MEWBURN ELLIS LLP

Active United Kingdom
298 employees website.com
Professional services Legal services & solicitors
M

MEWBURN ELLIS LLP

Founded 30 Jan 2004 Active United Kingdom 298 employees website.com
Professional services Legal services & solicitors
Accounts Due 31 Dec 2026 7 months remaining
Confirmation Submitted 14 Apr 2026 Next due 14 Feb 2027 9 months remaining
Net assets £15M £3M 2023 year on year
Total assets £23M £4M 2023 year on year
Total Liabilities £8M £667K 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MEWBURN ELLIS LLP (OC306749), an active professional services company based in United Kingdom. Incorporated 30 Jan 2004. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£1.11M

Increased by £745.00k (+206%)

Net Assets

£14.61M

Increased by £3.22M (+28%)

Total Liabilities

£8.04M

Increased by £667.00k (+9%)

Turnover

£79.80M

Increased by £7.85M (+11%)

Employees

298

Increased by 17 (+6%)

Debt Ratio

35%

Decreased by 4 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 1 resigned
Status
Rether, Jan PhilipLlp-memberUnknownGermany441 Apr 2022Active
Terfve, Camille Delphine AliceLlp-designated-memberUnknownEngland391 Apr 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

MEWBURN ELLIS LLP Current Company
MARGARET DIXON LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
First Floor Premises, Aurora, Counterslip, Bristol (BS1 6BX) CITY OF BRISTOL
Leasehold-19 Sept 2018
West Wing, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0DS) SOUTH CAMBRIDGESHIRE
Leasehold-29 Aug 2018
Level 20 premises, City Tower, Basinghall Street, London (EC2V 5DE) CITY OF LONDON
Leasehold-11 Apr 2016
53 Portland Street, Manchester (M1 3LS) MANCHESTER
Leasehold-7 Apr 2014
First Floor Premises, Aurora, Counterslip, Bristol (BS1 6BX)
Leasehold
Added 19 Sept 2018
District CITY OF BRISTOL
West Wing, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0DS)
Leasehold
Added 29 Aug 2018
District SOUTH CAMBRIDGESHIRE
Level 20 premises, City Tower, Basinghall Street, London (EC2V 5DE)
Leasehold
Added 11 Apr 2016
District CITY OF LONDON
53 Portland Street, Manchester (M1 3LS)
Leasehold
Added 7 Apr 2014
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Confirmation StatementConfirmation statement made on 31 Jan 2026 with no updates
10 Apr 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
9 Apr 2026OfficersAppointment of Dr. Chloe Natasha Flower as director on 1 Apr 2026
8 Apr 2026OfficersAppointment of Mr. Ben Joseph Tolley as director on 1 Apr 2026
4 Apr 2026OfficersAppointment of Mr. Edward Charles Couchman as director on 1 Apr 2026
14 Apr 2026 Confirmation Statement

Confirmation statement made on 31 Jan 2026 with no updates

10 Apr 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

9 Apr 2026 Officers

Appointment of Dr. Chloe Natasha Flower as director on 1 Apr 2026

8 Apr 2026 Officers

Appointment of Mr. Ben Joseph Tolley as director on 1 Apr 2026

4 Apr 2026 Officers

Appointment of Mr. Edward Charles Couchman as director on 1 Apr 2026

Recent Activity

Latest Activity

Confirmation statement made on 31 Jan 2026 with no updates

3 weeks ago on 14 Apr 2026

Change Person Member Limited Liability Partnership With Name Change Date

3 weeks ago on 10 Apr 2026

Appointment of Dr. Chloe Natasha Flower as director on 1 Apr 2026

3 weeks ago on 9 Apr 2026

Appointment of Mr. Ben Joseph Tolley as director on 1 Apr 2026

4 weeks ago on 8 Apr 2026

Appointment of Mr. Edward Charles Couchman as director on 1 Apr 2026

1 months ago on 4 Apr 2026