SHAKESPEARE MARTINEAU LLP

Active Birmingham
841 employees website.com
S

SHAKESPEARE MARTINEAU LLP

Founded 11 Apr 2006 Active Birmingham, England 841 employees website.com

Previous Company Names

SHAKESPEARES LEGAL LLP 3 Jun 2011 — 15 Jun 2015
SHAKESPEARE PUTSMAN LLP 2 Apr 2007 — 3 Jun 2011
PUTSMANS LLP 11 Apr 2006 — 2 Apr 2007
Accounts Submitted 28 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 13 Apr 2026 Next due 27 Apr 2027 11 months remaining
Net assets £32M £1M 2025 year on year
Total assets £109M £18M 2025 year on year
Total Liabilities £77M £19M 2025 year on year
Charges 6
5 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

No 1 Colmore Square Birmingham B4 6AA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SHAKESPEARE MARTINEAU LLP (OC319029), an active company based in Birmingham, England. Incorporated 11 Apr 2006. 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

Balance Sheet & P&L (2014–2025)

Cash in Bank

£11.26M

Increased by £10.67M (+1821%)

Net Assets

£31.65M

Decreased by £1.15M (-4%)

Total Liabilities

£77.35M

Increased by £19.39M (+33%)

Turnover

£121.19M

Increased by £16.95M (+16%)

Employees

841

Decreased by 191 (-19%)

Debt Ratio

71%

Increased by 7 (+11%)

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 (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ampa Holdings Llp

United Kingdom

Active
Notified 1 May 2021
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership,right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership

Andrew Paul Raynor

Ceased 31 Jan 2019

Ceased

Andrew Rigg Whitehead

Ceased 1 May 2021

Ceased

Sarah Jane Walker-smith

Ceased 1 May 2021

Ceased

Group Structure

Charges

Charges

5 outstanding 1 satisfied

Properties

Properties

1 freehold 7 leasehold 8 total
AddressTenurePrice PaidDate Added
12-14 St Marys Street, Lincoln (LN5 7EQ) LINCOLN
Leasehold-31 May 2023
First Floor, Bridgeway House, Bridgeway, Stratford-Upon-Avon (CV37 6YX) STRATFORD-ON-AVON
Leasehold-10 Sept 2021
Second Floor East Wing, Radcliffe House, Blenheim Court, Solihull (B91 2AA) SOLIHULL
Leasehold-9 Dec 2020
II Exchange Suare, 21 North Fourth Street, Milton Keynes (MK9 1HL) MILTON KEYNES
Leasehold-5 Feb 2018
1 Colmore Square, Birmingham (B4 6AA) BIRMINGHAM
Leasehold-25 Jan 2017
12-14 St Marys Street, Lincoln (LN5 7EQ)
Leasehold
Added 31 May 2023
District LINCOLN
First Floor, Bridgeway House, Bridgeway, Stratford-Upon-Avon (CV37 6YX)
Leasehold
Added 10 Sept 2021
District STRATFORD-ON-AVON
Second Floor East Wing, Radcliffe House, Blenheim Court, Solihull (B91 2AA)
Leasehold
Added 9 Dec 2020
District SOLIHULL
II Exchange Suare, 21 North Fourth Street, Milton Keynes (MK9 1HL)
Leasehold
Added 5 Feb 2018
District MILTON KEYNES
1 Colmore Square, Birmingham (B4 6AA)
Leasehold
Added 25 Jan 2017
District BIRMINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 13 Apr 2026 with no updates
28 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
9 Oct 2025OfficersTermination of Grant Nigel Parker as director on 1 Oct 2025
2 Oct 2025OfficersTermination of Jonathan David Porter as director on 1 Oct 2025
1 Oct 2025OfficersAppointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025
13 Apr 2026 Confirmation Statement

Confirmation statement made on 13 Apr 2026 with no updates

28 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

9 Oct 2025 Officers

Termination of Grant Nigel Parker as director on 1 Oct 2025

2 Oct 2025 Officers

Termination of Jonathan David Porter as director on 1 Oct 2025

1 Oct 2025 Officers

Appointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025

Recent Activity

Latest Activity

Confirmation statement made on 13 Apr 2026 with no updates

1 months ago on 13 Apr 2026

Annual accounts made up to 30 Apr 2025

3 months ago on 28 Jan 2026

Termination of Grant Nigel Parker as director on 1 Oct 2025

7 months ago on 9 Oct 2025

Termination of Jonathan David Porter as director on 1 Oct 2025

7 months ago on 2 Oct 2025

Appointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025

7 months ago on 1 Oct 2025