CompanyTrack
K

KOMI INVEST LTD

Active Ancoats

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
K

KOMI INVEST LTD

Activities of other holding companies n.e.c.

Founded 25 Oct 2022 Active Ancoats, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 9 Jul 2025
Net assets £3.39K
Total assets £9.00M
Total Liabilities £9.00M
Charges 2
2 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

Unit G1 Waulk Mill 51 Bengal Street Ancoats Manchester M4 6LN United Kingdom

Credit Report

Discover KOMI INVEST LTD'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 (2023–2023)

Cash in Bank

N/A

Net Assets

£3.39k

Total Liabilities

£9.00M

Turnover

N/A

Employees

3

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

1 Allotment 5 Shares £5 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Oct 20225£5£1

Officers

Officers

4 active 1 resigned
Status
Andrew TrotmanDirectorBritishEngland3425 Oct 2022Active
Samuel James LenehanDirectorBritishEngland3525 Oct 2022Active
Spencer John WoodsDirectorBritishUnited Kingdom4215 Jan 2025Active
Tom MoranDirectorBritishEngland3615 Jan 2025Active

Shareholders

Shareholders (1)

Komi Holdings Limited
100.0%
1009 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Future Holdco Limited

United Kingdom

Active
Notified 25 Oct 2022
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

KOMI HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
KOMI INVEST LTD Current Company
KOMI GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
9 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-03 with updatesView(5 pages)
11 Feb 2025OfficersTermination of Rhys Patrick Mathew Davenport as director on 2025-01-15View(1 page)
10 Feb 2025OfficersAppointment of Mr Spencer John Woods as director on 2025-01-15View(2 pages)
4 Feb 2025OfficersAppointment of Mr Tom Moran as director on 2025-01-15View(2 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

9 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-03 with updates

11 Feb 2025 Officers

Termination of Rhys Patrick Mathew Davenport as director on 2025-01-15

10 Feb 2025 Officers

Appointment of Mr Spencer John Woods as director on 2025-01-15

4 Feb 2025 Officers

Appointment of Mr Tom Moran as director on 2025-01-15

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 30 Sept 2025

Confirmation statement made on 2025-07-03 with updates

6 months ago on 9 Jul 2025

Termination of Rhys Patrick Mathew Davenport as director on 2025-01-15

11 months ago on 11 Feb 2025

Appointment of Mr Spencer John Woods as director on 2025-01-15

11 months ago on 10 Feb 2025

Appointment of Mr Tom Moran as director on 2025-01-15

11 months ago on 4 Feb 2025