GEORGEPFYLDE LTD

Active Coulsdon
5 employees website.com
G

GEORGEPFYLDE LTD

Founded 9 Sept 2008 Active Coulsdon, England 5 employees website.com

Previous Company Names

IPIT LIMITED 22 Sept 2008 — 6 Jun 2012
ITIP LIMITED 9 Sept 2008 — 22 Sept 2008
Accounts Submitted 24 Apr 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Sept 2025 Next due 23 Sept 2026 4 months remaining
Net assets £301K £20K 2024 year on year
Total assets £3M £12K 2024 year on year
Total Liabilities £2M £8K 2024 year on year
Charges 10
6 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

The Mill House Mugswell Nr Chipstead Coulsdon CR5 3SU England

Full company profile for GEORGEPFYLDE LTD (06692695), an active company based in Coulsdon, England. Incorporated 9 Sept 2008. 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

£23.92k

Decreased by £41.74k (-64%)

Net Assets

£301.20k

Increased by £20.24k (+7%)

Total Liabilities

£2.42M

Decreased by £8.40k (-0%)

Turnover

N/A

Employees

5

Decreased by 1 (-17%)

Debt Ratio

89%

Decreased by 1 (-1%)

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 10 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jan 20188£8£1
15 Oct 20122£2£1

Officers

Officers

1 active 2 resigned
Status
Simon Bampfylde DaniellDirectorBritishEngland579 Sept 2008Active

Shareholders

Shareholders (2)

Simon Daniell
50.0%
6
Carmel Daniell
50.0%
6

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Simon Bampfylde Daniell

British

Active
Notified 28 Jun 2022
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Carmel Gerard Ann Daniell

British

Active
Notified 5 Dec 2023
Residence England
DOB October 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Simon Bampfylde Daniell

Ceased 28 Jun 2022

Ceased

Timothy George Price

Ceased 28 Jun 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 outstanding 4 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
18 Main Street, Lubenham, Market Harborough (LE16 9TF) HARBOROUGH
Freehold-13 Jun 2018
Colourbox Montessori Nursery, Three Counties Way, Withersfield, Haverhill (CB9 7FB) WEST SUFFOLK
Freehold£890,00016 Jan 2018
Britannia House, Denford Road, Ringstead, Kettering (NN14 4DF) NORTH NORTHAMPTONSHIRE
Freehold-12 Aug 2015
8 St Johns Street, Huntingdon (PE29 3DD) HUNTINGDONSHIRE
Freehold£270,00013 Feb 2015
18 Main Street, Lubenham, Market Harborough (LE16 9TF)
Freehold
Added 13 Jun 2018
District HARBOROUGH
Colourbox Montessori Nursery, Three Counties Way, Withersfield, Haverhill (CB9 7FB)
Freehold £890,000
Added 16 Jan 2018
District WEST SUFFOLK
Britannia House, Denford Road, Ringstead, Kettering (NN14 4DF)
Freehold
Added 12 Aug 2015
District NORTH NORTHAMPTONSHIRE
8 St Johns Street, Huntingdon (PE29 3DD)
Freehold £270,000
Added 13 Feb 2015
District HUNTINGDONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
24 Apr 2026AccountsAnnual accounts made up to 31 Dec 2025
24 Sept 2025Confirmation StatementConfirmation statement made on 9 Sept 2025 with no updates
10 Sept 2025Persons With Significant ControlChange to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024
10 Sept 2025Persons With Significant ControlChange to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024
15 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Apr 2026 Accounts

Annual accounts made up to 31 Dec 2025

24 Sept 2025 Confirmation Statement

Confirmation statement made on 9 Sept 2025 with no updates

10 Sept 2025 Persons With Significant Control

Change to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024

10 Sept 2025 Persons With Significant Control

Change to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024

15 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

6 days ago on 24 Apr 2026

Confirmation statement made on 9 Sept 2025 with no updates

7 months ago on 24 Sept 2025

Change to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024

7 months ago on 10 Sept 2025

Change to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024

7 months ago on 10 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 15 Aug 2025