CompanyTrack
C

COMPETITIVE SOCIALISING GROUP LIMITED

Active London

Other business support service activities n.e.c.

532 employees
Other business support service activities n.e.c.
C

COMPETITIVE SOCIALISING GROUP LIMITED

Other business support service activities n.e.c.

Founded 26 May 2021 Active London, England 532 employees
Other business support service activities n.e.c.
Accounts Submitted 16 Sept 2025
Confirmation Statement Submitted 27 Nov 2025
Net assets £34.84M £9.35M 2024 year on year
Total assets £56.90M £21.04M 2024 year on year
Total Liabilities £22.06M £11.69M 2024 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

First Floor South 101 New Cavendish Street London W1W 6XH England

Credit Report

Discover COMPETITIVE SOCIALISING GROUP 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 (2020–2024)

Cash in Bank

£3.31M

Decreased by £2.49M (-43%)

Net Assets

£34.84M

Increased by £9.35M (+37%)

Total Liabilities

£22.06M

Increased by £11.69M (+113%)

Turnover

£36.43M

Decreased by £6.90M (-16%)

Employees

532

Decreased by 116 (-18%)

Debt Ratio

39%

Increased by 10 (+34%)

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

15 Allotments 405,547 Shares £43.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jun 20241,106£1.106£0.001
10 Jun 20241,074£1.074£0.001
8 Sept 20237,972£7.972£0.001
8 Sept 20238,305£8.305£0.001
19 Apr 202379,024£24.16m£305.787

Officers

Officers

3 active 3 resigned
Status
Jeremy Daniel SimmondsDirectorBritishUnited States4220 Aug 2021Active
Jonathan Simon GoldsteinDirectorBritishEngland5926 May 2021Active
Joseph Nigel David StelzerDirectorBritishUnited Kingdom5824 Jan 2025Active

Shareholders

Shareholders (7)

Jampurchaseco Limited
89.5%
288,01914 Nov 2023
Albatross 1 Limited
0.0%
014 Nov 2023
Albatross 1 Limited
0.0%
014 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jampurchaseco Limited

United Kingdom

Active
Notified 26 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Albatross 1 Limited

Ceased 19 Apr 2023

Ceased

Group Structure

Group Structure

CAIN PE (UK) LIMITED united kingdom significant influence or control
COMPETITIVE SOCIALISING GROUP LIMITED Current Company
EAGLE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with updatesView(6 pages)
27 Nov 2025Persons With Significant ControlChange to Jampurchaseco Limited as a person with significant control on 2024-10-14View(2 pages)
16 Sept 2025AccountsAnnual accounts made up to 2024-12-29View(46 pages)
9 Sept 2025OfficersTermination of Matthew Richard Grech-Smith as director on 2025-09-01View(1 page)
2 Sept 2025ResolutionResolutionsView(2 pages)
27 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with updates

27 Nov 2025 Persons With Significant Control

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

16 Sept 2025 Accounts

Annual accounts made up to 2024-12-29

9 Sept 2025 Officers

Termination of Matthew Richard Grech-Smith as director on 2025-09-01

2 Sept 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-14 with updates

2 months ago on 27 Nov 2025

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

2 months ago on 27 Nov 2025

Annual accounts made up to 2024-12-29

5 months ago on 16 Sept 2025

Termination of Matthew Richard Grech-Smith as director on 2025-09-01

5 months ago on 9 Sept 2025

Resolutions

5 months ago on 2 Sept 2025