SURESERVE GROUP HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

5 employees website.com
Property, infrastructure and construction Facilities management Activities of other holding companies n.e.c.
S

SURESERVE GROUP HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 28 Mar 2023 Active London, England 5 employees website.com
Property, infrastructure and construction Facilities management Activities of other holding companies n.e.c.

Previous Company Names

CAP10 4NETZERO BIDCO LIMITED 31 Mar 2023 — 17 Dec 2025
VOLT BIDCO (CP) LIMITED 28 Mar 2023 — 31 Mar 2023
Accounts Due 30 Jun 2026 1 month remaining
Confirmation Submitted 7 Apr 2026 Next due 10 Apr 2027 11 months remaining
Net assets £-23M £21M 2024 year on year
Total assets £290M £59M 2024 year on year
Total Liabilities £313M £80M 2024 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

13 Southampton Place London WC1A 2AJ England

Website

www.example.com

Full company profile for SURESERVE GROUP HOLDINGS LIMITED (14764857), an active property, infrastructure and construction company based in London, England. Incorporated 28 Mar 2023. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

£346.00k

Decreased by £3.04M (-90%)

Net Assets

-£22.74M

Decreased by £21.18M (-1357%)

Total Liabilities

£312.71M

Increased by £79.80M (+34%)

Turnover

N/A

Employees

5

Debt Ratio

108%

Increased by 7 (+7%)

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

6 Allotments 20,873,036,642 Shares £375.91m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Nov 20251£24.30m£24.30m
29 Sept 202520,873,036,637£208.73m£0.01
29 Sept 20251£45.03m£45.03m
21 May 20251£91.85m£91.85m
19 Jul 20231£3.00m£3.00m

Officers

Officers

1 active 2 resigned
Status
John Spencer SheridanDirectorBritishEngland5329 May 2024Active

Shareholders

Shareholders (1)

Volt Midco (cp) Limited
100.0%
2

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 28 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SURESERVE GROUP HOLDINGS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026OfficersAppointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026
7 Apr 2026Confirmation StatementConfirmation statement made on 27 Mar 2026 with updates
16 Mar 2026OfficersAppointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026
20 Jan 2026OfficersTermination of John Spencer Sheridan as director on 20 Jan 2026
17 Dec 2025Change Of NameCertificate Change Of Name Company
16 Apr 2026 Officers

Appointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026

7 Apr 2026 Confirmation Statement

Confirmation statement made on 27 Mar 2026 with updates

16 Mar 2026 Officers

Appointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026

20 Jan 2026 Officers

Termination of John Spencer Sheridan as director on 20 Jan 2026

17 Dec 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Appointment of Nicholas Ralph Leo Hawtrey as director on 15 Apr 2026

2 weeks ago on 16 Apr 2026

Confirmation statement made on 27 Mar 2026 with updates

3 weeks ago on 7 Apr 2026

Appointment of Mr Justin Antony James Tydeman as director on 16 Mar 2026

1 months ago on 16 Mar 2026

Termination of John Spencer Sheridan as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Certificate Change Of Name Company

4 months ago on 17 Dec 2025