FORAY HOLDINGS LIMITED

Active United Kingdom

Activities of head offices

399 employees website.com
Activities of head offices
F

FORAY HOLDINGS LIMITED

Activities of head offices

Founded 11 Jan 2000 Active United Kingdom 399 employees website.com
Activities of head offices

Previous Company Names

FORAY 1261 LIMITED 11 Jan 2000 — 20 Apr 2000
Accounts Submitted 12 May 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 8 Apr 2026 Next due 10 Apr 2027 11 months remaining
Net assets £15M £2M 2024 year on year
Total assets £82M £29M 2024 year on year
Total Liabilities £67M £27M 2024 year on year
Charges 11
8 outstanding 3 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FORAY HOLDINGS LIMITED (03904161), an active company based in United Kingdom. Incorporated 11 Jan 2000. Activities of head offices. 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

£128.00

Decreased by £1.95M (-100%)

Net Assets

£15.14M

Increased by £1.71M (+13%)

Total Liabilities

£67.23M

Increased by £27.08M (+67%)

Turnover

£159.46M

Decreased by £14.79M (-8%)

Employees

399

Decreased by 5 (-1%)

Debt Ratio

82%

Increased by 7 (+9%)

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Christopher Yoxon
53.7%
362,250
Deborah Hobbins
26.3%
177,750

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Foray 2025 Limited

Unknown

Active
Notified 20 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Chris Yoxon

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1962
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Deborah Jane Yoxon

British

Active
Notified 30 Jan 2019
Residence England
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

FORAY HOLDINGS LIMITED Current Company

Charges

Charges

8 outstanding 3 satisfied

Properties

Properties

3 freehold 1 leasehold 4 total
AddressTenurePrice PaidDate Added
Land lying to the south of Priorswood Road, Taunton SOMERSET
Freehold-4 Sept 2017
Unit 4, High Post Business Park, High Post, Salisbury (SP4 6AT) WILTSHIRE
Leasehold-22 Dec 2015
Unit 10 Great Western Industrial Estate, Dorchester DORSET
Freehold-29 Feb 2008
Plot 1 Houndstone Business Park, Lufton Way, Yeovil SOMERSET
Freehold-1 Sept 2005
Land lying to the south of Priorswood Road, Taunton
Freehold
Added 4 Sept 2017
District SOMERSET
Unit 4, High Post Business Park, High Post, Salisbury (SP4 6AT)
Leasehold
Added 22 Dec 2015
District WILTSHIRE
Unit 10 Great Western Industrial Estate, Dorchester
Freehold
Added 29 Feb 2008
District DORSET
Plot 1 Houndstone Business Park, Lufton Way, Yeovil
Freehold
Added 1 Sept 2005
District SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 27 Mar 2026 with updates
16 Mar 2026OfficersTermination of Simon David Moulton as director on 16 Mar 2026
12 Feb 2026MortgageMortgage Satisfy Charge Full
1 Dec 2025Persons With Significant ControlForay 2025 Limited notified as a person with significant control
1 Dec 2025Persons With Significant ControlCessation of Chris Yoxon as a person with significant control on 20 Nov 2025
8 Apr 2026 Confirmation Statement

Confirmation statement made on 27 Mar 2026 with updates

16 Mar 2026 Officers

Termination of Simon David Moulton as director on 16 Mar 2026

12 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

1 Dec 2025 Persons With Significant Control

Foray 2025 Limited notified as a person with significant control

1 Dec 2025 Persons With Significant Control

Cessation of Chris Yoxon as a person with significant control on 20 Nov 2025

Recent Activity

Latest Activity

Confirmation statement made on 27 Mar 2026 with updates

3 weeks ago on 8 Apr 2026

Termination of Simon David Moulton as director on 16 Mar 2026

1 months ago on 16 Mar 2026

Mortgage Satisfy Charge Full

2 months ago on 12 Feb 2026

Foray 2025 Limited notified as a person with significant control

5 months ago on 1 Dec 2025

Cessation of Chris Yoxon as a person with significant control on 20 Nov 2025

5 months ago on 1 Dec 2025