CompanyTrack
E

ENDEAVOUR BIDCO LIMITED

Dissolved Birmingham

Other business support service activities n.e.c.

3 employees
Other business support service activities n.e.c.
E

ENDEAVOUR BIDCO LIMITED

Other business support service activities n.e.c.

Founded 24 Mar 2021 Dissolved Birmingham, United Kingdom 3 employees
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £3.48M £938.00 2022 year on year
Total assets £38.21M £493.27K 2022 year on year
Total Liabilities £34.73M £492.33K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT

Credit Report

Discover ENDEAVOUR BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£3.48M

Decreased by £938.00 (-0%)

Total Liabilities

£34.73M

Decreased by £492.33k (-1%)

Turnover

£624.33k

Increased by £367.19k (+143%)

Employees

3

Debt Ratio

91%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Officers

Officers

2 active 12 resigned
Status
Guy Hugh BallantineDirectorBritishUnited Kingdom496 Jun 2022Active
Piran Andrew ScottDirectorBritishEngland474 Jan 2022Active

Shareholders

Shareholders (2)

Endeavour Topco Limited
100.0%
17 Apr 2022
Inhoco Formations Limited
0.0%
07 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Endeavour Topco Limited

United Kingdom

Active
Notified 15 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Inhoco Formations Limited

Ceased 15 Apr 2021

Ceased

Group Structure

Group Structure

ENDEAVOUR TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES EVERGREEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent
BRIDGES INCLUSIVE GROWTH FUND GP LLP united kingdom significant influence or control limited liability partnership
BRIDGES VENTURES (GENERAL PARTNERS) LIMITED united kingdom significant influence or control
BRIDGES VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENDEAVOUR BIDCO LIMITED Current Company
SKILLS TRAINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(25 pages)
14 Aug 2025InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(19 pages)
14 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(20 pages)
3 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
5 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(22 pages)
2 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Aug 2025 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

14 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

3 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 months ago on 2 Oct 2025

Liquidation Voluntary Removal Of Liquidator By Court

6 months ago on 14 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 14 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 3 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 5 Oct 2024