CompanyTrack
C

CITATION HERO LIMITED

Active Wilmslow

Activities of other holding companies n.e.c.

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

CITATION HERO LIMITED

Activities of other holding companies n.e.c.

Founded 20 Jan 2023 Active Wilmslow, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 11 Oct 2025
Confirmation Statement Submitted 29 Jan 2025
Net assets £101.35M
Total assets £101.36M
Total Liabilities £6.25K
Charges 2
1 outstanding 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

Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom

Credit Report

Discover CITATION HERO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

£101.35M

Total Liabilities

£6.25k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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 2 Shares £118.02m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jun 20241£19.89m£19.89m
24 Apr 20231£98.13m£98.13m

Officers

Officers

3 active 4 resigned
Status
Eloise WannDirectorBritishUnited Kingdom4814 Mar 2023Active
Mark David William BestDirectorBritishUnited Kingdom4614 Mar 2023Active
Richard Alexander StabbinsDirectorBritishUnited Kingdom5314 Mar 2023Active

Shareholders

Shareholders (1)

Citation Holdings Limited
100.0%
329 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Citation Holdings Limited

United Kingdom

Active
Notified 14 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Inhoco Formations Limited

Ceased 14 Mar 2023

Ceased

Group Structure

Group Structure

CITATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCKET BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCKET MIDCO LIMITED united kingdom
CITATION HERO LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(25 pages)
11 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
11 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
11 Oct 2025AccountsAnnual accounts filedView(68 pages)
6 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

11 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

11 Oct 2025 Other

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

11 Oct 2025 Accounts

Annual accounts filed

6 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 11 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 11 Oct 2025

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

4 months ago on 11 Oct 2025

Annual accounts filed

4 months ago on 11 Oct 2025

Mortgage Satisfy Charge Full

1 years ago on 6 Feb 2025