HERTFORD PARTNERS LIMITED

Active Romsey

Financial management

0 employees website.com
Financial management
H

HERTFORD PARTNERS LIMITED

Financial management

Founded 5 Mar 2012 Active Romsey, England 0 employees website.com
Financial management
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 7 Mar 2026 Next due 19 Mar 2027 11 months remaining
Net assets £28K £904 2024 year on year
Total assets £33K £2K 2024 year on year
Total Liabilities £5K £2K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

16 16 Kenne Court Mortimer Drive Romsey Hampshire SO51 0EB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HERTFORD PARTNERS LIMITED (07976138), an active company based in Romsey, England. Incorporated 5 Mar 2012. Financial management. 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 (2013–2024)

Cash in Bank

N/A

Net Assets

£27.83k

Decreased by £904.00 (-3%)

Total Liabilities

£5.28k

Increased by £2.42k (+85%)

Turnover

N/A

Employees

N/A

Debt Ratio

16%

Increased by 7 (+78%)

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

3 active
Status
Lake, Simon JonathanDirectorBritishEngland585 Mar 2012Active
Parcell, Graham JamesDirectorBritishEngland695 Mar 2012Active
Wiggins, Robert Ernest ForbesDirectorBritishEngland705 Mar 2012Active

Shareholders

Shareholders (3)

Graham James Parcell
33.3%
Robert Ernest Forbes Wiggins
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Robert Ernest Forbes Wiggins

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Graham James Parcell

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Simon Jonathan Lake

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-05 with no updates
2 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Dec 2025AccountsAnnual accounts made up to 2025-03-31
17 Nov 2025Persons With Significant ControlChange to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14
16 Nov 2025OfficersChange to director Mr Robert Ernest Forbes Wiggins on 2025-11-14
7 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-05 with no updates

2 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

29 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

17 Nov 2025 Persons With Significant Control

Change to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14

16 Nov 2025 Officers

Change to director Mr Robert Ernest Forbes Wiggins on 2025-11-14

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-05 with no updates

1 months ago on 7 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 2 Mar 2026

Annual accounts made up to 2025-03-31

3 months ago on 29 Dec 2025

Change to Mr Robert Ernest Forbes Wiggins as a person with significant control on 2025-11-14

5 months ago on 17 Nov 2025

Change to director Mr Robert Ernest Forbes Wiggins on 2025-11-14

5 months ago on 16 Nov 2025