CompanyTrack
N

NASHIRA TOPCO LIMITED

Active Ongar

Activities of other holding companies n.e.c.

97 employees
Activities of other holding companies n.e.c.
N

NASHIRA TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 16 Mar 2023 Active Ongar, England 97 employees
Activities of other holding companies n.e.c.
Accounts Submitted 16 May 2025
Confirmation Statement Submitted 22 Apr 2025
Net assets £-974.58K
Total assets £0.00
Total Liabilities £9.48M
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

11-12a Hallsford Bridge Industrial Estate Stondon Road Ongar Essex CM5 9RB England

Credit Report

Discover NASHIRA 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 (2024–2024)

Cash in Bank

£546.84k

Net Assets

-£974.58k

Total Liabilities

£9.48M

Turnover

£8.13M

Employees

97

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

3 Allotments 7,530 Shares £8k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jun 20241,000£1k£1
28 Jun 20243,706£4k£1
26 Jan 20242,824£3k£1

Officers

Officers

4 active 2 resigned
Status
Barry WrightDirectorBritishEngland5727 Apr 2023Active
Daniel Anthony FullerDirectorBritishEngland4818 Apr 2023Active
Lucie FullerDirectorEnglishEngland4518 Apr 2023Active
Stuart John BlackDirectorBritishUnited Kingdom612 Oct 2024Active

Shareholders

Shareholders (7)

Yfm Equity Partners Buyout Ii (gp) Llp
44.3%
38,81122 Apr 2025
Stuart John Black
4.2%
3,70622 Apr 2025
Stuart John Black
1.1%
1,00022 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Yfm Equity Partners Buyout Ii (gp) Llp

United Kingdom

Active
Notified 18 Apr 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Simon George

Ceased 18 Apr 2023

Ceased

Group Structure

Group Structure

YFM EQUITY PARTNERS BUYOUT II (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
NASHIRA TOPCO LIMITED Current Company
BLOCKBUSTERS CONTRACTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLOCK SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DRAIN CHECK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONDON DRAINAGE FACILITIES 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
24 Nov 2025ResolutionResolutionsView(3 pages)
24 Nov 2025IncorporationMemorandum ArticlesView(58 pages)
16 May 2025AccountsAnnual accounts made up to 2024-04-30View(42 pages)
2 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
29 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(171 pages)
24 Nov 2025 Resolution

Resolutions

24 Nov 2025 Incorporation

Memorandum Articles

16 May 2025 Accounts

Annual accounts made up to 2024-04-30

2 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Resolutions

2 months ago on 24 Nov 2025

Memorandum Articles

2 months ago on 24 Nov 2025

Annual accounts made up to 2024-04-30

9 months ago on 16 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 2 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 29 Apr 2025