GILTSPUR LEX LIMITED

Active Chatteris

Other service activities n.e.c.

1 employees website.com
Financial services Other service activities n.e.c.
G

GILTSPUR LEX LIMITED

Other service activities n.e.c.

Founded 11 Apr 2013 Active Chatteris, England 1 employees website.com
Financial services Other service activities n.e.c.
Accounts Submitted 5 May 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 9 Apr 2026 Next due 23 Apr 2027 11 months remaining
Net assets £604K £223K 2024 year on year
Total assets £1M £686K 2024 year on year
Total Liabilities £881K £463K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GILTSPUR LEX LIMITED (08483232), an active financial services company based in Chatteris, England. Incorporated 11 Apr 2013. 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

£6.64k

Decreased by £424.12k (-98%)

Net Assets

£604.23k

Decreased by £223.50k (-27%)

Total Liabilities

£880.76k

Decreased by £462.70k (-34%)

Turnover

N/A

Employees

1

Debt Ratio

59%

Decreased by 3 (-5%)

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

12 Allotments 113,349 Shares £30.13m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Aug 20223,594£129k£35.94
23 Apr 20182,825£80k£28.25
26 Mar 20182,838£81k£28.38
31 Mar 201734,572£11.95m£345.72
20 Oct 20141,680£28k£16.8

Officers

Officers

2 active 1 resigned
Status
Deacon, John DominicDirectorBritishIsle Of Man5611 Apr 2013Active
Rolfe, Penny EstelleDirectorBritishUnited Kingdom7611 Apr 2013Active

Shareholders

Shareholders (9)

Carey Pension Trustees Uk Ltd > Mk Sipp Trustees Limited
43.7%
31,285
John Mark Wiltshire
15.1%
10,853

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

John Dominic Deacon

British

Active
Notified 11 Apr 2016
Residence Hong Kong
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent
Active
Notified 31 Mar 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
Active
Notified 11 Oct 2022
Nature of Control
  • Voting Rights 75 To 100 Percent

Fingate Holdings Limited

Ceased 11 Oct 2022

Ceased

Giltspur Trading Group Limited

Ceased 27 Sept 2022

Ceased

Group Structure

Group Structure

GILTSPUR LEX LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026AccountsAnnual accounts made up to 31 Mar 2026
9 Apr 2026Confirmation StatementConfirmation statement made on 9 Apr 2026 with updates
9 Mar 2026OfficersChange to director John Dominic Deacon on 6 Apr 2025
15 Dec 2025OfficersTermination of John Mark Wiltshire as director on 10 Dec 2025
13 Oct 2025CapitalCapital Alter Shares Redemption Statement Of Capital
5 May 2026 Accounts

Annual accounts made up to 31 Mar 2026

9 Apr 2026 Confirmation Statement

Confirmation statement made on 9 Apr 2026 with updates

9 Mar 2026 Officers

Change to director John Dominic Deacon on 6 Apr 2025

15 Dec 2025 Officers

Termination of John Mark Wiltshire as director on 10 Dec 2025

13 Oct 2025 Capital

Capital Alter Shares Redemption Statement Of Capital

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2026

1 weeks ago on 5 May 2026

Confirmation statement made on 9 Apr 2026 with updates

1 months ago on 9 Apr 2026

Change to director John Dominic Deacon on 6 Apr 2025

2 months ago on 9 Mar 2026

Termination of John Mark Wiltshire as director on 10 Dec 2025

4 months ago on 15 Dec 2025

Capital Alter Shares Redemption Statement Of Capital

7 months ago on 13 Oct 2025