CompanyTrack
P

PROJECT ORLANDO BIDCO LIMITED

Active Macclesfield

Activities of other holding companies n.e.c.

6 employees
Activities of other holding companies n.e.c.
P

PROJECT ORLANDO BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 5 Dec 2019 Active Macclesfield, United Kingdom 6 employees
Activities of other holding companies n.e.c.
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 9 Dec 2025
Net assets £-3.14M £2.49M 2024 year on year
Total assets £15.51M £91.12K 2024 year on year
Total Liabilities £18.65M £2.40M 2024 year on year
Charges 4
2 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

23s Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG United Kingdom

Credit Report

Discover PROJECT ORLANDO BIDCO 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 (2020–2024)

Cash in Bank

N/A

Net Assets

-£3.14M

Increased by £2.49M (+44%)

Total Liabilities

£18.65M

Decreased by £2.40M (-11%)

Turnover

£833.33k

Decreased by £270.28k (-24%)

Employees

6

Decreased by 1 (-14%)

Debt Ratio

120%

Decreased by 17 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

3 active 6 resigned
Status
David Henry GrahamDirectorBritishUnited Kingdom535 Dec 2019Active
Judith Anne GrahamDirectorBritishEngland5118 Dec 2019Active
Peter Douglas MccormackDirectorBritishEngland4618 Dec 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Orlando Topco Limited

United Kingdom

Active
Notified 5 Dec 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 ORLANDO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3790 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3789 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3788 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
PROJECT ORLANDO BIDCO LIMITED Current Company
CMAP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-04 with no updatesView(3 pages)
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
23 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(63 pages)
13 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-04 with no updatesView(3 pages)
28 Oct 2024OfficersTermination of Gary Simon Thickett as director on 2024-10-24View(1 page)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-04 with no updates

29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

23 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-04 with no updates

28 Oct 2024 Officers

Termination of Gary Simon Thickett as director on 2024-10-24

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-04 with no updates

2 months ago on 9 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Dec 2024

Confirmation statement made on 2024-12-04 with no updates

1 years ago on 13 Dec 2024

Termination of Gary Simon Thickett as director on 2024-10-24

1 years ago on 28 Oct 2024