CompanyTrack
P

PUBLIC VIEW LTD

Active Manchester

Information technology consultancy activities

0 employees
Information technology consultancy activitiesData processing, hosting and related activities
P

PUBLIC VIEW LTD

Information technology consultancy activities

Founded 20 Mar 2018 Active Manchester, England 0 employees
Information technology consultancy activitiesData processing, hosting and related activities
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £1.28M £332.65K 2024 year on year
Total assets £2.07M £768.58K 2024 year on year
Total Liabilities £784.86K £435.94K 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4 Styal Road Manchester Green Manchester M22 5LW England

Credit Report

Discover PUBLIC VIEW 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 (2021–2024)

Cash in Bank

N/A

Decreased by £33.35k (-100%)

Net Assets

£1.28M

Increased by £332.65k (+35%)

Total Liabilities

£784.86k

Increased by £435.94k (+125%)

Turnover

N/A

Employees

N/A

Debt Ratio

38%

Increased by 11 (+41%)

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

1 Allotment 6 Shares £6 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Aug 20216£6£1

Officers

Officers

2 active 3 resigned
Status
Julian David LlewellynDirectorBritishEngland569 Mar 2022Active
Robert James DaviesDirectorBritishEngland549 Mar 2022Active

Shareholders

Shareholders (5)

Thomas Ridgeway
0.0%
031 Mar 2023
Stuart James Bond
0.0%
031 Mar 2023
Philip Wigglesworth
0.0%
031 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Bcn Topco Limited

United Kingdom

Active
Notified 9 Mar 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Thomas Christopher Ridgeway

Ceased 9 Mar 2022

Ceased

Phil Wigglesworth

Ceased 9 Mar 2022

Ceased

Stuart James Bond

Ceased 9 Mar 2022

Ceased

Group Structure

Group Structure

BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
PUBLIC VIEW LTD Current Company

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-19 with no updatesView(3 pages)
18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-19 with no updates

Recent Activity

Latest Activity

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025

Confirmation statement made on 2025-03-19 with no updates

10 months ago on 3 Apr 2025