CompanyTrack
P

PROJECT EIGER 3 LIMITED

Active Warrington

Dormant Company

3 employees
Dormant Company
P

PROJECT EIGER 3 LIMITED

Dormant Company

Founded 25 Jul 2022 Active Warrington, United Kingdom 3 employees
Dormant Company
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 24 Jul 2025
Net assets £19.97M £0.00 2024 year on year
Total assets £19.98M £0.00 2024 year on year
Total Liabilities £15.44K £0.00 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

4 Webster Court Carina Park Warrington WA5 8WD United Kingdom

Credit Report

Discover PROJECT EIGER 3 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

N/A

Net Assets

£19.97M

Total Liabilities

£15.44k

Turnover

N/A

Employees

3

Debt Ratio

N/A

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

1 Allotment 10,000 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Sept 202210,000£0£0

Officers

Officers

4 active 1 resigned
Status
A G Secretarial LimitedCorporate-secretaryUnited KingdomUnknown3 Feb 2023Active
Janette MartinDirectorBritishEngland5115 Oct 2022Active
Samuel Francis AdjepongDirectorBritishEngland4215 Oct 2022Active
Stephen RundellDirectorBritishUnited Kingdom4625 Jul 2022Active

Shareholders

Shareholders (5)

Tomas Coulter
0.0%
028 Jul 2023
Stephen Rundell
0.0%
028 Jul 2023
Shaun John Kirk
0.0%
028 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Eiger Bidco Limited

United Kingdom

Active
Notified 15 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Tomas Coulter

Ceased 15 Oct 2022

Ceased

Stephen Rundell

Ceased 15 Oct 2022

Ceased

Group Structure

Group Structure

EIGER BIDCO LIMITED united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PROJECT EIGER 3 LIMITED Current Company
TALOS360 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
24 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-24 with no updatesView(3 pages)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(15 pages)
17 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
17 Jul 2025AccountsAnnual accounts filedView(34 pages)
12 Dec 2025 Officers

Change Corporate Secretary Company With Change Date

24 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-24 with no updates

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

17 Jul 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

2 months ago on 12 Dec 2025

Confirmation statement made on 2025-07-24 with no updates

6 months ago on 24 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

7 months ago on 17 Jul 2025

Annual accounts filed

7 months ago on 17 Jul 2025