EOL IT SERVICES LTD

Active Manchester

Information technology consultancy activities

45 employees website.com
Information technology consultancy activitiesOther information technology service activities
E

EOL IT SERVICES LTD

Information technology consultancy activities

Founded 10 Jul 1998 Active Manchester, England 45 employees website.com
Information technology consultancy activitiesOther information technology service activities

Previous Company Names

END-O-LINE SERVICES LTD 10 Jul 1998 — 2 Nov 2007
Accounts Submitted 24 Mar 2026 Next due 31 Mar 2026 24 days overdue
Confirmation Submitted 28 Apr 2025 Next due 9 May 2026 15 days remaining
Net assets £168K £2M 2023 year on year
Total assets £2M £2M 2023 year on year
Total Liabilities £2M £148K 2023 year on year
Charges 8
4 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EOL IT SERVICES LTD (03596433), an active company based in Manchester, England. Incorporated 10 Jul 1998. Information technology consultancy activities. 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 (2013–2023)

Cash in Bank

£436.40k

Decreased by £1.35M (-76%)

Net Assets

£168.12k

Decreased by £2.08M (-93%)

Total Liabilities

£1.97M

Increased by £148.07k (+8%)

Turnover

£5.96M

Employees

45

Decreased by 4 (-8%)

Debt Ratio

92%

Increased by 47 (+104%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
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
Jonathan David RoseDirectorBritishEngland597 Oct 2022Active

Shareholders

Shareholders (1)

Renaissance Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 28 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Janice Margaret Geoghegan

Ceased 28 Apr 2022

Ceased

Group Structure

Group Structure

EOL IT SERVICES LTD Current Company

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
1-3, Baltic Wharf, Station Road, Maldon (CM9 4LQ) MALDON
Leasehold-25 Jun 2020
Unit 1, Well Lane Industrial Estate, Well Lane, Danbury, Chelmsford (CM3 4AB) CHELMSFORD
Leasehold-11 Jul 2006
1-3, Baltic Wharf, Station Road, Maldon (CM9 4LQ)
Leasehold
Added 25 Jun 2020
District MALDON
Unit 1, Well Lane Industrial Estate, Well Lane, Danbury, Chelmsford (CM3 4AB)
Leasehold
Added 11 Jul 2006
District CHELMSFORD

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026MortgageMortgage Satisfy Charge Full
27 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Mar 2026AccountsAnnual accounts made up to 2025-03-31
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Jul 2025AccountsAnnual accounts made up to 2024-03-31
16 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

27 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Mar 2026 Accounts

Annual accounts made up to 2025-03-31

1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jul 2025 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 weeks ago on 16 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 27 Mar 2026

Annual accounts made up to 2025-03-31

1 months ago on 24 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 1 Aug 2025

Annual accounts made up to 2024-03-31

9 months ago on 16 Jul 2025