CompanyTrack
P

PROJECT KESTREL MIDCO 1 LIMITED

Dissolved 10 Fleet Place

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
P

PROJECT KESTREL MIDCO 1 LIMITED

Other business support service activities n.e.c.

Founded 26 Jul 2019 Dissolved 10 Fleet Place, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 15 May 2024
Confirmation Statement Submitted 20 Aug 2024
Net assets £21.22M
Total assets £24.48M
Total Liabilities £3.27M
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

C/O Interpath Ltd 10 Fleet Place London EC4M 7RB

Credit Report

Discover PROJECT KESTREL MIDCO 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£181.00

Net Assets

£21.22M

Total Liabilities

£3.27M

Turnover

N/A

Employees

N/A

Debt Ratio

13%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

1 Allotment 10,000 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Jun 202210,000£10k£1

Officers

Officers

2 active 7 resigned
Status
James Robert SumnerDirectorBritishEngland601 Aug 2022Active
Mark Reginald BurtonDirectorBritishUnited Kingdom5715 Nov 2023Active

Shareholders

Shareholders (1)

Project Kestrel Topco Limited
100.0%
10,0011 Aug 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Kestrel Topco Limited

United Kingdom

Active
Notified 26 Jul 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT KESTREL TOPCO LIMITED united kingdom shares 50 to 75 percent as firm, voting rights 50 to 75 percent as firm
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PROJECT KESTREL MIDCO 1 LIMITED Current Company
PROJECT KESTREL MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 May 2025ResolutionResolutionsView(1 page)
29 Apr 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
29 Apr 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
17 Oct 2024OfficersTermination of John Daniel Moran as director on 2024-10-10View(1 page)
2 May 2025 Resolution

Resolutions

29 Apr 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

29 Apr 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Oct 2024 Officers

Termination of John Daniel Moran as director on 2024-10-10

Recent Activity

Latest Activity

Resolutions

9 months ago on 2 May 2025

Liquidation Voluntary Statement Of Affairs

9 months ago on 29 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 29 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 22 Apr 2025

Termination of John Daniel Moran as director on 2024-10-10

1 years ago on 17 Oct 2024