CompanyTrack
F

FULFILMENTCROWD HOLDINGS LIMITED

Active Chorley

Activities of other holding companies n.e.c.

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

FULFILMENTCROWD HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 24 Jun 2019 Active Chorley, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 23 Jun 2025
Net assets £67.70K £0.00 2024 year on year
Total assets £103.13K £0.00 2024 year on year
Total Liabilities £35.43K £0.00 2024 year on year
Charges 7
5 outstanding 2 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

Western Avenue Matrix Park Chorley Lancashire PR7 7NB England

Credit Report

Discover FULFILMENTCROWD HOLDINGS 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£67.70k

Total Liabilities

£35.43k

Turnover

N/A

Employees

N/A

Debt Ratio

34%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 11,967 Shares £71k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Feb 2021968£60k£61.88
19 Jul 20191,833£2k£1
19 Jul 20191,833£2k£1
19 Jul 20197,333£7k£1

Officers

Officers

6 active 2 resigned
Status
Jonathan DaviesDirectorBritishUnited Kingdom381 Jan 2024Active
Lee David GregsonDirectorBritishEngland5024 Jun 2019Active
Lee Geoffrey ThompsonDirectorBritishEngland4924 Jun 2019Active
Paul Anthony TaylorDirectorBritishUnited Kingdom461 Jan 2024Active
Shaun Barry CumminsDirectorBritishUnited Kingdom5324 Jun 2019Active
Stephen LiveseyDirectorBritishEngland5724 Jun 2019Active

Shareholders

Shareholders (8)

Sylvia Gregson
0.0%
07 Jul 2021
Stephen Livesey
0.0%
07 Jul 2021
Shaun Barry Cummins
0.0%
07 Jul 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Fulfilmentcrowd Topco Limited

United Kingdom

Active
Notified 26 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lee David Gregson

Ceased 26 Feb 2021

Ceased

Group Structure

Group Structure

FULFILMENTCROWD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CAIRO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT CAIRO TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PALATINE GP V LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
FULFILMENTCROWD HOLDINGS LIMITED Current Company
FULFILMENTCROWD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
28 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(29 pages)
28 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
30 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-23 with no updatesView(3 pages)
6 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

28 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

23 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-23 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 6 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 28 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 28 Aug 2025

Mortgage Satisfy Charge Full

7 months ago on 30 Jun 2025

Confirmation statement made on 2025-06-23 with no updates

7 months ago on 23 Jun 2025