SCHEMATIQ LIMITED

Active Finchley

Information technology consultancy activities

14 employees website.com
Financial services Information technology consultancy activities
S

SCHEMATIQ LIMITED

Information technology consultancy activities

Founded 30 Jun 2010 Active Finchley, United Kingdom 14 employees website.com
Financial services Information technology consultancy activities

Previous Company Names

HIGH-TECH INNOVATION LABS LTD 30 Jun 2010 — 15 Aug 2022
Accounts Submitted 25 Mar 2026 Next due 31 Mar 2026 1 month overdue
Confirmation Submitted 30 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £-140K £253K 2024 year on year
Total assets £2M £352K 2024 year on year
Total Liabilities £2M £605K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

3rd Floor, Hathaway House Popes Drive Finchley N3 1QF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SCHEMATIQ LIMITED (07299691), an active financial services company based in Finchley, United Kingdom. Incorporated 30 Jun 2010. Information technology consultancy 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

£388.96k

Increased by £297.90k (+327%)

Net Assets

-£140.04k

Decreased by £253.23k (-224%)

Total Liabilities

£2.17M

Increased by £604.78k (+39%)

Turnover

N/A

Employees

14

Decreased by 2 (-13%)

Debt Ratio

107%

Increased by 14 (+15%)

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

3 Allotments 5 Shares £5 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jun 20121£1£1
30 Jun 20102£2£1
30 Jun 20102£2£1

Officers

Officers

1 active 2 resigned
Status
David John MillerDirectorBritishEngland5218 Oct 2024Active

Shareholders

Shareholders (1)

Mdx Technology Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Hti Holdings Ltd

United Kingdom

Active
Notified 3 Oct 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Jonathan Mcinnes Glass

Ceased 3 Oct 2018

Ceased

Darren Douglas Harris

Ceased 3 Oct 2018

Ceased

Group Structure

Group Structure

MDX HOLDINGS LIMITED united kingdom
HTI HOLDINGS LTD united kingdom
SCHEMATIQ LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026OfficersTermination of Darren Douglas Harris as director on 12 Mar 2026
25 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
10 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
24 Sept 2025Persons With Significant ControlChange to Hti Holdings Ltd as a person with significant control on 15 Sept 2025
24 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Apr 2026 Officers

Termination of Darren Douglas Harris as director on 12 Mar 2026

25 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

10 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

24 Sept 2025 Persons With Significant Control

Change to Hti Holdings Ltd as a person with significant control on 15 Sept 2025

24 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Darren Douglas Harris as director on 12 Mar 2026

2 weeks ago on 10 Apr 2026

Annual accounts made up to 30 Jun 2025

1 months ago on 25 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 10 Mar 2026

Change to Hti Holdings Ltd as a person with significant control on 15 Sept 2025

7 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 24 Sept 2025