CompanyTrack
P

PHARAOH CAPITAL LIMITED

Active Leeds

Activities of other holding companies n.e.c.

52 employees Website
Financial services Activities of other holding companies n.e.c.
P

PHARAOH CAPITAL LIMITED

Activities of other holding companies n.e.c.

Founded 5 Aug 2022 Active Leeds, United Kingdom 52 employees pharaoh-capital.com
Financial services Activities of other holding companies n.e.c.
Accounts Submitted 24 Sept 2025
Confirmation Statement Submitted 4 Mar 2025
Net assets £1.34M £1.24M 2024 year on year
Total assets £10.85M £929.87K 2024 year on year
Total Liabilities £9.51M £2.17M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

9 First Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6PD United Kingdom

Office (Leeds)

36 Park Row, Leeds, LS1 5JL

Credit Report

Discover PHARAOH CAPITAL 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

£251.32k

Decreased by £58.95k (-19%)

Net Assets

£1.34M

Increased by £1.24M (+1306%)

Total Liabilities

£9.51M

Decreased by £2.17M (-19%)

Turnover

£13.09M

Decreased by £7.54M (-37%)

Employees

52

Decreased by 21 (-29%)

Debt Ratio

88%

Decreased by 11 (-11%)

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 157 Shares £157 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 20221£1£1
1 Oct 2022156£156£1

Officers

Officers

1 active 3 resigned
Status
Grant Frederic NicholsonDirectorBritishEngland3224 Jan 2025Active

Shareholders

Shareholders (4)

Archerfield Holding Fz-llc
19.8%
5123 Feb 2024
Lily Alexandra Nicholson
0.0%
023 Feb 2024
Grant Frederick Nicholson
0.0%
023 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Grant Frederick Nicholson

British

Active
Notified 5 Aug 2022
Residence England
DOB January 1994
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Archerfield Holding Fz-llc

Ceased 18 Jun 2024

Ceased

Lily Alexandra Nicholson

Ceased 1 Oct 2022

Ceased

Group Structure

Group Structure

PHARAOH CAPITAL LIMITED Current Company
CHESTERBLAIR HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMIRATI ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMIRATI GAS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENERGY FINANCE AND ACQUISITIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EUROPEAN PPA’S LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORTOR FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INICIO FUNDING SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
N & CO CONSULTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NICHOLSON & BROTHERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENEWCO ENERGY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLAR INVESTMENT GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UTILITY MIX NO.1 (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WHOLESOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025AccountsAnnual accounts made up to 2024-06-30View(28 pages)
25 Jun 2025OfficersChange to director Mr Grant Frederic Nicholson on 2025-06-25View(2 pages)
25 Jun 2025Persons With Significant ControlChange to Mr Grant Frederick Nicholson as a person with significant control on 2025-06-25View(2 pages)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2025 Accounts

Annual accounts made up to 2024-06-30

25 Jun 2025 Officers

Change to director Mr Grant Frederic Nicholson on 2025-06-25

25 Jun 2025 Persons With Significant Control

Change to Mr Grant Frederick Nicholson as a person with significant control on 2025-06-25

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-06-30

4 months ago on 24 Sept 2025

Change to director Mr Grant Frederic Nicholson on 2025-06-25

7 months ago on 25 Jun 2025

Change to Mr Grant Frederick Nicholson as a person with significant control on 2025-06-25

7 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 28 May 2025