TAYLOR WESSING LIMITED LIABILITY PARTNERSHIP

Active London
840 employees website.com
Professional services
T

TAYLOR WESSING LIMITED LIABILITY PARTNERSHIP

Founded 5 Oct 2006 Active London, United Kingdom 840 employees website.com
Professional services
Accounts Due 31 Jan 2027 8 months remaining
Confirmation
Net assets £152M £16M 2025 year on year
Total assets £221M £37M 2025 year on year
Total Liabilities £70M £21M 2025 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

5 New Street Square London EC4A 3TW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TAYLOR WESSING LIMITED LIABILITY PARTNERSHIP (OC322935), an active professional services company based in London, United Kingdom. Incorporated 5 Oct 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

£36.01M

Increased by £9.92M (+38%)

Net Assets

£151.71M

Increased by £16.50M (+12%)

Total Liabilities

£69.69M

Increased by £20.94M (+43%)

Turnover

£281.45M

Increased by £34.77M (+14%)

Employees

840

Increased by 43 (+5%)

Debt Ratio

31%

Increased by 5 (+19%)

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 (0)

No PSC information available

Group Structure

Group Structure

TAYLOR WESSING LIMITED LIABILITY PARTNERSHIP Current Company

Charges

Charges

2 satisfied

Properties

Properties

8 leasehold 8 total
AddressTenurePrice PaidDate Added
Fourth Floor North East, Edward Pavilion, Albert Dock, Liverpool (L3 4AF) LIVERPOOL
Leasehold-2 Dec 2022
Fourth Floor South, Edward Pavilion, Albert Dock, Liverpool (L3 4AF) LIVERPOOL
Leasehold-15 May 2020
Eighth Floor, Building,5 New Street Square, London CITY OF LONDON
Leasehold-14 Apr 2016
Second Floor, 24 Hills Road, Cambridge (CB2 1JP) CAMBRIDGE
Leasehold-8 Nov 2011
part ground, first, second, third, fourth and fifth floors, 5 New Street Square, London (EC4A 3BF) CITY OF LONDON
Leasehold-10 Jul 2008
Fourth Floor North East, Edward Pavilion, Albert Dock, Liverpool (L3 4AF)
Leasehold
Added 2 Dec 2022
District LIVERPOOL
Fourth Floor South, Edward Pavilion, Albert Dock, Liverpool (L3 4AF)
Leasehold
Added 15 May 2020
District LIVERPOOL
Eighth Floor, Building,5 New Street Square, London
Leasehold
Added 14 Apr 2016
District CITY OF LONDON
Second Floor, 24 Hills Road, Cambridge (CB2 1JP)
Leasehold
Added 8 Nov 2011
District CAMBRIDGE
part ground, first, second, third, fourth and fifth floors, 5 New Street Square, London (EC4A 3BF)
Leasehold
Added 10 Jul 2008
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersTermination of Tim Simon Strong as director on 30 Apr 2026
14 Apr 2026Change Of NameCertificate Change Of Name Company
14 Apr 2026Change Of NameChange Of Name Notice Limited Liability Partnership
31 Mar 2026OfficersTermination of Victoria Elizabeth Butcher as director on 30 Mar 2026
31 Mar 2026OfficersTermination of Mark Elliott Rajbenbach as director on 30 Mar 2026
5 May 2026 Officers

Termination of Tim Simon Strong as director on 30 Apr 2026

14 Apr 2026 Change Of Name

Certificate Change Of Name Company

14 Apr 2026 Change Of Name

Change Of Name Notice Limited Liability Partnership

31 Mar 2026 Officers

Termination of Victoria Elizabeth Butcher as director on 30 Mar 2026

31 Mar 2026 Officers

Termination of Mark Elliott Rajbenbach as director on 30 Mar 2026

Recent Activity

Latest Activity

Termination of Tim Simon Strong as director on 30 Apr 2026

1 days ago on 5 May 2026

Certificate Change Of Name Company

3 weeks ago on 14 Apr 2026

Change Of Name Notice Limited Liability Partnership

3 weeks ago on 14 Apr 2026

Termination of Victoria Elizabeth Butcher as director on 30 Mar 2026

1 months ago on 31 Mar 2026

Termination of Mark Elliott Rajbenbach as director on 30 Mar 2026

1 months ago on 31 Mar 2026