CompanyTrack
I

IDSL GROUP HOLDINGS LIMITED

Active Warwickshire

Activities of other holding companies n.e.c.

317 employees
Activities of other holding companies n.e.c.
I

IDSL GROUP HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 8 Mar 2024 Active Warwickshire, United Kingdom 317 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Jun 2025
Confirmation Statement Submitted 8 Apr 2025
Net assets £-420.00
Total assets £0.00
Total Liabilities £-17.13K
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

Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom

Credit Report

Discover IDSL GROUP HOLDINGS 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

£2.14k

Net Assets

-£420.00

Total Liabilities

-£17.13k

Turnover

£15.43k

Employees

317

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

11 Allotments 733,027 Shares £10.66m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 20251,260£10.24m£8k
25 Mar 20257,564£0£0
14 Jan 20255,042£0£0
21 Nov 20247,564£49k£6.45
21 Nov 20243,782£7k£1.91

Officers

Officers

4 active 3 resigned
Status
Adrian Michael RingroseDirectorBritishEngland5816 Dec 2024Active
Ashwani MalhanDirectorBritishEngland578 Mar 2024Active
David Jaswinder BainsDirectorBritishEngland437 May 2024Active
Gareth Andrew ParkinDirectorBritishEngland447 May 2024Active

Shareholders

Shareholders (19)

Nigel John Richmond
18.3%
132,1938 Apr 2025
Patrick James Lynch
7.7%
55,9218 Apr 2025
Patrick James Lynch
2.9%
20,7948 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ldc Xiii Lp

United Kingdom

Active
Notified 7 May 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ashwani Malhan

British

Active
Notified 8 Mar 2024
Residence England
DOB April 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ldc (managers) Limited

Ceased 7 May 2024

Ceased

Group Structure

Group Structure

LDC XIII LP united kingdom significant influence or control
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VINE STREET XIII LP united kingdom
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
IDSL GROUP HOLDINGS LIMITED Current Company
INTEGRATED DOORSET SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2025Persons With Significant ControlCessation of Ldc (Managers) Limited as a person with significant control on 2024-05-07View(1 page)
8 Jul 2025Persons With Significant ControlLdc Xiii Lp notified as a person with significant controlView(2 pages)
30 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(36 pages)
19 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
8 Jul 2025 Persons With Significant Control

Cessation of Ldc (Managers) Limited as a person with significant control on 2024-05-07

8 Jul 2025 Persons With Significant Control

Ldc Xiii Lp notified as a person with significant control

30 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

19 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

10 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Cessation of Ldc (Managers) Limited as a person with significant control on 2024-05-07

7 months ago on 8 Jul 2025

Ldc Xiii Lp notified as a person with significant control

7 months ago on 8 Jul 2025

Annual accounts made up to 2024-09-30

7 months ago on 30 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 19 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 10 Jun 2025