CompanyTrack
E

EXTRA AUTOMATION GROUP LIMITED

Active London

Other information technology service activities

0 employees
Other information technology service activities
E

EXTRA AUTOMATION GROUP LIMITED

Other information technology service activities

Founded 19 Dec 2018 Active London, United Kingdom 0 employees
Other information technology service activities
Accounts Submitted 30 Oct 2025
Confirmation Statement Submitted 16 Dec 2024
Net assets £650.31K
Total assets £800.39K
Total Liabilities £150.08K
Charges 3
3 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

The Workshop Rear Of 386a York Way Islington London N7 9LW United Kingdom

Credit Report

Discover EXTRA AUTOMATION GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2021–2021)

Cash in Bank

£1.36k

Net Assets

£650.31k

Total Liabilities

£150.08k

Turnover

N/A

Employees

N/A

Debt Ratio

19%

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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 3,716 Shares £4k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 20221,400£1k£0.97
26 Jun 20202,316£3k£1.13

Officers

Officers

2 active 4 resigned
Status
David Alan Brakoniecki JrDirectorAmericanEngland5312 Feb 2025Active
Matthew WardDirectorBritishPortugal4712 Feb 2025Active

Shareholders

Shareholders (6)

Alamo Bidco Limited
75.4%
36,00027 Dec 2023
Alamo Bidco Limited
2.9%
1,40027 Dec 2023
Alamo Bidco Limited
0.8%
40027 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Alamo Bidco Limited

United Kingdom

Active
Notified 30 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Richard Mannion

Ceased 30 Jun 2022

Ceased

Group Structure

Group Structure

ALAMO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO FINCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALAMO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
EXTRA AUTOMATION GROUP LIMITED Current Company
EXTRA TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025AccountsAnnual accounts made up to 2023-12-31View(18 pages)
15 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(56 pages)
12 Feb 2025OfficersAppointment of Mr Matthew Ward as director on 2025-02-12View(2 pages)
12 Feb 2025OfficersTermination of Scott Louis Francis as director on 2025-02-12View(1 page)
12 Feb 2025OfficersTermination of Satish Kumar Patel as director on 2025-02-12View(1 page)
30 Oct 2025 Accounts

Annual accounts made up to 2023-12-31

15 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Feb 2025 Officers

Appointment of Mr Matthew Ward as director on 2025-02-12

12 Feb 2025 Officers

Termination of Scott Louis Francis as director on 2025-02-12

12 Feb 2025 Officers

Termination of Satish Kumar Patel as director on 2025-02-12

Recent Activity

Latest Activity

Annual accounts made up to 2023-12-31

3 months ago on 30 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 15 Jul 2025

Appointment of Mr Matthew Ward as director on 2025-02-12

1 years ago on 12 Feb 2025

Termination of Scott Louis Francis as director on 2025-02-12

1 years ago on 12 Feb 2025

Termination of Satish Kumar Patel as director on 2025-02-12

1 years ago on 12 Feb 2025