CompanyTrack
R

REPLAY GROUP LIMITED

Active Newark

Activities of other holding companies n.e.c.

4 employees
Activities of other holding companies n.e.c.
R

REPLAY GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 27 Nov 2019 Active Newark, England 4 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 7 Jan 2025
Net assets £3.28M £0.00 2023 year on year
Total assets £5.09M £0.00 2023 year on year
Total Liabilities £1.81M £0.00 2023 year on year
Charges 2
2 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

Unit 13 Roseland Business Park Long Bennington Newark NG23 5FF England

Credit Report

Discover REPLAY GROUP 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

N/A

Net Assets

£3.28M

Total Liabilities

£1.81M

Turnover

N/A

Employees

4

Debt Ratio

36%

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

2 Allotments 139,764 Shares £108k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Oct 2024104,823£49k£0.463
29 Oct 202434,941£59k£1.7

Officers

Officers

4 active 6 resigned
Status
Amy HartDirectorBritishEngland4629 Oct 2024Active
Anthony Andrew AitchisonDirectorBritishEngland5129 Oct 2024Active
Nicholas HarrisDirectorBritishEngland5429 Oct 2024Active
Sean Anthony CookDirectorBritishEngland5329 Oct 2024Active

Shareholders

Shareholders (5)

Replay Bidco Limited
100.0%
3,529,0687 Jan 2025
Robert Carroll
0.0%
07 Jan 2025
Richard Hills
0.0%
07 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Replay Bidco Limited

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nigel Charles Allen

Ceased 29 Oct 2024

Ceased

Garry Martin

Ceased 29 Oct 2024

Ceased

Group Structure

Group Structure

REPLAY BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REPLAY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REPLAY TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
YFM EQUITY PARTNERS BUYOUT III (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
REPLAY GROUP LIMITED Current Company
REPLAY HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REPLAY MAINTENANCE LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersTermination of Amy Hart as director on 2025-11-15View(1 page)
8 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 May 2025Persons With Significant ControlChange to Replay Bidco Limited as a person with significant control on 2025-05-08View(2 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2024-11-26 with updatesView(4 pages)
7 Jan 2025Persons With Significant ControlCessation of Nigel Charles Allen as a person with significant control on 2024-10-29View(1 page)
5 Dec 2025 Officers

Termination of Amy Hart as director on 2025-11-15

8 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 May 2025 Persons With Significant Control

Change to Replay Bidco Limited as a person with significant control on 2025-05-08

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-11-26 with updates

7 Jan 2025 Persons With Significant Control

Cessation of Nigel Charles Allen as a person with significant control on 2024-10-29

Recent Activity

Latest Activity

Termination of Amy Hart as director on 2025-11-15

2 months ago on 5 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 May 2025

Change to Replay Bidco Limited as a person with significant control on 2025-05-08

9 months ago on 8 May 2025

Confirmation statement made on 2024-11-26 with updates

1 years ago on 7 Jan 2025

Cessation of Nigel Charles Allen as a person with significant control on 2024-10-29

1 years ago on 7 Jan 2025