CompanyTrack
M

MOCO TOPCO LIMITED

Active London

Activities of other holding companies n.e.c.

279 employees
Activities of other holding companies n.e.c.
M

MOCO TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 12 Feb 2020 Active London, United Kingdom 279 employees
Activities of other holding companies n.e.c.
Accounts Submitted 1 Apr 2025
Confirmation Statement Submitted 13 Feb 2025
Net assets £-198.04M £30.99M 2023 year on year
Total assets £84.59M £11.32M 2023 year on year
Total Liabilities £282.63M £19.66M 2023 year on year
Charges None No charges registered

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

Credit Report

Discover MOCO TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£6.85M

Decreased by £5.63M (-45%)

Net Assets

-£198.04M

Decreased by £30.99M (-19%)

Total Liabilities

£282.63M

Increased by £19.66M (+7%)

Turnover

£67.38M

Increased by £1.91M (+3%)

Employees

279

Decreased by 2 (-1%)

Debt Ratio

334%

Increased by 60 (+22%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

5 Allotments 959,900 Shares £1200.96m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jan 202125,000£1200.00m£48k
20 Mar 202042,500£0£0
20 Mar 2020610,775£611k£1
20 Mar 2020189,125£189k£1
20 Mar 202092,500£159k£1.714

Officers

Officers

5 active 11 resigned
Status
Amy Louise Yateman-smithDirectorBritishUnited Kingdom4126 Nov 2020Active
Darryl Alexander EdwardsDirectorBritishEngland641 Sept 2021Active
Graeme Bernard CouturierDirectorBritishEngland4917 Jun 2024Active
Richard John Mcmillan OliverDirectorBritishEngland4420 Mar 2020Active
Ronan SandfordDirectorIrishEngland3624 May 2023Active

Shareholders

Shareholders (24)

Sc Acm Eu Pd S.a R.l
2.3%
18,60213 Feb 2025
Prima European Direct Lending 1 Designated Activity Company
1.3%
10,85113 Feb 2025
Sa Luxembourg 1 Limited
0.1%
77513 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Livingbridge Ep Llp

United Kingdom

Active
Notified 6 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Fis Nominee Limited

Ceased 6 Mar 2020

Ceased

Group Structure

Group Structure

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
MOCO TOPCO LIMITED Current Company
MOCO MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025OfficersTermination of John Haden Harris as director on 2025-07-31View(1 page)
16 Jul 2025OfficersChange to director Ronan Sandford on 2025-07-15View(2 pages)
16 Jul 2025OfficersChange to director Ms Amy Louise Yateman-Smith on 2025-07-15View(2 pages)
16 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Jul 2025OfficersChange to director Mr Darryl Alexander Edwards on 2025-07-15View(2 pages)
11 Aug 2025 Officers

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

16 Jul 2025 Officers

Change to director Ronan Sandford on 2025-07-15

16 Jul 2025 Officers

Change to director Ms Amy Louise Yateman-Smith on 2025-07-15

16 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jul 2025 Officers

Change to director Mr Darryl Alexander Edwards on 2025-07-15

Recent Activity

Latest Activity

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

5 months ago on 11 Aug 2025

Change to director Ronan Sandford on 2025-07-15

5 months ago on 16 Jul 2025

Change to director Ms Amy Louise Yateman-Smith on 2025-07-15

5 months ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 16 Jul 2025

Change to director Mr Darryl Alexander Edwards on 2025-07-15

5 months ago on 16 Jul 2025