EARNEZE LIMITED

Active United Kingdom

Other activities of employment placement agencies

190 employees website.com
Financial services Other activities of employment placement agencies
E

EARNEZE LIMITED

Other activities of employment placement agencies

Founded 12 May 2023 Active United Kingdom 190 employees website.com
Financial services Other activities of employment placement agencies
Accounts Submitted 26 Feb 2026 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 31 Mar 2026 Next due 14 Apr 2027 11 months remaining
Net assets £-421K £359K 2025 year on year
Total assets £450K £351K 2025 year on year
Total Liabilities £870K £710K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Telephone

0800 000 0000

Website

www.example.com

Full company profile for EARNEZE LIMITED (14866261), an active financial services company based in United Kingdom. Incorporated 12 May 2023. Other activities of employment placement agencies. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2024–2025)

Cash in Bank

£114.60k

Increased by £31.85k (+38%)

Net Assets

-£420.61k

Decreased by £359.18k (-585%)

Total Liabilities

£870.37k

Increased by £709.72k (+442%)

Turnover

N/A

Employees

190

Increased by 145 (+322%)

Debt Ratio

194%

Increased by 32 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Nemraz Setahul
100.0%
1
William Donald Turner
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Mr Joseph Anthony Harthen

British

Active
Notified 21 Jan 2026
Residence United Kingdom
DOB September 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mr Antonio Gelic

Croatian

Active
Notified 31 Mar 2026
Residence England
DOB November 1985
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Nemraz Setahul

Mauritian

Active
Notified 25 Apr 2025
Residence Mauritius
DOB November 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Igor Opochanov

Ceased 21 Jan 2026

Ceased

William Donald Turner

Ceased 25 Apr 2025

Ceased

Mr Joseph Anthony Harthen

Ceased 31 Mar 2026

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
31 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026Persons With Significant ControlCessation of Joseph Anthony Harthen as a person with significant control on 31 Mar 2026
31 Mar 2026OfficersTermination of Alan Wheatley as director on 31 Mar 2026
31 Mar 2026Persons With Significant ControlAntonio Gelic notified as a person with significant control
31 Mar 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with updates
31 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

31 Mar 2026 Persons With Significant Control

Cessation of Joseph Anthony Harthen as a person with significant control on 31 Mar 2026

31 Mar 2026 Officers

Termination of Alan Wheatley as director on 31 Mar 2026

31 Mar 2026 Persons With Significant Control

Antonio Gelic notified as a person with significant control

31 Mar 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 weeks ago on 31 Mar 2026

Cessation of Joseph Anthony Harthen as a person with significant control on 31 Mar 2026

3 weeks ago on 31 Mar 2026

Termination of Alan Wheatley as director on 31 Mar 2026

3 weeks ago on 31 Mar 2026

Antonio Gelic notified as a person with significant control

3 weeks ago on 31 Mar 2026

Confirmation statement made on 31 Mar 2026 with updates

3 weeks ago on 31 Mar 2026