CompanyTrack
V

VL MIDCO 2 LIMITED

Dissolved Ringwood

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
V

VL MIDCO 2 LIMITED

Activities of other holding companies n.e.c.

Founded 17 Aug 2021 Dissolved Ringwood, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted
Net assets £-99.83M £100.26M 2024 year on year
Total assets £0.00 £88.93M 2024 year on year
Total Liabilities £99.83M £11.33M 2024 year on year
Charges 2
2 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

The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Credit Report

Discover VL MIDCO 2 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 (2022–2024)

Cash in Bank

N/A

Net Assets

-£99.83M

Decreased by £100.26M (-23101%)

Total Liabilities

£99.83M

Increased by £11.33M (+13%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

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

Officers

Officers

3 active 5 resigned
Status
Joseph Thomas William EvansDirectorBritishUnited Kingdom355 Feb 2025Active
Michael John WilmotSecretaryUnknownUnknown4 Jan 2022Active
Michael John WilmotDirectorBritishEngland494 Jan 2022Active

Shareholders

Shareholders (1)

Violet Midco 1 Limited
100.0%
434,46716 Sept 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Violet Midco 1 Limited

United Kingdom

Active
Notified 17 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Verdant Leisure Midco 1 Limited

United Kingdom

Active
Notified 1 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

VL MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VL TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECHOLINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
VL MIDCO 2 LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
5 Nov 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
5 Nov 2025ResolutionResolutionsView(1 page)
9 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
9 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Nov 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

5 Nov 2025 Resolution

Resolutions

9 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

9 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 5 Nov 2025

Liquidation Voluntary Appointment Of Liquidator

3 months ago on 5 Nov 2025

Resolutions

3 months ago on 5 Nov 2025

Mortgage Satisfy Charge Full

8 months ago on 9 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 9 Jun 2025