REPEAT OFFENDERS LTD

Active Heathfield

Motion picture production activities

0 employees website.com
Motion picture production activities
R

REPEAT OFFENDERS LTD

Motion picture production activities

Founded 2 Jul 2008 Active Heathfield, United Kingdom 0 employees website.com
Motion picture production activities
Accounts Submitted 24 Apr 2025 Next due 30 Apr 2026 3 days remaining
Confirmation Submitted 7 Jul 2025 Next due 16 Jul 2026 2 months remaining
Net assets £104K £50 2024 year on year
Total assets £111K £16 2024 year on year
Total Liabilities £7K £34 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

8 High Street Heathfield East Sussex TN21 8LS

Full company profile for REPEAT OFFENDERS LTD (06635766), an active company based in Heathfield, United Kingdom. Incorporated 2 Jul 2008. Motion picture production 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 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

£36.00

Decreased by £16.00 (-31%)

Net Assets

£104.47k

Decreased by £50.00 (-0%)

Total Liabilities

£6.87k

Increased by £34.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

6%

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

2 Allotments 330 Shares £150k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 May 2012297£297£1
23 May 201233£150k£5k

Officers

Officers

3 active
Status
Clint LangleyDirectorBritishUnited Kingdom552 Jul 2008Active
Jeremy William DavisDirectorBritishUnited Kingdom582 Jul 2008Active
Patrick Eamon MillsDirectorBritishEngland772 Jul 2008Active

Shareholders

Shareholders (6)

Homesick Angel Ltd
30.0%
100
Clint Langley
30.0%
100

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Patrick Eamon Mills

British

Active
Notified 2 Jul 2016
Residence England
DOB March 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Homesick Angel Ltd

United Kingdom

Active
Notified 9 Aug 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Clint Langley

British

Active
Notified 2 Jul 2016
Residence United Kingdom
DOB July 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jeremy William Davis

Ceased 9 Aug 2017

Ceased

Group Structure

Group Structure

HOMESICK ANGEL LTD united kingdom
REPEAT OFFENDERS LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 Sept 2025OfficersTermination of Manningtons Ltd as director on 2025-09-05
7 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-02 with updates
24 Apr 2025AccountsAnnual accounts made up to 2024-07-31
10 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-02 with updates
8 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Sept 2025 Officers

Termination of Manningtons Ltd as director on 2025-09-05

7 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-02 with updates

24 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

10 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-02 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 8 Sept 2025

Termination of Manningtons Ltd as director on 2025-09-05

7 months ago on 8 Sept 2025

Confirmation statement made on 2025-07-02 with updates

9 months ago on 7 Jul 2025

Annual accounts made up to 2024-07-31

1 years ago on 24 Apr 2025

Confirmation statement made on 2024-07-02 with updates

1 years ago on 10 Jul 2024