CompanyTrack
C

CI MILAN LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CI MILAN LIMITED

Activities of other holding companies n.e.c.

Founded 20 Nov 2020 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £-79.49K £19.64K 2024 year on year
Total assets £0.00
Total Liabilities £79.49K £19.64K 2024 year on year
Charges 1
1 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

72 Welbeck Street London W1G 0AY England

Credit Report

Discover CI MILAN 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 (2021–2024)

Cash in Bank

N/A

Net Assets

-£79.49k

Decreased by £19.64k (-33%)

Total Liabilities

£79.49k

Increased by £19.64k (+33%)

Turnover

N/A

Employees

N/A

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 9,900 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jan 20219,900£10k£1

Officers

Officers

3 active 2 resigned
Status
Dean ChallengerDirectorBritishUnited Kingdom4716 Dec 2020Active
Jonathan Simon GoldsteinDirectorBritishEngland5920 Nov 2020Active
Joseph Nigel David StelzerDirectorBritishUnited Kingdom5820 Nov 2020Active

Shareholders

Shareholders (3)

Cain Pe (uk) Limited
97.5%
9,75012 Dec 2024
Silver Cloud Ventures Limited
2.0%
20012 Dec 2024
Dean Challenger
0.5%
5012 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cain Pe (uk) Limited

United Kingdom

Active
Notified 20 Nov 2020
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

CAIN PE (UK) LIMITED united kingdom significant influence or control
CI MILAN LIMITED Current Company
PAPA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRZ REALISATIONS (2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updatesView(3 pages)
3 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-30 with updatesView(4 pages)
12 Dec 2024Persons With Significant ControlChange to Jampurchaseco Limited as a person with significant control on 2024-10-14View(2 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

3 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-30 with updates

12 Dec 2024 Persons With Significant Control

Change to Jampurchaseco Limited as a person with significant control on 2024-10-14

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-30 with no updates

2 months ago on 15 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 3 Nov 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025

Confirmation statement made on 2024-11-30 with updates

1 years ago on 12 Dec 2024

Change to Jampurchaseco Limited as a person with significant control on 2024-10-14

1 years ago on 12 Dec 2024