EXPLEO UK LIMITED

Active United Kingdom

Engineering design activities for industrial process and production

910 employees website.com
Engineering design activities for industrial process and productionEngineering related scientific and technical consulting activities
E

EXPLEO UK LIMITED

Engineering design activities for industrial process and production

Founded 22 Nov 1973 Active United Kingdom 910 employees website.com
Engineering design activities for industrial process and productionEngineering related scientific and technical consulting activities

Previous Company Names

EXPLEO ENGINEERING UK LIMITED 6 Feb 2019 — 28 Jun 2024
ASSYSTEM UK LIMITED 31 Aug 2006 — 6 Feb 2019
INBIS LIMITED 29 May 1997 — 31 Aug 2006
RICARDO HITEC LIMITED 20 Jan 1992 — 29 May 1997
SAC HITEC LIMITED 16 Jan 1990 — 20 Jan 1992
SAC TAYLOR HITEC LIMITED 23 Feb 1989 — 16 Jan 1990
TAYLOR HITEC LIMITED 31 Dec 1977 — 23 Feb 1989
TAYPRO LIMITED 22 Nov 1973 — 31 Dec 1977
Accounts Submitted 4 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 1 Apr 2026 Next due 4 Mar 2027 10 months remaining
Net assets £45M £10M 2023 year on year
Total assets £71M £8M 2023 year on year
Total Liabilities £26M £2M 2023 year on year
Charges 10
5 outstanding 5 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EXPLEO UK LIMITED (01147167), an active company based in United Kingdom. Incorporated 22 Nov 1973. Engineering design activities for industrial process and production. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£1.42M

Increased by £42.00k (+3%)

Net Assets

£45.32M

Increased by £10.36M (+30%)

Total Liabilities

£25.78M

Decreased by £2.16M (-8%)

Turnover

£121.32M

Increased by £26.62M (+28%)

Employees

910

Increased by 116 (+15%)

Debt Ratio

36%

Decreased by 8 (-18%)

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

Grants 3

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 70,000,000 Shares £70.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 202570,000,000£70.00m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Expleo Sas
100.0%
10,000

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Assystem Sa

France

Active
Notified 27 Nov 2024
Nature of Control
  • Significant Influence Or Control

Matias Burghardt

French

Active
Notified 27 Nov 2024
Residence France
DOB March 1965
Nature of Control
  • Significant Influence Or Control

Philippe Poletti

Ceased 27 Nov 2024

Ceased

Expleo Sas

Ceased 27 Nov 2024

Ceased

Expleo Uk Limited

Ceased 27 Nov 2024

Ceased

Group Structure

Group Structure

EXPLEO UK LIMITED Current Company

Charges

Charges

5 outstanding 5 satisfied

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
Club Court, Club Street, Bamber Bridge, Preston (PR5 6FN) SOUTH RIBBLE
Leasehold-20 May 2024
2 St Christophers Way, Pride Park, Derby (DE24 8JY) CITY OF DERBY
Leasehold-11 Aug 2023
1 The Brooms, Emersons Green, Bristol (BS16 7FD) SOUTH GLOUCESTERSHIRE
Leasehold-27 Sept 2021
2 New Park Place, Derby (DE24 8DZ) CITY OF DERBY
Leasehold-8 May 2015
West Wing, Mallard House, Stanier Way, Wyvern Business Park, Chaddesden, Derby (DE21 6BF) CITY OF DERBY
Leasehold-22 Jun 2011
Club Court, Club Street, Bamber Bridge, Preston (PR5 6FN)
Leasehold
Added 20 May 2024
District SOUTH RIBBLE
2 St Christophers Way, Pride Park, Derby (DE24 8JY)
Leasehold
Added 11 Aug 2023
District CITY OF DERBY
1 The Brooms, Emersons Green, Bristol (BS16 7FD)
Leasehold
Added 27 Sept 2021
District SOUTH GLOUCESTERSHIRE
2 New Park Place, Derby (DE24 8DZ)
Leasehold
Added 8 May 2015
District CITY OF DERBY
West Wing, Mallard House, Stanier Way, Wyvern Business Park, Chaddesden, Derby (DE21 6BF)
Leasehold
Added 22 Jun 2011
District CITY OF DERBY

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026Confirmation StatementConfirmation statement made on 18 Feb 2026 with updates
13 Jan 2026ResolutionResolutions
13 Jan 2026IncorporationMemorandum Articles
6 Jan 2026CapitalAllotment of shares (GBP 70,010,000) on 22 Dec 2025
19 Dec 2025OfficersTermination of Stephen Michael Magennis as director on 19 Dec 2025
1 Apr 2026 Confirmation Statement

Confirmation statement made on 18 Feb 2026 with updates

13 Jan 2026 Resolution

Resolutions

13 Jan 2026 Incorporation

Memorandum Articles

6 Jan 2026 Capital

Allotment of shares (GBP 70,010,000) on 22 Dec 2025

19 Dec 2025 Officers

Termination of Stephen Michael Magennis as director on 19 Dec 2025

Recent Activity

Latest Activity

Confirmation statement made on 18 Feb 2026 with updates

1 months ago on 1 Apr 2026

Resolutions

3 months ago on 13 Jan 2026

Memorandum Articles

3 months ago on 13 Jan 2026

Allotment of shares (GBP 70,010,000) on 22 Dec 2025

4 months ago on 6 Jan 2026

Termination of Stephen Michael Magennis as director on 19 Dec 2025

4 months ago on 19 Dec 2025