CompanyTrack
M

M247 LTD

Active London

Information technology consultancy activities

0 employees Website
Information technology consultancy activities
M

M247 LTD

Information technology consultancy activities

Founded 18 Nov 2003 Active London, United Kingdom 0 employees m247.com
Information technology consultancy activities
Accounts Submitted 2 Apr 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges 9
6 outstanding 3 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

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Office (Manchester)

Ball Grn, Trafford Park, Stretford, Manchester M32 0QT

Telephone

0161 615 1270

Website

m247.com

Credit Report

Discover M247 LTD'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 (2016–2024)

Cash in Bank

N/A

Net Assets

N/A

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
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

2 Allotments 18 Shares £18 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Dec 20143£3£3
24 Nov 201415£15£1

Officers

Officers

2 active 21 resigned
Status
Darryl Alexander EdwardsDirectorBritishEngland641 Sept 2021Active
Graeme Bernard CouturierDirectorBritishEngland4917 Jun 2024Active

Shareholders

Shareholders (2)

Manchester Metronet Limited
100.0%
1,1425 Dec 2022
Pimco 2947 Bidco Limited
0.0%
05 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Manchester Metronet Limited

United Kingdom

Active
Notified 11 Oct 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

MANCHESTER METRONET LIMITED united kingdom shares 75 to 100 percent
PIMCO 2947 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIMCO 2947 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
M247 LTD Current Company
M247 ESTATES LIMITED united kingdom shares 75 to 100 percent
M247 GLOBAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors as firm

Charges

Charges

6 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-05 with no updatesView(3 pages)
11 Aug 2025OfficersTermination of John Haden Harris as director on 2025-07-31View(1 page)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Jul 2025OfficersChange to director Mr Darryl Alexander Edwards on 2025-07-14View(2 pages)
15 Jul 2025OfficersChange to director Mr Graeme Bernard Couturier on 2025-07-14View(2 pages)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-05 with no updates

11 Aug 2025 Officers

Termination of John Haden Harris as director on 2025-07-31

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Officers

Change to director Mr Darryl Alexander Edwards on 2025-07-14

15 Jul 2025 Officers

Change to director Mr Graeme Bernard Couturier on 2025-07-14

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-05 with no updates

1 months ago on 10 Dec 2025

Termination of John Haden Harris as director on 2025-07-31

5 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 15 Jul 2025

Change to director Mr Darryl Alexander Edwards on 2025-07-14

5 months ago on 15 Jul 2025

Change to director Mr Graeme Bernard Couturier on 2025-07-14

5 months ago on 15 Jul 2025