CompanyTrack
P

PV HOLDCO LIMITED

Active Oxford

Activities of other holding companies n.e.c.

52 employees
Activities of other holding companies n.e.c.
P

PV HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 8 Oct 2020 Active Oxford, England 52 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 21 Oct 2025
Net assets £-5.98M £2.63M 2023 year on year
Total assets £9.74M £2.76M 2023 year on year
Total Liabilities £15.73M £129.82K 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

Victor House Old London Road Wheatley Oxford OX33 1XW England

Credit Report

Discover PV HOLDCO 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

£1.34M

Decreased by £823.65k (-38%)

Net Assets

-£5.98M

Decreased by £2.63M (-78%)

Total Liabilities

£15.73M

Decreased by £129.82k (-1%)

Turnover

£47.57M

Decreased by £5.18M (-10%)

Employees

52

Increased by 5 (+11%)

Debt Ratio

161%

Increased by 34 (+27%)

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 1,013,900 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jul 202365,000£650£0.01
1 Apr 202253,000£530£0.01
3 Mar 2021295,000£3k£0.01
3 Mar 2021100,000£1k£0.01
3 Mar 2021500,900£5k£0.01

Officers

Officers

4 active 8 resigned
Status
Edward Anthony ButlerDirectorBritishEngland4223 Jul 2025Active
George Patrick IdiculaDirectorBritishEngland4211 Jul 2025Active
Joanne WerkerDirectorBritishEngland6130 Mar 2023Active
Simon James ChambersDirectorBritishEngland573 Mar 2021Active

Shareholders

Shareholders (21)

Simon Chambers
10.8%
105,00021 Oct 2025
Tom Jones
1.0%
10,00021 Oct 2025
Tony Marks
0.4%
4,00021 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mnl Nominees Limited

United Kingdom

Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Harrison Clark (shareholding) Limited

Ceased 3 Mar 2021

Ceased

Group Structure

Group Structure

MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PV HOLDCO LIMITED Current Company
PV MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025Persons With Significant ControlChange to Mnl Nominees Limited as a person with significant control on 2024-11-18View(2 pages)
21 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-07 with updatesView(5 pages)
24 Jul 2025OfficersAppointment of Mr Edward Anthony Butler as director on 2025-07-23View(2 pages)
24 Jul 2025OfficersTermination of Mark Cappell as director on 2025-07-23View(1 page)
24 Jul 2025OfficersTermination of Julian Edward Carr as director on 2025-07-23View(1 page)
21 Oct 2025 Persons With Significant Control

Change to Mnl Nominees Limited as a person with significant control on 2024-11-18

21 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-07 with updates

24 Jul 2025 Officers

Appointment of Mr Edward Anthony Butler as director on 2025-07-23

24 Jul 2025 Officers

Termination of Mark Cappell as director on 2025-07-23

24 Jul 2025 Officers

Termination of Julian Edward Carr as director on 2025-07-23

Recent Activity

Latest Activity

Change to Mnl Nominees Limited as a person with significant control on 2024-11-18

3 months ago on 21 Oct 2025

Confirmation statement made on 2025-10-07 with updates

3 months ago on 21 Oct 2025

Appointment of Mr Edward Anthony Butler as director on 2025-07-23

6 months ago on 24 Jul 2025

Termination of Mark Cappell as director on 2025-07-23

6 months ago on 24 Jul 2025

Termination of Julian Edward Carr as director on 2025-07-23

6 months ago on 24 Jul 2025