SORIS ACQUISITION LTD

Active Colchester

Activities of other holding companies n.e.c.

109 employees website.com
Environment, agriculture and waste Activities of other holding companies n.e.c.
S

SORIS ACQUISITION LTD

Activities of other holding companies n.e.c.

Founded 8 Nov 2021 Active Colchester, United Kingdom 109 employees website.com
Environment, agriculture and waste Activities of other holding companies n.e.c.
Accounts Due 31 Jan 2027 9 months remaining
Confirmation
Net assets £13M £2M 2025 year on year
Total assets £30M £3M 2025 year on year
Total Liabilities £17M £5M 2025 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

The Victor Building Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SORIS ACQUISITION LTD (13729878), an active environment, agriculture and waste company based in Colchester, United Kingdom. Incorporated 8 Nov 2021. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2022–2025)

Cash in Bank

£2.43M

Decreased by £2.03M (-45%)

Net Assets

£13.41M

Increased by £2.07M (+18%)

Total Liabilities

£17.06M

Decreased by £4.86M (-22%)

Turnover

£31.03M

Increased by £7.23M (+30%)

Employees

109

Decreased by 6 (-5%)

Debt Ratio

56%

Decreased by 10 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

4 Allotments 28,703 Shares £39k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Dec 20255,548£1k£0.215
17 Dec 2025655£16k£23.79
1 Nov 2022225£225£1
1 Nov 202222,275£22k£1

Officers

Officers

2 active 1 resigned
Status
Adam Thomas JohnsonDirectorBritish,americanEngland368 Nov 2021Active
Simon Bores LlanosDirectorSpanishSpain474 Mar 2022Active

Shareholders

Shareholders (43)

Mnl Nominees Limited (the Ethos Investor)
56.4%
5,280,494
Miramar Equity Partners 2019 Lp
10.3%
960,300

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Canal Bidco Limited

Unknown

Active
Notified 17 Dec 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mnl Nominees Limited

United Kingdom

Active
Notified 4 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Adam Thomas Johnson

British,american

Active
Notified 8 Nov 2021
Residence England
DOB March 1990
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

SORIS ACQUISITION LTD Current Company
LIQUILINE LIMITED united kingdom
WATER DIRECT LIMITED united kingdom

Charges

Charges

4 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Jan 2026MortgageMortgage Satisfy Charge Full
7 Jan 2026MortgageMortgage Satisfy Charge Full
23 Dec 2025OfficersTermination of Julian Edward Carr as director on 2025-12-17
23 Dec 2025OfficersTermination of Andrew Patrick Smith as director on 2025-12-17
17 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

7 Jan 2026 Mortgage

Mortgage Satisfy Charge Full

23 Dec 2025 Officers

Termination of Julian Edward Carr as director on 2025-12-17

23 Dec 2025 Officers

Termination of Andrew Patrick Smith as director on 2025-12-17

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 17 Mar 2026

Mortgage Satisfy Charge Full

3 months ago on 7 Jan 2026

Mortgage Satisfy Charge Full

3 months ago on 7 Jan 2026

Termination of Julian Edward Carr as director on 2025-12-17

3 months ago on 23 Dec 2025

Termination of Andrew Patrick Smith as director on 2025-12-17

3 months ago on 23 Dec 2025