CompanyTrack
P

PRIDE TOPCO LIMITED

Active London

Activities of other holding companies n.e.c.

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

PRIDE TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Apr 2022 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 3 Jun 2025
Confirmation Statement Submitted 13 Sept 2025
Net assets £-9.97M £7.45M 2024 year on year
Total assets £27.78M £3.72M 2024 year on year
Total Liabilities £37.72M £3.71M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

85 Great Portland Street First Floor London W1W 7LT United Kingdom

Credit Report

Discover PRIDE TOPCO 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 (2023–2024)

Cash in Bank

£2.18M

Decreased by £1.04M (-32%)

Net Assets

-£9.97M

Decreased by £7.45M (-297%)

Total Liabilities

£37.72M

Increased by £3.71M (+11%)

Turnover

£12.59M

Decreased by £4.33M (-26%)

Employees

N/A

Decreased by 187 (-100%)

Debt Ratio

136%

Increased by 28 (+26%)

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

5 Allotments 93,718 Shares £40k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Mar 202525,170£251.7£0.01
28 Mar 20251,798£17.98£0.01
24 Mar 202542,250£422.5£0.01
12 Oct 202211,250£18k£1.6
30 Sept 202213,250£21k£1.6

Officers

Officers

6 active 5 resigned
Status
Alexander James MeakinDirectorBritishUnited Kingdom456 Dec 2022Active
Christopher NealeDirectorBritishUnited Kingdom4926 May 2022Active
Daniel Peter TellingDirectorBritishUnited Kingdom5026 Mar 2025Active
Joseph GeorgeDirectorBritishUnited Kingdom419 Jul 2022Active
Mark John FowleDirectorBritishUnited Kingdom6012 Oct 2022Active
Richard Weston HillDirectorBritishEngland3726 May 2022Active

Shareholders

Shareholders (22)

Sean Fitzgerald Kenny
0.1%
2,50013 Sept 2025
Timothy James Bowes
0.1%
2,00013 Sept 2025
Stephen Armory
0.1%
2,00013 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Phoenix Equity Partners Group Limited

United Kingdom

Active
Notified 9 Jul 2022
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Phoenixequity Limited

Ceased 9 Jul 2022

Ceased

Inhoco Formations Limited

Ceased 1 Jun 2022

Ceased

Group Structure

Group Structure

PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIDE TOPCO LIMITED Current Company
PRIDE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025CapitalCapital Return Purchase Own SharesView(4 pages)
9 Oct 2025OfficersAppointment of Mr Daniel Peter Telling as director on 2025-03-26View(2 pages)
13 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-31 with updatesView(5 pages)
9 Sept 2025OfficersChange to director Alexander James Meakin on 2025-09-09View(2 pages)
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Nov 2025 Capital

Capital Return Purchase Own Shares

9 Oct 2025 Officers

Appointment of Mr Daniel Peter Telling as director on 2025-03-26

13 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-31 with updates

9 Sept 2025 Officers

Change to director Alexander James Meakin on 2025-09-09

1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Capital Return Purchase Own Shares

3 months ago on 7 Nov 2025

Appointment of Mr Daniel Peter Telling as director on 2025-03-26

4 months ago on 9 Oct 2025

Confirmation statement made on 2025-08-31 with updates

5 months ago on 13 Sept 2025

Change to director Alexander James Meakin on 2025-09-09

5 months ago on 9 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 1 Aug 2025