FLEURY CAPITAL LTD.

Active Fareham

Other service activities n.e.c.

2 employees website.com
Other service activities n.e.c.
F

FLEURY CAPITAL LTD.

Other service activities n.e.c.

Founded 21 Mar 2011 Active Fareham, England 2 employees website.com
Other service activities n.e.c.

Previous Company Names

IVO CAPITAL LIMITED 21 Mar 2011 — 10 Mar 2015
Accounts Submitted 14 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Mar 2026 Next due 4 Apr 2027 11 months remaining
Net assets £314K £76K 2024 year on year
Total assets £356K £205K 2024 year on year
Total Liabilities £43K £129K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FLEURY CAPITAL LTD. (07572321), an active company based in Fareham, England. Incorporated 21 Mar 2011. Other service activities 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 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

£51.37k

Increased by £45.95k (+848%)

Net Assets

£313.60k

Decreased by £76.40k (-20%)

Total Liabilities

£42.74k

Decreased by £129.00k (-75%)

Turnover

N/A

Employees

2

Debt Ratio

12%

Decreased by 19 (-61%)

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

Officers

Officers

2 active
Status
Henrietta OgilvySecretaryUnknownUnknown21 Mar 2011Active
Ogilvy, Diarmid James DucasDirectorBritishUnited Kingdom5621 Mar 2011Active

Shareholders

Shareholders (2)

Diarmid James Ducas Ogilvy
80.0%
Henrietta Ogilvy
20.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Diamid James Ogilvy

British

Active
Notified 1 Jul 2016
Residence England
DOB April 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Diamid James Ogilvy

British

Active
Notified 1 Jul 2016
Residence England
DOB April 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Mr Diamid James Ogilvy

British

Active
Notified 1 Jul 2016
Residence England
DOB April 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FLEURY CAPITAL LTD. Current Company
VALUANALYSIS LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Persons With Significant ControlChange to Mr Diamid James Ogilvy as a person with significant control on 2016-07-01
24 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-21 with no updates
14 Jul 2025AccountsAnnual accounts made up to 2025-03-31
11 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-21 with no updates
10 Sept 2024AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026 Persons With Significant Control

Change to Mr Diamid James Ogilvy as a person with significant control on 2016-07-01

24 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-21 with no updates

14 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

11 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with no updates

10 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Mr Diamid James Ogilvy as a person with significant control on 2016-07-01

3 weeks ago on 24 Mar 2026

Confirmation statement made on 2026-03-21 with no updates

3 weeks ago on 24 Mar 2026

Annual accounts made up to 2025-03-31

9 months ago on 14 Jul 2025

Confirmation statement made on 2025-03-21 with no updates

1 years ago on 11 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Sept 2024