CompanyTrack
P

PLK VENTURE UK LTD

Active London

Agents involved in the sale of food, beverages and tobacco

1,492 employees
Agents involved in the sale of food, beverages and tobaccoOther food services +1
P

PLK VENTURE UK LTD

Agents involved in the sale of food, beverages and tobacco

Founded 14 Jan 2021 Active London, United Kingdom 1,492 employees
Agents involved in the sale of food, beverages and tobaccoOther food servicesActivities of other holding companies n.e.c.
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 5 Sept 2025
Net assets £61.74M £39.58M 2023 year on year
Total assets £79.54M £46.72M 2023 year on year
Total Liabilities £17.79M £7.14M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

27 Old Gloucester Street London WC1N 3AX United Kingdom

Credit Report

Discover PLK VENTURE UK LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2022–2023)

Cash in Bank

£23.40M

Increased by £21.71M (+1288%)

Net Assets

£61.74M

Increased by £39.58M (+179%)

Total Liabilities

£17.79M

Increased by £7.14M (+67%)

Turnover

£58.12M

Increased by £43.07M (+286%)

Employees

1492

Debt Ratio

22%

Decreased by 10 (-31%)

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

12 Allotments 683,242 Shares £56.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Dec 202412,863£416k£32.338
3 Dec 202410,823£350k£32.339
3 Dec 20248,246£267k£32.339
3 Dec 202410,320£334k£32.339
3 Dec 202411,146£360k£32.338

Officers

Officers

7 active 8 resigned
Status
Andrew TaylorDirectorBritishUnited Kingdom428 Mar 2024Active
Diana CaceresDirectorPeruvianSwitzerland378 Mar 2024Active
Elias Diaz SeseDirectorSpanishUnited Kingdom5212 Mar 2021Active
Ralph Leo LanckohrDirectorGermanAustria6112 Mar 2021Active
Robert John HattrellDirectorBritishUnited Kingdom5018 Oct 2023Active
Thomas Andrew MitchellDirectorBritishUnited Kingdom4431 Jul 2023Active
Thomas Edward CrowleyDirectorBritishUnited Kingdom522 Jun 2021Active

Shareholders

Shareholders (9)

Rre Gamma S.a R.l
26.6%
450,0965 Sept 2025
Thomas Edward Crowley
1.4%
23,1065 Sept 2025
Tom Byng
0.4%
6,5975 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mag. Ralph Martens

Austrian

Active
Notified 12 Mar 2021
Residence Austria
DOB May 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Priam Acquisitions Limited

United Kingdom

Active
Notified 29 Dec 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Restaurant Brands International Inc.

Ceased 12 Mar 2021

Ceased

Group Structure

Group Structure

PRIAM ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIAM GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
PLK VENTURE UK LTD Current Company
PLK CHICKEN UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(29 pages)
5 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-27 with updatesView(5 pages)
26 Jun 2025OfficersChange to director Mr Andrew Taylor on 2025-03-10View(2 pages)
28 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(51 pages)
3 Feb 2025CapitalAllotment of shares (GBP 1,692.34) on 2024-12-03View(4 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

5 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-27 with updates

26 Jun 2025 Officers

Change to director Mr Andrew Taylor on 2025-03-10

28 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Feb 2025 Capital

Allotment of shares (GBP 1,692.34) on 2024-12-03

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-08-27 with updates

5 months ago on 5 Sept 2025

Change to director Mr Andrew Taylor on 2025-03-10

7 months ago on 26 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 28 May 2025

Allotment of shares (GBP 1,692.34) on 2024-12-03

1 years ago on 3 Feb 2025