.30M

Total Liabilities

N/A

Turnover

N/A

Employees

2

Decreased by 2 (-50%)

Debt Ratio

N/A

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

Officers

Officers

3 active 11 resigned
Status
David John BatesonDirectorBritishUnited Kingdom6231 Mar 2023Active
David John BatesonSecretaryUnknownUnknown31 Mar 2023Active
Robert William TompkinsDirectorBritishUnited Kingdom4818 Dec 2022Active

Shareholders

Shareholders (2)

Future Holdings 2002 Limited
100.0%
117 Jan 2023
Sapphire Midco Limited
0.0%
017 Jan 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Future Holdings 2002 Limited

United Kingdom

Active
Notified 1 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Sapphire Holdco Limited

Ceased 20 Apr 2020

Ceased

Bibi Rahima Ally

Ceased 6 Feb 2018

Ceased

Sapphire Midco Limited

Ceased 1 Jun 2022

Ceased

Group Structure

Group Structure

FUTURE HOLDINGS 2002 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FUTURE PLC united kingdom
SAPPHIRE BIDCO LIMITED Current Company
FUTURE PUBLISHING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TI MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(14 pages)
20 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-17 with no updatesView(3 pages)
27 Nov 2024OfficersTermination of Andrew John Thomas as director on 2024-11-21View(1 page)
6 Jun 2024AccountsAnnual accounts filedView(179 pages)
6 Jun 2024OtherAudit exemption statement of guarantee by parent company for period ending 30/09/23View(3 pages)
1 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

20 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-17 with no updates

27 Nov 2024 Officers

Termination of Andrew John Thomas as director on 2024-11-21

6 Jun 2024 Accounts

Annual accounts filed

6 Jun 2024 Other

Audit exemption statement of guarantee by parent company for period ending 30/09/23

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

7 months ago on 1 Jul 2025

Confirmation statement made on 2025-01-17 with no updates

1 years ago on 20 Jan 2025

Termination of Andrew John Thomas as director on 2024-11-21

1 years ago on 27 Nov 2024

Annual accounts filed

1 years ago on 6 Jun 2024

Audit exemption statement of guarantee by parent company for period ending 30/09/23

1 years ago on 6 Jun 2024