FONE CARE LIMITED

Active Abingdon
11 employees website.com
Supply chain, manufacturing and commerce models
F

FONE CARE LIMITED

Founded 12 Dec 2013 Active Abingdon, England 11 employees website.com
Supply chain, manufacturing and commerce models
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 19 Jan 2026 Next due 27 Jan 2027 8 months remaining
Net assets £-119K £60K 2024 year on year
Total assets £321K £70K 2024 year on year
Total Liabilities £441K £131K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

26 Bury Street Abingdon OX14 3QT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FONE CARE LIMITED (08811746), an active supply chain, manufacturing and commerce models company based in Abingdon, England. Incorporated 12 Dec 2013. 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

N/A

Net Assets

-£119.13k

Decreased by £60.11k (-102%)

Total Liabilities

£440.56k

Increased by £130.53k (+42%)

Turnover

N/A

Employees

11

Increased by 4 (+57%)

Debt Ratio

137%

Increased by 13 (+10%)

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

1 active 2 resigned
Status
Shmail Mukhtar CheemaDirectorBritishEngland4226 Apr 2023Active

Shareholders

Shareholders (2)

Shmail Mukhtar Cheema
80.0%
80
Shavaiz Mehmood
20.0%
20

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Shmail Mukhtar Cheema

British

Active
Notified 1 Apr 2025
Residence England
DOB November 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Shavaiz Mehmood

Ceased 1 Apr 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
73 Fore Street, Redruth (TR15 2BL) CORNWALL
Leasehold-7 May 2024
Ground Floor Shop, 20 Trelowarren Street, Camborne (TR14 8AA) CORNWALL
Leasehold-15 Mar 2024
73 Fore Street, Redruth (TR15 2BL)
Leasehold
Added 7 May 2024
District CORNWALL
Ground Floor Shop, 20 Trelowarren Street, Camborne (TR14 8AA)
Leasehold
Added 15 Mar 2024
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
19 Jan 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with updates
29 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
17 Apr 2025Persons With Significant ControlShmail Mukhtar Cheema notified as a person with significant control
17 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
17 Apr 2025Persons With Significant ControlCessation of Shavaiz Mehmood as a person with significant control on 1 Apr 2025
19 Jan 2026 Confirmation Statement

Confirmation statement made on 13 Jan 2026 with updates

29 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

17 Apr 2025 Persons With Significant Control

Shmail Mukhtar Cheema notified as a person with significant control

17 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Apr 2025 Persons With Significant Control

Cessation of Shavaiz Mehmood as a person with significant control on 1 Apr 2025

Recent Activity

Latest Activity

Confirmation statement made on 13 Jan 2026 with updates

3 months ago on 19 Jan 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 29 Dec 2025

Shmail Mukhtar Cheema notified as a person with significant control

1 years ago on 17 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Apr 2025

Cessation of Shavaiz Mehmood as a person with significant control on 1 Apr 2025

1 years ago on 17 Apr 2025