AWI SERVICES LIMITED

Active Richmond

Other information service activities n.e.c.

4 employees website.com
Financial services Other information service activities n.e.c.
A

AWI SERVICES LIMITED

Other information service activities n.e.c.

Founded 16 Sept 2020 Active Richmond, England 4 employees website.com
Financial services Other information service activities n.e.c.

Previous Company Names

AWI GROUP LIMITED 16 Sept 2020 — 28 Sept 2020
Accounts Submitted 23 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 27 Aug 2025 Next due 10 Sept 2026 4 months remaining
Net assets £3M £450K 2024 year on year
Total assets £6M £2K 2024 year on year
Total Liabilities £3M £452K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Rosedale Studios Rosedale Road Richmond Surrey TW9 2SX England

Website

www.example.com

Full company profile for AWI SERVICES LIMITED (12883060), an active financial services company based in Richmond, England. Incorporated 16 Sept 2020. Other information service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

£274.51k

Increased by £256.59k (+1432%)

Net Assets

£2.69M

Decreased by £450.08k (-14%)

Total Liabilities

£3.27M

Increased by £452.44k (+16%)

Turnover

N/A

Employees

4

Increased by 1 (+33%)

Debt Ratio

55%

Increased by 8 (+17%)

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

37 Allotments 4,169,864 Shares £4.48m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Dec 2025171,211£282k£1.65
12 Dec 2025115,421£171k£1.485
12 Dec 202519,695£33k£1.65
11 Jun 2025130,000£182k£1.4
12 May 202520,000£33k£1.65

Officers

Officers

3 active
Status
Jeremy Hart LeadsomDirectorBritishUnited Kingdom662 Mar 2021Active
John Stefan WheatleyDirectorBritishEngland751 Oct 2024Active
Loudon, John DavidDirectorBritishEngland692 Mar 2021Active

Shareholders

Shareholders (59)

Purvi Patel
19.6%
750,000
Swades Estates Limited
19.6%
750,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Swades Estates Limited

United Kingdom

Active
Notified 10 Nov 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Sachin Dileep Pattni

British

Active
Notified 16 Sept 2020
Residence United Kingdom
DOB March 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Purvi Patel

British

Active
Notified 10 Nov 2021
Residence England
DOB October 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

SWADES ESTATES LTD united kingdom
AWI SERVICES LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2026IncorporationMemorandum Articles
29 Apr 2026ResolutionResolutions
23 Mar 2026OfficersChange to director Mr John David Loudon on 16 Mar 2026
23 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Apr 2026 Incorporation

Memorandum Articles

29 Apr 2026 Resolution

Resolutions

23 Mar 2026 Officers

Change to director Mr John David Loudon on 16 Mar 2026

23 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Memorandum Articles

1 weeks ago on 29 Apr 2026

Resolutions

1 weeks ago on 29 Apr 2026

Change to director Mr John David Loudon on 16 Mar 2026

1 months ago on 23 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 23 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 23 Jan 2026