FITZSIMON HOLDINGS LIMITED

Active Herne Bay

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
F

FITZSIMON HOLDINGS LIMITED

Buying and selling of own real estate

Founded 11 Dec 1996 Active Herne Bay, England 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 23 Dec 2025 Next due 25 Dec 2026 7 months remaining
Net assets £12M £218K 2024 year on year
Total assets £15M £29K 2024 year on year
Total Liabilities £2M £247K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Sandall House 230 High Street Herne Bay CT6 5AX England

Full company profile for FITZSIMON HOLDINGS LIMITED (03290551), an active company based in Herne Bay, England. Incorporated 11 Dec 1996. Buying and selling of own real estate. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£59.66k

Decreased by £24.52k (-29%)

Net Assets

£12.27M

Increased by £218.18k (+2%)

Total Liabilities

£2.33M

Decreased by £246.92k (-10%)

Turnover

N/A

Employees

N/A

Debt Ratio

16%

Decreased by 2 (-11%)

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
Renata Donatella ArnoldDirectorGermanEngland8118 Dec 1997Active

Shareholders

Shareholders (5)

James Daniel Howard Arnold
50.0%
Renata Arnold & John Arnold - Joint Shareholder
41.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr James Arnold

British

Active
Notified 5 Feb 2026
Residence Monaco
DOB February 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

James Daniel Howard Arnold

British

Active
Notified 6 Apr 2016
Residence Monaco
DOB February 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding

Properties

Properties

2 freehold 8 leasehold 10 total
AddressTenurePrice PaidDate Added
Flat 3, 1 Lansdowne Walk, London (W11 3LN) KENSINGTON AND CHELSEA
Leasehold£1,020,00016 Nov 2016
Flat 4, 4 Pembridge Gardens, London (W2 4DU) KENSINGTON AND CHELSEA
Leasehold-6 Feb 2015
Flat 3, 13 Queensborough Terrace, London (W2 3TB) CITY OF WESTMINSTER
Leasehold-9 Jun 2014
Flat 3, 13 Queensborough Terrace, London (W2 3TB) CITY OF WESTMINSTER
Leasehold£750,0009 Jun 2014
Flat 13, 70-71 Princes Square, London (W2 4NY) CITY OF WESTMINSTER
Leasehold-10 Dec 2012
Flat 3, 1 Lansdowne Walk, London (W11 3LN)
Leasehold £1,020,000
Added 16 Nov 2016
District KENSINGTON AND CHELSEA
Flat 4, 4 Pembridge Gardens, London (W2 4DU)
Leasehold
Added 6 Feb 2015
District KENSINGTON AND CHELSEA
Flat 3, 13 Queensborough Terrace, London (W2 3TB)
Leasehold
Added 9 Jun 2014
District CITY OF WESTMINSTER
Flat 3, 13 Queensborough Terrace, London (W2 3TB)
Leasehold £750,000
Added 9 Jun 2014
District CITY OF WESTMINSTER
Flat 13, 70-71 Princes Square, London (W2 4NY)
Leasehold
Added 10 Dec 2012
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2026Persons With Significant ControlJames Arnold notified as a person with significant control
5 Feb 2026Persons With Significant ControlCessation of James Daniel Howard Arnold as a person with significant control on 5 Feb 2026
23 Dec 2025Confirmation StatementConfirmation statement made on 11 Dec 2025 with no updates
22 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
2 Jan 2025Confirmation StatementConfirmation statement made on 11 Dec 2024 with no updates
6 Feb 2026 Persons With Significant Control

James Arnold notified as a person with significant control

5 Feb 2026 Persons With Significant Control

Cessation of James Daniel Howard Arnold as a person with significant control on 5 Feb 2026

23 Dec 2025 Confirmation Statement

Confirmation statement made on 11 Dec 2025 with no updates

22 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

2 Jan 2025 Confirmation Statement

Confirmation statement made on 11 Dec 2024 with no updates

Recent Activity

Latest Activity

James Arnold notified as a person with significant control

2 months ago on 6 Feb 2026

Cessation of James Daniel Howard Arnold as a person with significant control on 5 Feb 2026

2 months ago on 5 Feb 2026

Confirmation statement made on 11 Dec 2025 with no updates

4 months ago on 23 Dec 2025

Annual accounts made up to 31 Mar 2025

4 months ago on 22 Dec 2025

Confirmation statement made on 11 Dec 2024 with no updates

1 years ago on 2 Jan 2025