CompanyTrack
P

PROJECT KESTREL MIDCO 2 LIMITED

Dissolved Reading

Other business support service activities n.e.c.

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

PROJECT KESTREL MIDCO 2 LIMITED

Other business support service activities n.e.c.

Founded 30 Jul 2019 Dissolved Reading, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £1.00
Total assets £31.27M
Total Liabilities £24.54M
Charges 1
1 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

Kre Corporate Recovery Unit 8, The Aquarium 1-7 King Street Reading RG1 2AN

Credit Report

Discover PROJECT KESTREL MIDCO 2 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

N/A

Net Assets

£1.00

Total Liabilities

£24.54M

Turnover

N/A

Employees

N/A

Debt Ratio

78%

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

Officers

Officers

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

Shareholders

Shareholders (1)

Project Kestrel Midco 1 Limited
100.0%
13 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Kestrel Midco 1 Limited

United Kingdom

Active
Notified 30 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 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT KESTREL TOPCO LIMITED united kingdom shares 50 to 75 percent, shares 50 to 75 percent as firm, voting rights 50 to 75 percent, voting rights 50 to 75 percent as firm
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 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 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 2 LIMITED Current Company
PROJECT KESTREL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
20 Mar 2025ResolutionResolutionsView(3 pages)
20 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
20 Mar 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
27 Jan 2025InsolvencyLiquidation Receiver Abstract Of Receipts And Payments With Brought Down DateView(4 pages)
20 Mar 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

20 Mar 2025 Resolution

Resolutions

20 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

27 Jan 2025 Insolvency

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

11 months ago on 20 Mar 2025

Resolutions

11 months ago on 20 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 20 Mar 2025

Liquidation Voluntary Statement Of Affairs

11 months ago on 20 Mar 2025

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

1 years ago on 27 Jan 2025