PRICE BAILEY GROUP LIMITED

Active Herts

Activities of other holding companies n.e.c.

440 employees website.com
Activities of other holding companies n.e.c.
P

PRICE BAILEY GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 12 Dec 2002 Active Herts, United Kingdom 440 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

PRICE BAILEY CAPITAL LIMITED 20 Jan 2011 — 29 Feb 2012
PRICE BAILEY CONSULTING LIMITED 12 Dec 2002 — 20 Jan 2011
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 16 Jan 2026 Next due 7 Jan 2027 7 months remaining
Net assets £7M £430K 2024 year on year
Total assets £23M £2M 2024 year on year
Total Liabilities £16M £2M 2024 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Causeway House, Dane Street Bishops Stortford Herts CM23 3BT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRICE BAILEY GROUP LIMITED (04615377), an active company based in Herts, United Kingdom. Incorporated 12 Dec 2002. Activities of other holding companies n.e.c.. 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

£1.45M

Increased by £1.34M (+1276%)

Net Assets

£6.58M

Increased by £430.00k (+7%)

Total Liabilities

£16.48M

Increased by £1.61M (+11%)

Turnover

£41.27M

Increased by £4.60M (+13%)

Employees

440

Increased by 62 (+16%)

Debt Ratio

71%

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 391,600 Shares £728k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 2018391,600£728k£1.86

Officers

Officers

2 active 1 resigned
Status
Chudasama, Chand NitinDirectorBritishEngland3823 Feb 2026Active
Simon James BlakeDirectorBritishEngland531 Dec 2022Active

Shareholders

Shareholders (18)

Donna Mahoney And Robert Whitaker
76.1%
10,000,000
Richard Vass And Howard Sears
4.5%
587,400

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

PRICE BAILEY GROUP LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge (CB4 0WZ) CAMBRIDGE
Leasehold-13 Mar 2015
Tennyson House, Cambridge Business Park, Cowley Road, Cambridge (CB4 0WZ)
Leasehold
Added 13 Mar 2015
District CAMBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersAppointment of Mr Chand Chudasama as director on 23 Feb 2026
14 Apr 2026OfficersTermination of Howard William Sears as director on 23 Feb 2026
14 Apr 2026OfficersAppointment of Mr Richard James Grimster as director on 23 Feb 2026
14 Apr 2026OfficersAppointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026
25 Mar 2026AddressMove Registers To Registered Office Company With New Address
15 Apr 2026 Officers

Appointment of Mr Chand Chudasama as director on 23 Feb 2026

14 Apr 2026 Officers

Termination of Howard William Sears as director on 23 Feb 2026

14 Apr 2026 Officers

Appointment of Mr Richard James Grimster as director on 23 Feb 2026

14 Apr 2026 Officers

Appointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026

25 Mar 2026 Address

Move Registers To Registered Office Company With New Address

Recent Activity

Latest Activity

Appointment of Mr Chand Chudasama as director on 23 Feb 2026

4 weeks ago on 15 Apr 2026

Termination of Howard William Sears as director on 23 Feb 2026

1 months ago on 14 Apr 2026

Appointment of Mr Richard James Grimster as director on 23 Feb 2026

1 months ago on 14 Apr 2026

Appointment of Miss Catherine Louise Hardinge as director on 23 Feb 2026

1 months ago on 14 Apr 2026

Move Registers To Registered Office Company With New Address

1 months ago on 25 Mar 2026