CompanyTrack
D

DINSL LTD

Dissolved London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
D

DINSL LTD

Activities of other holding companies n.e.c.

Founded 29 May 2020 Dissolved London, United Kingdom 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 6 Jan 2025
Confirmation Statement Submitted 27 May 2025
Net assets £2.85M £1.41K 2024 year on year
Total assets £2.85M £431.00 2024 year on year
Total Liabilities £50.00 £1.84K 2024 year on year
Charges 2
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

C/O FRP ADVISORY TRADING LIMITED (ABERDEEN OFFICE) 110 Cannon Street London EC4N 6EU

Credit Report

Discover DINSL LTD'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 (2021–2024)

Cash in Bank

£9.00

Increased by £4.00 (+80%)

Net Assets

£2.85M

Increased by £1.41k (+0%)

Total Liabilities

£50.00

Decreased by £1.84k (-97%)

Turnover

N/A

Employees

2

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,799 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 20201,799£2k£1

Officers

Officers

2 active 5 resigned
Status
David William CrawfordDirectorBritishEngland551 Nov 2023Active
Stephen Alexander ForbesDirectorBritishScotland551 Nov 2023Active

Shareholders

Shareholders (1)

Perth Bidco Limited
100.0%
127 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Perth Bidco Limited

United Kingdom

Active
Notified 29 Jul 2021
Nature of Control
  • Significant Influence Or Control

Darren Neil Bateman

Ceased 29 Jul 2021

Ceased

Ian Stuart Crockford

Ceased 29 Jul 2021

Ceased

Nicholas Lee Crosby

Ceased 29 Jul 2021

Ceased

Group Structure

Group Structure

PERTH BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
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 7 GENERAL PARTNER 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
DINSL LTD Current Company
DATA TECHNIQUES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025Confirmation StatementConfirmation statement made on 2025-05-25 with updatesView(4 pages)
21 Feb 2025MortgageMortgage Satisfy Charge FullView(4 pages)
30 Jan 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
30 Jan 2025CapitalStatement by DirectorsView(1 page)
30 Jan 2025InsolvencySolvency Statement dated 29/01/25View(1 page)
27 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-25 with updates

21 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

30 Jan 2025 Capital

Capital Statement Capital Company With Date Currency Figure

30 Jan 2025 Capital

Statement by Directors

30 Jan 2025 Insolvency

Solvency Statement dated 29/01/25

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-25 with updates

8 months ago on 27 May 2025

Mortgage Satisfy Charge Full

12 months ago on 21 Feb 2025

Capital Statement Capital Company With Date Currency Figure

1 years ago on 30 Jan 2025

Statement by Directors

1 years ago on 30 Jan 2025

Solvency Statement dated 29/01/25

1 years ago on 30 Jan 2025