ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PST Holdings Limited

PST Holdings Limited is an active company incorporated on 1 May 2019 with the registered office located in Bristol, Bristol. PST Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11974148
Private limited company
Age
6 years
Incorporated 1 May 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 March 2025 (9 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Group
Next accounts for period 27 February 2026
Due by 27 November 2026 (10 months remaining)
Contact
Address
Unit 4 Axis
Hawkfield Business Park
Bristol
BS14 0BY
United Kingdom
Address changed on 28 Mar 2025 (9 months ago)
Previous address was New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
48
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in Dec 1979
Director • British • Lives in UK • Born in May 1971
Director • British • Lives in UK • Born in May 1978
Horatio Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Horatio Investments Limited
Adam Norris is a mutual person.
Active
Lionheart Nominees Limited
Adam Norris is a mutual person.
Active
Marmaduke Nominees Limited
Adam Norris is a mutual person.
Active
Celero Promotions Limited
Adam Norris is a mutual person.
Active
Transilio Equestrian Limited
Adam Norris is a mutual person.
Active
Pure Electric Limited
Adam Norris is a mutual person.
Active
Sirron Technologies Limited
Adam Norris is a mutual person.
Active
Annascaul Ltd
Alastair Charles Graham Aldous is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£918K
Decreased by £1.3M (-59%)
Turnover
£13.77M
Decreased by £6.19M (-31%)
Employees
44
Decreased by 34 (-44%)
Total Assets
£8.41M
Decreased by £4.71M (-36%)
Total Liabilities
-£7.83M
Decreased by £2.06M (-21%)
Net Assets
£573K
Decreased by £2.65M (-82%)
Debt Ratio (%)
93%
Increased by 17.74% (+24%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 2 Dec 2025
Andrew John Leaver Appointed
7 Months Ago on 16 Jun 2025
Mr Alastair Charles Graham Aldous Appointed
7 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 31 Mar 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
Group Accounts Submitted
10 Months Ago on 24 Feb 2025
Paul James Bolwell Appointed
1 Year 8 Months Ago on 16 May 2024
Simon Alan Wear Resigned
1 Year 8 Months Ago on 16 May 2024
Martin Andrew Bowles Resigned
1 Year 8 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Mar 2024
Get Credit Report
Discover PST Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 28 February 2025
Submitted on 2 Dec 2025
Statement of capital following an allotment of shares on 24 July 2025
Submitted on 25 Jul 2025
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 9 Jul 2025
Statement of capital following an allotment of shares on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Andrew John Leaver as a director on 16 June 2025
Submitted on 16 Jun 2025
Appointment of Mr Alastair Charles Graham Aldous as a director on 16 June 2025
Submitted on 16 Jun 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 30 Apr 2025
Change of share class name or designation
Submitted on 8 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 31 Mar 2025
Registered office address changed from New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom to Unit 4 Axis Hawkfield Business Park Bristol BS14 0BY on 28 March 2025
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year