S S LASER CONSULTANCY LIMITED

Active Bedale

Specialists medical practice activities

4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Specialists medical practice activities
S

S S LASER CONSULTANCY LIMITED

Specialists medical practice activities

Founded 13 Jan 2011 Active Bedale, England 4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Specialists medical practice activities
Accounts Submitted 20 Jan 2026 Next due 4 Jan 2027 8 months remaining
Confirmation Submitted 13 Mar 2026 Next due 27 Jan 2027 9 months remaining
Net assets £2M £147K 2025 year on year
Total assets £2M £291K 2025 year on year
Total Liabilities £193K £144K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

88 South End Bedale North Yorkshire DL8 2DS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for S S LASER CONSULTANCY LIMITED (07492344), an active supply chain, manufacturing and commerce models company based in Bedale, England. Incorporated 13 Jan 2011. Specialists medical practice 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£56.26k

Increased by £36.89k (+190%)

Net Assets

£1.79M

Increased by £146.74k (+9%)

Total Liabilities

£193.48k

Increased by £144.22k (+293%)

Turnover

N/A

Employees

4

Decreased by 2 (-33%)

Debt Ratio

10%

Increased by 7 (+233%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Officers

Officers

2 active 1 resigned
Status
Shah, Camrun Jay EndeDirectorBritishEngland2810 Oct 2019Active
Shah, SunilDirectorBritishUnited Kingdom6313 Jan 2011Active

Shareholders

Shareholders (2)

Sunil Shah
50.0%
Anne Christine Shah
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Anne Christine Shah

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Sunil Shah

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

S S LASER CONSULTANCY LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with updates
11 Mar 2026Persons With Significant ControlChange to Mrs Anne Christine Shah as a person with significant control on 24 Feb 2026
11 Mar 2026OfficersChange to director Miss Tia Alissa Colina Frances Shah on 24 Feb 2026
11 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
11 Mar 2026OfficersChange to director Mr Camrun Jay Ende Shah on 24 Feb 2026
13 Mar 2026 Confirmation Statement

Confirmation statement made on 13 Jan 2026 with updates

11 Mar 2026 Persons With Significant Control

Change to Mrs Anne Christine Shah as a person with significant control on 24 Feb 2026

11 Mar 2026 Officers

Change to director Miss Tia Alissa Colina Frances Shah on 24 Feb 2026

11 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

11 Mar 2026 Officers

Change to director Mr Camrun Jay Ende Shah on 24 Feb 2026

Recent Activity

Latest Activity

Confirmation statement made on 13 Jan 2026 with updates

1 months ago on 13 Mar 2026

Change to Mrs Anne Christine Shah as a person with significant control on 24 Feb 2026

1 months ago on 11 Mar 2026

Change to director Miss Tia Alissa Colina Frances Shah on 24 Feb 2026

1 months ago on 11 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 11 Mar 2026

Change to director Mr Camrun Jay Ende Shah on 24 Feb 2026

1 months ago on 11 Mar 2026