CompanyTrack
C

CROUD HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

490 employees Website
Creative, media and publishing Activities of other holding companies n.e.c.
C

CROUD HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 5 Nov 2019 Active London, England 490 employees croud.com
Creative, media and publishing Activities of other holding companies n.e.c.
Accounts Submitted 28 Dec 2024
Confirmation Statement Submitted 9 Dec 2025
Net assets £-41.25M £11.03M 2023 year on year
Total assets £111.51M £8.65M 2023 year on year
Total Liabilities £152.76M £19.68M 2023 year on year
Charges 5
2 outstanding 3 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

Cannon Place 78 Cannon Street London EC4N 6AF England

Office (London)

The Bard Building, 20 Curtain Rd, London EC2A 3NG

Office (London)

null

Office (Shrewsbury)

null

Office (New York)

null

Office (Dubai)

null

Website

croud.com

Credit Report

Discover CROUD HOLDINGS 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 (2020–2023)

Cash in Bank

£26.93M

Increased by £8.84M (+49%)

Net Assets

-£41.25M

Decreased by £11.03M (-37%)

Total Liabilities

£152.76M

Increased by £19.68M (+15%)

Turnover

£58.92M

Increased by £12.12M (+26%)

Employees

490

Increased by 88 (+22%)

Debt Ratio

137%

Increased by 8 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

21 Allotments 1,056,964 Shares £404k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Nov 202445,472£8k£0.18
18 Nov 202414,090£10k£0.72
18 Nov 202435,781£6k£0.18
18 Nov 202417,865£13k£0.72
18 Nov 202448,507£1k£0.03

Officers

Officers

3 active 7 resigned
Status
Benjamin Wallace KnightDirectorBritishUnited Kingdom455 Nov 2019Active
Luke Richard Battersby SmithDirectorBritishUnited Kingdom505 Nov 2019Active
Richard James Elliott HolmesDirectorBritishEngland5016 Mar 2020Active

Shareholders

Shareholders (502)

Zara Morris
0.0%
11021 Nov 2024
Zara Morris
0.0%
10621 Nov 2024
Zara Morris
0.0%
7521 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Capuchin Bidco Limited

United Kingdom

Active
Notified 18 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Luke Richard Battersby Smith

Ceased 21 Nov 2019

Ceased

Benjamin Wallace Knight

Ceased 21 Nov 2019

Ceased

Benjamin Wallace Knight

Ceased 21 Nov 2019

Ceased

Luke Richard Battersby Smith

Ceased 21 Nov 2019

Ceased

Group Structure

Group Structure

CAPUCHIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAPUCHIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
CROUD HOLDINGS LIMITED Current Company
CROUD INC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-17 with updatesView(49 pages)
3 Jun 2025OfficersTermination of Jeremy Martin Buhlmann as director on 2025-05-01View(1 page)
27 Feb 2025OfficersTermination of Avinash Kaushik as director on 2025-02-04View(1 page)
28 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(44 pages)
16 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with updates

3 Jun 2025 Officers

Termination of Jeremy Martin Buhlmann as director on 2025-05-01

27 Feb 2025 Officers

Termination of Avinash Kaushik as director on 2025-02-04

28 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

16 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-17 with updates

2 months ago on 9 Dec 2025

Termination of Jeremy Martin Buhlmann as director on 2025-05-01

8 months ago on 3 Jun 2025

Termination of Avinash Kaushik as director on 2025-02-04

11 months ago on 27 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 28 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 16 Dec 2024