CompanyTrack
M

MOSAIC FULFILMENT SOLUTIONS LIMITED

Active York

Activities of call centres

210 employees Website
Supply chain, manufacturing and commerce models Warehousing & fulfilment Activities of call centres
M

MOSAIC FULFILMENT SOLUTIONS LIMITED

Activities of call centres

Founded 29 Apr 2009 Active York, England 210 employees mosaicfs.com
Supply chain, manufacturing and commerce models Warehousing & fulfilment Activities of call centres
Accounts Submitted 24 Apr 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £1.96M £1.15M 2024 year on year
Total assets £7.68M £70.43K 2024 year on year
Total Liabilities £5.72M £1.08M 2024 year on year
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

York House Wetherby Road York YO26 7NH England

Office ()

York, York, United Kingdom, Europe

Website

mosaicfs.com

Credit Report

Discover MOSAIC FULFILMENT SOLUTIONS 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 (2014–2024)

Cash in Bank

N/A

Net Assets

£1.96M

Decreased by £1.15M (-37%)

Total Liabilities

£5.72M

Increased by £1.08M (+23%)

Turnover

£14.32M

Decreased by £657.51k (-4%)

Employees

210

Decreased by 19 (-8%)

Debt Ratio

75%

Increased by 15 (+25%)

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

£1k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

2 active 12 resigned
Status
Alastair James FellDirectorBritishEngland4429 Apr 2009Active
Victoria Jessica WoodingsDirectorBritishEngland423 Feb 2025Active

Shareholders

Shareholders (1)

Elovate Group Limited
100.0%
10011 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mfs Groupco Limited

United Kingdom

Active
Notified 30 Aug 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Jane Gill

Ceased 30 Aug 2019

Ceased

Anthony Stephen Gill

Ceased 30 Aug 2019

Ceased

Group Structure

Group Structure

ELOVATE GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC VIII LP united kingdom
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) 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
MOSAIC FULFILMENT SOLUTIONS LIMITED Current Company
CFP LOTTERY AND RAFFLES LIMITED united kingdom shares 25 to 50 percent
COMMITTEDGIVING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DIGIMAIL LTD united kingdom shares 75 to 100 percent
MFS RESPONSE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THORN DISTRIBUTION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
1 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(11 pages)
20 Jun 2025OfficersTermination of Scott Robert Gray as director on 2025-06-13View(1 page)
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-11 with updatesView(4 pages)
11 Jun 2025Persons With Significant ControlChange to Mfs Groupco Limited as a person with significant control on 2024-03-23View(2 pages)
13 Nov 2025 Mortgage

Mortgage Charge Part Both With Charge Number

1 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Jun 2025 Officers

Termination of Scott Robert Gray as director on 2025-06-13

11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-11 with updates

11 Jun 2025 Persons With Significant Control

Change to Mfs Groupco Limited as a person with significant control on 2024-03-23

Recent Activity

Latest Activity

Mortgage Charge Part Both With Charge Number

1 months ago on 13 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 1 Sept 2025

Termination of Scott Robert Gray as director on 2025-06-13

6 months ago on 20 Jun 2025

Confirmation statement made on 2025-06-11 with updates

6 months ago on 11 Jun 2025

Change to Mfs Groupco Limited as a person with significant control on 2024-03-23

6 months ago on 11 Jun 2025