CompanyTrack
S

SLS HOLDING COMPANY LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
S

SLS HOLDING COMPANY LIMITED

Activities of head offices

Founded 1 Sept 2009 Active London, England 0 employees
Activities of head offices
Accounts Submitted 14 May 2025
Confirmation Statement Submitted 3 Sept 2025
Net assets £0.00 £1.74M 2024 year on year
Total assets £11.01M £57.56M 2024 year on year
Total Liabilities £5.87M £64.44M 2024 year on year
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

3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England

Credit Report

Discover SLS HOLDING COMPANY 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

Decreased by £3.08M (-100%)

Net Assets

N/A

Increased by £1.74M (+100%)

Total Liabilities

£5.87M

Decreased by £64.44M (-92%)

Turnover

N/A

Employees

N/A

Debt Ratio

53%

Decreased by 50 (-49%)

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

Officers

Officers

3 active 25 resigned
Status
Jack Anthony ScottDirectorBritishUnited Kingdom331 Jul 2021Active
Nicole BrodieSecretaryUnknownUnknown19 Jan 2022Active
Thomas Samuel CunninghamDirectorBritishUnited Kingdom5030 Apr 2019Active

Shareholders

Shareholders (3)

Jlif Holdings (street Lighting) Limited
50.0%
505 Sept 2019
Equitix Bright Holdco Limited
50.0%
505 Sept 2019
Skanska Tam Limited
0.0%
05 Sept 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Jlif Holdings (street Lighting) Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Equitix Bright Holdco Limited

United Kingdom

Active
Notified 25 Jun 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Skanska Tam Limited

Ceased 25 Jun 2019

Ceased

Group Structure

Group Structure

EQUITIX BRIGHT HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JLIF HOLDINGS (STREET LIGHTING) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
SLS HOLDING COMPANY LIMITED Current Company
SURREY LIGHTING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025OfficersTermination of Nicole Brodie as director on 2025-11-01View(1 page)
11 Nov 2025OfficersAppointment of Equitix Management Services Limited as director on 2025-11-01View(2 pages)
3 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-01 with no updatesView(3 pages)
14 May 2025AccountsAnnual accounts made up to 2024-12-31View(16 pages)
16 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-01 with no updatesView(3 pages)
11 Nov 2025 Officers

Termination of Nicole Brodie as director on 2025-11-01

11 Nov 2025 Officers

Appointment of Equitix Management Services Limited as director on 2025-11-01

3 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-01 with no updates

14 May 2025 Accounts

Annual accounts made up to 2024-12-31

16 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-01 with no updates

Recent Activity

Latest Activity

Termination of Nicole Brodie as director on 2025-11-01

1 months ago on 11 Nov 2025

Appointment of Equitix Management Services Limited as director on 2025-11-01

1 months ago on 11 Nov 2025

Confirmation statement made on 2025-09-01 with no updates

3 months ago on 3 Sept 2025

Annual accounts made up to 2024-12-31

7 months ago on 14 May 2025

Confirmation statement made on 2024-09-01 with no updates

1 years ago on 16 Sept 2024