UHY HACKER YOUNG LLP

Active Colchester
277 employees website.com
U

UHY HACKER YOUNG LLP

Founded 4 Apr 2007 Active Colchester, England 277 employees website.com
Accounts Due 31 Jan 2027 9 months remaining
Confirmation Submitted 1 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £10M £868K 2024 year on year
Total assets £15M £45K 2024 year on year
Total Liabilities £5M £823K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Suite E2, The Octagon 2nd Floor Middleborough Colchester CO1 1TG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for UHY HACKER YOUNG LLP (OC327384), an active company based in Colchester, England. Incorporated 4 Apr 2007. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.16M

Increased by £1.64M (+314%)

Net Assets

£10.32M

Increased by £867.89k (+9%)

Total Liabilities

£5.14M

Decreased by £823.05k (-14%)

Turnover

£29.87M

Increased by £2.13M (+8%)

Employees

277

Increased by 6 (+2%)

Debt Ratio

33%

Decreased by 6 (-15%)

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

Grants 1

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

Affinia Group Holdings Limited

Unknown

Active
Notified 27 Feb 2026
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Group Structure

Group Structure

UHY HACKER YOUNG LLP Current Company
HACKER YOUNG LIMITED united kingdom

Charges

Charges

1 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
7th Floor, Quadrant House, 4 Thomas More Square, London (E1W 1YW) TOWER HAMLETS
Leasehold-11 Nov 2015
6th Floor, Quadrant House, 4 Thomas More Square, London (E1W 1YW) TOWER HAMLETS
Leasehold-31 Jul 2015
7th Floor, The Quadrant, 4 Thomas More Square, London (E1W 1YW) TOWER HAMLETS
Leasehold-27 Feb 2008
7th Floor, Quadrant House, 4 Thomas More Square, London (E1W 1YW)
Leasehold
Added 11 Nov 2015
District TOWER HAMLETS
6th Floor, Quadrant House, 4 Thomas More Square, London (E1W 1YW)
Leasehold
Added 31 Jul 2015
District TOWER HAMLETS
7th Floor, The Quadrant, 4 Thomas More Square, London (E1W 1YW)
Leasehold
Added 27 Feb 2008
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026Confirmation StatementConfirmation statement made on 31 Mar 2026 with no updates
10 Mar 2026Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement Limited Liability Partnership
10 Mar 2026Persons With Significant ControlAffinia Group Holdings Limited notified as a person with significant control
4 Mar 2026MortgageMortgage Satisfy Charge Full Limited Liability Partnership
3 Mar 2026OfficersTermination of Christian Sean Glancy as director on 27 Feb 2026
1 Apr 2026 Confirmation Statement

Confirmation statement made on 31 Mar 2026 with no updates

10 Mar 2026 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership

10 Mar 2026 Persons With Significant Control

Affinia Group Holdings Limited notified as a person with significant control

4 Mar 2026 Mortgage

Mortgage Satisfy Charge Full Limited Liability Partnership

3 Mar 2026 Officers

Termination of Christian Sean Glancy as director on 27 Feb 2026

Recent Activity

Latest Activity

Confirmation statement made on 31 Mar 2026 with no updates

1 months ago on 1 Apr 2026

Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership

1 months ago on 10 Mar 2026

Affinia Group Holdings Limited notified as a person with significant control

1 months ago on 10 Mar 2026

Mortgage Satisfy Charge Full Limited Liability Partnership

2 months ago on 4 Mar 2026

Termination of Christian Sean Glancy as director on 27 Feb 2026

2 months ago on 3 Mar 2026