FERNLAKES LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
F

FERNLAKES LIMITED

Activities of other holding companies n.e.c.

Founded 5 Mar 2008 Active London, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

INGENIOUS MEDIA HOLDINGS LIMITED 12 Jun 2017 — 16 Nov 2020
INGENIOUS MEDIA HOLDINGS PLC 22 Apr 2008 — 12 Jun 2017
BOSS NEWCO LIMITED 5 Mar 2008 — 1 Apr 2008
Accounts Submitted 2 Apr 2026 Next due 22 Dec 2025 4 months overdue
Confirmation Submitted 18 Jun 2025 Next due 1 Jul 2026 2 months remaining
Net assets £-28M £379K 2023 year on year
Total assets £70M £13M 2023 year on year
Total Liabilities £98M £13M 2023 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Myo Piccadilly 1 Sherwood Street London W1F 7BL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FERNLAKES LIMITED (06525088), an active company based in London, United Kingdom. Incorporated 5 Mar 2008. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£4.50M

Decreased by £6.18M (-58%)

Net Assets

-£28.09M

Increased by £379.00k (+1%)

Total Liabilities

£97.85M

Increased by £12.88M (+15%)

Turnover

£23.61M

Increased by £14.71M (+165%)

Employees

N/A

Debt Ratio

140%

Decreased by 10 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

6 Allotments 2,471 Shares £68.511 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Apr 2014583£29.15£0.05
9 Apr 201455£2.75£0.05
9 Apr 20141,129£1.411£0.001
9 Apr 2014471£23.55£0.05
4 Apr 2014119£5.95£0.05

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Patrick Anthony Mckenna
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mr Patrick Anthony Mckenna

British

Active
Notified 1 Jan 2017
Residence United Kingdom
DOB June 1956
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
PART BASEMENT, 15 GOLDEN SQUARE, LONDON W1F 9JG CITY OF WESTMINSTER
Leasehold-5 Feb 2016
PART BASEMENT, 15 GOLDEN SQUARE, LONDON W1F 9JG
Leasehold
Added 5 Feb 2016
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026AccountsAnnual accounts made up to 2024-12-29
5 Mar 2026OfficersChange to director Mr Patrick Anthony Mckenna on 2026-03-02
5 Mar 2026Persons With Significant ControlChange to Mr Patrick Anthony Mckenna as a person with significant control on 2026-03-02
4 Mar 2026OfficersChange Person Secretary Company With Change Date
4 Mar 2026OfficersChange to director Mr Duncan Murray Reid on 2026-03-02
2 Apr 2026 Accounts

Annual accounts made up to 2024-12-29

5 Mar 2026 Officers

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

5 Mar 2026 Persons With Significant Control

Change to Mr Patrick Anthony Mckenna as a person with significant control on 2026-03-02

4 Mar 2026 Officers

Change Person Secretary Company With Change Date

4 Mar 2026 Officers

Change to director Mr Duncan Murray Reid on 2026-03-02

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-29

2 weeks ago on 2 Apr 2026

Change to director Mr Patrick Anthony Mckenna on 2026-03-02

1 months ago on 5 Mar 2026

Change to Mr Patrick Anthony Mckenna as a person with significant control on 2026-03-02

1 months ago on 5 Mar 2026

Change Person Secretary Company With Change Date

1 months ago on 4 Mar 2026

Change to director Mr Duncan Murray Reid on 2026-03-02

1 months ago on 4 Mar 2026