CompanyTrack
R

REACHCO 1 SUBSIDIARY LIMITED

Active Manchester

Information technology consultancy activities

0 employees
Information technology consultancy activities
R

REACHCO 1 SUBSIDIARY LIMITED

Information technology consultancy activities

Founded 30 May 2023 Active Manchester, England 0 employees
Information technology consultancy activities
Accounts Submitted 3 Feb 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £1.00
Total assets £1.00
Total Liabilities £0.00
Charges 1
1 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

Second Floor, Building 4 Manchester Green Styal Road Manchester M22 5LW England

Credit Report

Discover REACHCO 1 SUBSIDIARY 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

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

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

Officers

Officers

2 active 1 resigned
Status
Julian David LlewellynDirectorBritishEngland569 Jun 2023Active
Robert James DaviesDirectorBritishEngland549 Jun 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Reachco 1 Limited

United Kingdom

Active
Notified 30 May 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

REACHCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
REACHCO 1 SUBSIDIARY LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-29 with no updatesView(3 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
3 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(4 pages)
18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-29 with no updates

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-05-29 with no updates

8 months ago on 10 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Annual accounts made up to 2024-04-30

1 years ago on 3 Feb 2025