PV HOLDCO LIMITED

Active Oxford

Activities of other holding companies n.e.c.

52 employees website.com
Activities of other holding companies n.e.c.
P

PV HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 8 Oct 2020 Active Oxford, England 52 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

STRATS HOLDCO LIMITED 8 Oct 2020 — 13 Jan 2021
Accounts Due 31 Mar 2026 19 days overdue
Confirmation Submitted 21 Oct 2025 Next due 21 Oct 2026 6 months remaining
Net assets £-6M £3M 2023 year on year
Total assets £10M £3M 2023 year on year
Total Liabilities £16M £130K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Victor House Old London Road Wheatley Oxford OX33 1XW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PV HOLDCO LIMITED (12938731), an active company based in Oxford, England. Incorporated 8 Oct 2020. Activities of other holding companies 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£1.34M

Decreased by £823.65k (-38%)

Net Assets

-£5.98M

Decreased by £2.63M (-78%)

Total Liabilities

£15.73M

Decreased by £129.82k (-1%)

Turnover

£47.57M

Decreased by £5.18M (-10%)

Employees

52

Increased by 5 (+11%)

Debt Ratio

161%

Increased by 34 (+27%)

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

5 Allotments 1,013,900 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jul 202365,000£650£0.01
1 Apr 202253,000£530£0.01
3 Mar 2021295,000£3k£0.01
3 Mar 2021500,900£5k£0.01
3 Mar 2021100,000£1k£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (21)

Mnl Nominees Limited
51.7%
501,000
Andrew Caldicott
11.9%
115,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mnl Nominees Limited

United Kingdom

Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Active
Notified 19 Mar 2026
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
Ceased

Group Structure

Group Structure

APEX UNITAS LIMITED united kingdom
MNL NOMINEES LIMITED united kingdom
HAMILTON PATRICK united kingdom
PV HOLDCO LIMITED Current Company
PV MIDCO LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Persons With Significant ControlChange to Mnl Nominees Limited as a person with significant control on 2026-03-19
26 Mar 2026CapitalAllotment of shares (GBP 19,380) on 2026-03-19
26 Mar 2026Persons With Significant ControlHamilton Patrick notified as a person with significant control
21 Oct 2025Persons With Significant ControlChange to Mnl Nominees Limited as a person with significant control on 2024-11-18
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-07 with updates
26 Mar 2026 Persons With Significant Control

Change to Mnl Nominees Limited as a person with significant control on 2026-03-19

26 Mar 2026 Capital

Allotment of shares (GBP 19,380) on 2026-03-19

26 Mar 2026 Persons With Significant Control

Hamilton Patrick notified as a person with significant control

21 Oct 2025 Persons With Significant Control

Change to Mnl Nominees Limited as a person with significant control on 2024-11-18

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-07 with updates

Recent Activity

Latest Activity

Change to Mnl Nominees Limited as a person with significant control on 2026-03-19

3 weeks ago on 26 Mar 2026

Allotment of shares (GBP 19,380) on 2026-03-19

3 weeks ago on 26 Mar 2026

Hamilton Patrick notified as a person with significant control

3 weeks ago on 26 Mar 2026

Change to Mnl Nominees Limited as a person with significant control on 2024-11-18

5 months ago on 21 Oct 2025

Confirmation statement made on 2025-10-07 with updates

5 months ago on 21 Oct 2025