ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TXP Holdco Limited

TXP Holdco Limited is an active company incorporated on 20 June 2022 with the registered office located in Birmingham, West Midlands. TXP Holdco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14184022
Private limited company
Age
3 years
Incorporated 20 June 2022
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 103-105 Fort Dunlop Fort Parkway
Birmingham
B24 9FD
England
Address changed on 22 Aug 2025 (2 months ago)
Previous address was Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
16
Controllers (PSC)
1
Director • Director • Chief Executive Officer • Portuguese • Lives in England • Born in Jan 1969
Director • British • Lives in Scotland • Born in Aug 1960
Director • British • Lives in UK • Born in Mar 1971
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TXP Talent Limited
William Macdonald Allan, John Antunes, and 1 more are mutual people.
Active
TXP Group Limited
Greig Ronald Brown, William Macdonald Allan, and 1 more are mutual people.
Active
Metatech Solutions Limited
John Antunes and Nicholas Thomas Southwell are mutual people.
Active
Ac Training Holdco Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Ac TGP I Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Spectre Topco Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Spectre Bidco Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Express Holdco Limited
Greig Ronald Brown and William Macdonald Allan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.75M
Increased by £1.83M (+63%)
Turnover
£58.1M
Increased by £24.75M (+74%)
Employees
181
Increased by 75 (+71%)
Total Assets
£30.34M
Decreased by £2.12M (-7%)
Total Liabilities
-£11.79M
Decreased by £533K (-4%)
Net Assets
£18.55M
Decreased by £1.59M (-8%)
Debt Ratio (%)
39%
Increased by 0.9% (+2%)
Latest Activity
Mr Nicholas Thomas Southwell Appointed
22 Days Ago on 1 Oct 2025
Shares Cancelled
29 Days Ago on 24 Sep 2025
Aliter Capital Gp Ii Llp (Oc440567) (Acting in Its Capacity as General Partner of Aliter Capital Ii Lp (Lp022319)) (PSC) Details Changed
1 Month Ago on 8 Sep 2025
Own Shares Purchased
1 Month Ago on 28 Aug 2025
Shares Cancelled
1 Month Ago on 28 Aug 2025
Registered Address Changed
2 Months Ago on 22 Aug 2025
Group Accounts Submitted
2 Months Ago on 14 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Jul 2025
Mr John Antunes Appointed
11 Months Ago on 6 Nov 2024
Mr William Macdonald Allan Details Changed
1 Year 2 Months Ago on 7 Aug 2024
Get Credit Report
Discover TXP Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas Thomas Southwell as a director on 1 October 2025
Submitted on 3 Oct 2025
Cancellation of shares. Statement of capital on 8 September 2025
Submitted on 24 Sep 2025
Change of details for Aliter Capital Gp Ii Llp (Oc440567) (Acting in Its Capacity as General Partner of Aliter Capital Ii Lp (Lp022319)) as a person with significant control on 8 September 2025
Submitted on 23 Sep 2025
Purchase of own shares.
Submitted on 28 Aug 2025
Cancellation of shares. Statement of capital on 17 June 2025
Submitted on 28 Aug 2025
Registered office address changed from Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG United Kingdom to Suite 103-105 Fort Dunlop Fort Parkway Birmingham B24 9FD on 22 August 2025
Submitted on 22 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Second filing of Confirmation Statement dated 19 June 2025
Submitted on 16 Jul 2025
Certificate of change of name
Submitted on 15 Jul 2025
Second filing of Confirmation Statement dated 19 June 2025
Submitted on 11 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year