CompanyTrack
A

ANDOR HOLDCO LIMITED

Active London

Activities of other holding companies n.e.c.

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

ANDOR HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 6 Dec 2022 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 14 Apr 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £-986.85K £11.60K 2024 year on year
Total assets £7.46M £3.08M 2024 year on year
Total Liabilities £4.77M £601.45K 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

Northcliffe House 9 Derry Street London W8 5HY United Kingdom

Credit Report

Discover ANDOR HOLDCO 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

-£986.85k

Increased by £11.60k (+1%)

Total Liabilities

£4.77M

Decreased by £601.45k (-11%)

Turnover

N/A

Employees

N/A

Debt Ratio

64%

Decreased by 59 (-48%)

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 9,900 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Dec 20222,600£0£0
30 Dec 20227,300£0£0

Officers

Officers

4 active 3 resigned
Status
Manuel Lopo De CarvalhoDirectorPortugueseUnited Kingdom416 Dec 2022Active
Stephen John StoutDirectorBritishUnited Kingdom6627 Mar 2023Active
Verona Theresa FrankishDirectorBritishUnited Kingdom5517 Jan 2023Active
Veronica Theresa FrankishDirectorBritishUnited Kingdom5517 Jan 2023Active

Shareholders

Shareholders (2)

Dmgv Limited
74.0%
7,4007 Feb 2023
Grosvenor Hill Ventures Limited
26.0%
2,6007 Feb 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Grosvenor Hill Ventures Limited

United Kingdom

Active
Notified 30 Dec 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Dmgv Limited

United Kingdom

Active
Notified 6 Dec 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

GROSVENOR HILL VENTURES LIMITED united kingdom voting rights 75 to 100 percent
DMGV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAILY MAIL AND GENERAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAVILLS PLC united kingdom
ANDOR HOLDCO LIMITED Current Company
YOPA PROPERTY LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 May 2025OfficersChange to director Miss Verona Theresa Frankish on 2025-05-15View(2 pages)
22 May 2025OfficersChange to director Mr Stephen John Stout on 2025-05-15View(2 pages)
22 May 2025OfficersChange to director Mr Manuel Lopo De Carvalho on 2025-05-15View(2 pages)
21 May 2025Persons With Significant ControlChange to Dmgv Limited as a person with significant control on 2025-05-15View(2 pages)
15 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 May 2025 Officers

Change to director Miss Verona Theresa Frankish on 2025-05-15

22 May 2025 Officers

Change to director Mr Stephen John Stout on 2025-05-15

22 May 2025 Officers

Change to director Mr Manuel Lopo De Carvalho on 2025-05-15

21 May 2025 Persons With Significant Control

Change to Dmgv Limited as a person with significant control on 2025-05-15

15 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Miss Verona Theresa Frankish on 2025-05-15

9 months ago on 22 May 2025

Change to director Mr Stephen John Stout on 2025-05-15

9 months ago on 22 May 2025

Change to director Mr Manuel Lopo De Carvalho on 2025-05-15

9 months ago on 22 May 2025

Change to Dmgv Limited as a person with significant control on 2025-05-15

9 months ago on 21 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 15 May 2025