COMPLIANCE SPECIFICS LTD

Active London

Management consultancy activities other than financial management

14 employees website.com
Property, infrastructure and construction Housing associations & social housing Management consultancy activities other than financial management
C

COMPLIANCE SPECIFICS LTD

Management consultancy activities other than financial management

Founded 1 Dec 2020 Active London, England 14 employees website.com
Property, infrastructure and construction Housing associations & social housing Management consultancy activities other than financial management
Accounts Submitted 24 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Jan 2026 Next due 20 Jan 2027 8 months remaining
Net assets £474K £68K 2024 year on year
Total assets £1M £328K 2024 year on year
Total Liabilities £841K £396K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit A3, Gateway Tower 32 Western Gateway London E16 1YL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COMPLIANCE SPECIFICS LTD (13053956), an active property, infrastructure and construction company based in London, England. Incorporated 1 Dec 2020. Management consultancy activities other than 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 (2021–2024)

Cash in Bank

£39.11k

Decreased by £55.59k (-59%)

Net Assets

£474.27k

Decreased by £68.28k (-13%)

Total Liabilities

£840.93k

Increased by £396.28k (+89%)

Turnover

N/A

Employees

14

Increased by 4 (+40%)

Debt Ratio

64%

Increased by 19 (+42%)

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

4 Allotments 503 Shares £503 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Oct 2025500£500£1
14 Oct 20251£1£1
17 Nov 20221£1£1
17 Nov 20221£1£1

Officers

Officers

2 active 1 resigned
Status
Agnihotri, RudrakshDirectorBritishUnited Kingdom4314 Oct 2025Active
Timothy David FreemanDirectorBritishUnited Kingdom601 Dec 2020Active

Shareholders

Shareholders (6)

Karl Doyle
33.3%
500
Rudraksh Agnihotri
33.3%
500

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Mr Rudraksh Agnihotri

British

Active
Notified 14 Oct 2025
Residence United Kingdom
DOB August 1982
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Timothy David Freeman

British

Active
Notified 30 Jan 2021
Residence United Kingdom
DOB December 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Karl Doyle

Irish

Active
Notified 30 Jan 2021
Residence United Kingdom
DOB January 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Energy Specifics Ltd

Ceased 30 Jan 2021

Ceased

Robert Laurence Clark

Ceased 5 May 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2026IncorporationMemorandum Articles
6 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-06 with updates
6 Jan 2026Persons With Significant ControlRudraksh Agnihotri notified as a person with significant control
6 Jan 2026OfficersAppointment of Mr Rudraksh Agnihotri as director on 2025-10-14
6 Jan 2026CapitalAllotment of shares (GBP 1,503) on 2025-10-14
12 Jan 2026 Incorporation

Memorandum Articles

6 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-06 with updates

6 Jan 2026 Persons With Significant Control

Rudraksh Agnihotri notified as a person with significant control

6 Jan 2026 Officers

Appointment of Mr Rudraksh Agnihotri as director on 2025-10-14

6 Jan 2026 Capital

Allotment of shares (GBP 1,503) on 2025-10-14

Recent Activity

Latest Activity

Memorandum Articles

3 months ago on 12 Jan 2026

Confirmation statement made on 2026-01-06 with updates

3 months ago on 6 Jan 2026

Rudraksh Agnihotri notified as a person with significant control

3 months ago on 6 Jan 2026

Appointment of Mr Rudraksh Agnihotri as director on 2025-10-14

3 months ago on 6 Jan 2026

Allotment of shares (GBP 1,503) on 2025-10-14

3 months ago on 6 Jan 2026