PLK VENTURE UK LTD
Agents involved in the sale of food, beverages and tobacco
PLK VENTURE UK LTD
Agents involved in the sale of food, beverages and tobacco
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
Net Assets, Total Assets & Total Liabilities (2022–2023)
Cash in Bank
£23.40M
Net Assets
£61.74M
Total Liabilities
£17.79M
Turnover
£58.12M
Employees
1492
Debt Ratio
22%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 2 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew Taylor | Director | Active |
| Diana Caceres | Director | Active |
| Elias Diaz Sese | Director | Active |
| Ralph Leo Lanckohr | Director | Active |
| Robert John Hattrell | Director | Active |
| Thomas Andrew Mitchell | Director | Active |
| Thomas Edward Crowley | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mag. Ralph Martens
Austrian
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Priam Acquisitions Limited
United Kingdom
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
Restaurant Brands International Inc.
Ceased 12 Mar 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(29 pages) |
| 5 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-08-27 with updates | View(5 pages) |
| 26 Jun 2025 | Officers | Change to director Mr Andrew Taylor on 2025-03-10 | View(2 pages) |
| 28 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(51 pages) |
| 3 Feb 2025 | Capital | Allotment of shares (GBP 1,692.34) on 2024-12-03 | View(4 pages) |
Confirmation statement made on 2025-08-27 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
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