CompanyTrack
S

SORIS ACQUISITION LTD

Active Colchester

Activities of other holding companies n.e.c.

115 employees
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 115 employees
Activities of other holding companies n.e.c.
Accounts Submitted 16 Dec 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £11.34M £1.76M 2024 year on year
Total assets £33.25M £7.51M 2024 year on year
Total Liabilities £21.91M £9.28M 2024 year on year
Charges 3
3 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

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

Credit Report

Discover SORIS ACQUISITION LTD'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

£4.46M

Decreased by £715.52k (-14%)

Net Assets

£11.34M

Decreased by £1.76M (-13%)

Total Liabilities

£21.91M

Increased by £9.28M (+73%)

Turnover

£23.81M

Decreased by £1.68M (-7%)

Employees

115

Increased by 41 (+55%)

Debt Ratio

66%

Increased by 17 (+35%)

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

2 Allotments 22,500 Shares £23k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Nov 2022225£225£1
1 Nov 202222,275£22k£1

Officers

Officers

6 active 1 resigned
Status
Adam Thomas JohnsonDirectorBritish,americanEngland358 Nov 2021Active
Andrew Patrick SmithDirectorBritishUnited Kingdom654 Mar 2022Active
Jonathan Colin CockburnDirectorBritishUnited Kingdom364 Mar 2022Active
Julian Edward CarrDirectorBritishUnited Kingdom627 Feb 2025Active
Rafael Ruiz HernandezDirectorSpanishSpain474 Mar 2022Active
Simon Bores LlanosDirectorSpanishSpain474 Mar 2022Active

Shareholders

Shareholders (43)

Yin Sze Loh
0.3%
24,75017 Nov 2025
Yin Shan Loh
0.0%
50017 Nov 2025
Yin Sze Loh
0.0%
25017 Nov 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Adam Thomas Johnson

British,american

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

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

Group Structure

Group Structure

MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SORIS ACQUISITION LTD Current Company
LIQUILINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RICKY YOUNG TRANSPORT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WATER DIRECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WATERMILLS (WATER SERVICES) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-04-30View(37 pages)
21 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-07 with updatesView(7 pages)
10 Nov 2025OfficersChange to director Adam Thomas Johnson on 2022-10-01View(2 pages)
10 Nov 2025Persons With Significant ControlChange to Adam Thomas Johnson as a person with significant control on 2022-10-01View(2 pages)
16 Dec 2025 Accounts

Annual accounts made up to 2025-04-30

21 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-07 with updates

10 Nov 2025 Officers

Change to director Adam Thomas Johnson on 2022-10-01

10 Nov 2025 Persons With Significant Control

Change to Adam Thomas Johnson as a person with significant control on 2022-10-01

Recent Activity

Latest Activity

Annual accounts made up to 2025-04-30

2 months ago on 16 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 21 Nov 2025

Confirmation statement made on 2025-11-07 with updates

3 months ago on 17 Nov 2025

Change to director Adam Thomas Johnson on 2022-10-01

3 months ago on 10 Nov 2025

Change to Adam Thomas Johnson as a person with significant control on 2022-10-01

3 months ago on 10 Nov 2025