CURRENTASSET LIMITED

Active London
3 employees website.com
C

CURRENTASSET LIMITED

Founded 12 Jul 1996 Active London, England 3 employees website.com
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 23 Jul 2025 Next due 26 Jul 2026 2 months remaining
Net assets £5M £682K 2024 year on year
Total assets £8M £2M 2024 year on year
Total Liabilities £3M £1M 2024 year on year
Charges 25
7 outstanding 18 satisfied

Contact & Details

Contact

Registered Address

Fulham Park House 1a Chesilton Road London SW6 5AA England

Full company profile for CURRENTASSET LIMITED (03224186), an active company based in London, England. Incorporated 12 Jul 1996. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£85.42k

Increased by £2.02k (+2%)

Net Assets

£5.27M

Decreased by £681.69k (-11%)

Total Liabilities

£2.66M

Decreased by £1.38M (-34%)

Turnover

N/A

Employees

3

Debt Ratio

34%

Decreased by 6 (-15%)

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

1 active 2 resigned
Status
John Reynolds GaynerSecretaryBritishUnknown29 Jul 1996Active

Shareholders

Shareholders (6)

Paul Ian Hamilton Pressland
32.0%
John Reynolds Gayner
26.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Paul Ian Hamilton Pressland

British

Active
Notified 1 Jul 2016
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

John Reynolds Gayner

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr John Reynolds Gayner

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding 18 satisfied

Properties

Properties

12 freehold 1 leasehold 13 total
AddressTenurePrice PaidDate Added
Enefco House, 19 The Quay, Poole (BH15 1HJ) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£1,256,0008 Mar 2019
2 and 3 Grand Cinema Buildings, Poole Road, Bournemouth (BH4 9DW) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£875,00014 Mar 2018
8 Bournemouth Road, Poole (BH14 0ES) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold£245,0001 Mar 2018
Unit A3, 15 The Quay, Poole (BH15 1HS) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Leasehold£600,00016 Sept 2016
178-180 Old Christchurch Road, Bournemouth (BH1 1NU) BOURNEMOUTH, CHRISTCHURCH AND POOLE
Freehold-2 Aug 2012
Enefco House, 19 The Quay, Poole (BH15 1HJ)
Freehold £1,256,000
Added 8 Mar 2019
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
2 and 3 Grand Cinema Buildings, Poole Road, Bournemouth (BH4 9DW)
Freehold £875,000
Added 14 Mar 2018
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
8 Bournemouth Road, Poole (BH14 0ES)
Freehold £245,000
Added 1 Mar 2018
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
Unit A3, 15 The Quay, Poole (BH15 1HS)
Leasehold £600,000
Added 16 Sept 2016
District BOURNEMOUTH, CHRISTCHURCH AND POOLE
178-180 Old Christchurch Road, Bournemouth (BH1 1NU)
Freehold
Added 2 Aug 2012
District BOURNEMOUTH, CHRISTCHURCH AND POOLE

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025MortgageMortgage Charge Part Release With Charge Number
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
23 Jul 2025Confirmation StatementConfirmation statement made on 12 Jul 2025 with no updates
28 Feb 2025MortgageMortgage Charge Part Release With Charge Number
3 Jan 2025MortgageMortgage Charge Part Release With Charge Number
18 Nov 2025 Mortgage

Mortgage Charge Part Release With Charge Number

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

23 Jul 2025 Confirmation Statement

Confirmation statement made on 12 Jul 2025 with no updates

28 Feb 2025 Mortgage

Mortgage Charge Part Release With Charge Number

3 Jan 2025 Mortgage

Mortgage Charge Part Release With Charge Number

Recent Activity

Latest Activity

Mortgage Charge Part Release With Charge Number

5 months ago on 18 Nov 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Confirmation statement made on 12 Jul 2025 with no updates

9 months ago on 23 Jul 2025

Mortgage Charge Part Release With Charge Number

1 years ago on 28 Feb 2025

Mortgage Charge Part Release With Charge Number

1 years ago on 3 Jan 2025