CompanyTrack
P

PROJECT SOURCE BIDCO LIMITED

Active London

Activities of other holding companies n.e.c.

108 employees
Activities of other holding companies n.e.c.
P

PROJECT SOURCE BIDCO LIMITED

Activities of other holding companies n.e.c.

Founded 3 Dec 2021 Active London, United Kingdom 108 employees
Activities of other holding companies n.e.c.
Accounts Submitted 16 Jun 2025
Confirmation Statement Submitted 4 Dec 2025
Net assets £328.00K £3.11M 2024 year on year
Total assets £28.79M £933.00K 2024 year on year
Total Liabilities £28.46M £2.18M 2024 year on year
Charges 2
2 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

316a Beulah Hill London SE19 3HF United Kingdom

Credit Report

Discover PROJECT SOURCE BIDCO 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

£3.60M

Increased by £3.03M (+528%)

Net Assets

£328.00k

Increased by £3.11M (+112%)

Total Liabilities

£28.46M

Decreased by £2.18M (-7%)

Turnover

£24.68M

Increased by £7.32M (+42%)

Employees

108

Increased by 7 (+7%)

Debt Ratio

99%

Decreased by 11 (-10%)

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

10 Allotments 18,547,328 Shares £18.56m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jul 202411,000£80k£7.3
19 Jul 20247,860£2k£0.25
13 Mar 20242,000£2k£1
13 Mar 20241,428£357£0.25
8 Feb 20236,426£2k£0.25

Officers

Officers

8 active 4 resigned
Status
Anthony RaffertyDirectorBritishScotland5520 May 2022Active
Garry MillerDirectorBritishUnited Kingdom5720 May 2022Active
Gautham RadhakrishnanDirectorBritishUnited Kingdom5420 May 2022Active
Khidhr ShafiqDirectorBritishEngland3814 Mar 2022Active
Mbm Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown3 Feb 2023Active
Richard Owen ClarkDirectorBritishUnited Kingdom5420 May 2022Active
Thomas Patrick MullallyDirectorIrish,britishUnited Kingdom3922 Jul 2025Active
Vivienne SaccoDirectorBritishUnited Kingdom571 Jul 2024Active

Shareholders

Shareholders (41)

Vivienne Sacco
0.1%
7,5542 Dec 2024
Vivienne Sacco And Michael Heinrich (ref Trustees Of The Sacco-heinrich Family 2024 Trust)
0.1%
7,0502 Dec 2024
Vivienne Sacco And Michael Heinrich (ref Trustees Of The Sacco-heinrich Family 2024 Trust)
0.1%
5,0352 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Vespa Capital Iii Gp Llp

United Kingdom

Active
Notified 3 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

VESPA CAPITAL III GP LLP united kingdom voting rights 75 to 100 percent as firm limited liability partnership, right to share surplus assets 75 to 100 percent as firm limited liability partnership
VESPA CAPITAL III GP 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VESPA CAPITAL LLP united kingdom
PROJECT SOURCE BIDCO LIMITED Current Company
ORIGO SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROJECT SOURCE EBT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-02 with updatesView(9 pages)
23 Oct 2025OfficersAppointment of Mr Thomas Patrick Mullally as director on 2025-07-22View(2 pages)
16 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
30 Jan 2025CapitalCapital Alter Shares Redemption Statement Of CapitalView(7 pages)
2 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-02 with updatesView(10 pages)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-02 with updates

23 Oct 2025 Officers

Appointment of Mr Thomas Patrick Mullally as director on 2025-07-22

16 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

30 Jan 2025 Capital

Capital Alter Shares Redemption Statement Of Capital

2 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-02 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-02 with updates

2 months ago on 4 Dec 2025

Appointment of Mr Thomas Patrick Mullally as director on 2025-07-22

3 months ago on 23 Oct 2025

Annual accounts made up to 2024-12-31

8 months ago on 16 Jun 2025

Capital Alter Shares Redemption Statement Of Capital

1 years ago on 30 Jan 2025

Confirmation statement made on 2024-12-02 with updates

1 years ago on 2 Dec 2024