CompanyTrack
E

ENACT NEWCO 7 LIMITED

Dissolved Manchester

Other service activities n.e.c.

166 employees
Other service activities n.e.c.
E

ENACT NEWCO 7 LIMITED

Other service activities n.e.c.

Founded 23 Apr 2021 Dissolved Manchester, United Kingdom 166 employees
Other service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 4 Jun 2025
Net assets £6.72M £2.15M 2023 year on year
Total assets £23.85M £1.80M 2023 year on year
Total Liabilities £17.13M £348.25K 2023 year on year
Charges 3
2 outstanding 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

4th Floor Abbey House 32 Booth Street Manchester M2 4AB

Credit Report

Discover ENACT NEWCO 7 LIMITED'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 (2021–2023)

Cash in Bank

£1.40M

Decreased by £881.09k (-39%)

Net Assets

£6.72M

Decreased by £2.15M (-24%)

Total Liabilities

£17.13M

Increased by £348.25k (+2%)

Turnover

£26.35M

Increased by £146.31k (+1%)

Employees

166

Decreased by 4 (-2%)

Debt Ratio

72%

Increased by 7 (+11%)

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

1 Allotment 200 Shares £200 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 May 2021200£200£200

Officers

Officers

1 active 3 resigned
Status
Thomas Christopher CormackDirectorBritishUnited Kingdom5531 Jul 2025Active

Shareholders

Shareholders (1)

Enact Ii (gp) L.p.
100.0%
3004 May 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Enact Ii (gp) Lp

United Kingdom

Active
Notified 23 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Endless Llp

United Kingdom

Active
Notified 23 Apr 2021
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

ENACT II (GP) LP united kingdom significant influence or control, part right to share surplus assets 75 to 100 percent, appoint/remove person
ENDLESS LLP united kingdom
ENACT II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ENACT FIRST PARTNER LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors
ENACT NEWCO 7 LIMITED Current Company
ENACT NEWCO 8 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Aug 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
22 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
22 Aug 2025ResolutionResolutionsView(1 page)
31 Jul 2025OfficersAppointment of Thomas Christopher Cormack as director on 2025-07-31View(2 pages)
22 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Aug 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

22 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Aug 2025 Resolution

Resolutions

31 Jul 2025 Officers

Appointment of Thomas Christopher Cormack as director on 2025-07-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 22 Aug 2025

Liquidation Voluntary Appointment Of Liquidator

5 months ago on 22 Aug 2025

Liquidation Voluntary Declaration Of Solvency

5 months ago on 22 Aug 2025

Resolutions

5 months ago on 22 Aug 2025

Appointment of Thomas Christopher Cormack as director on 2025-07-31

6 months ago on 31 Jul 2025