SAS DANIELS LLP

Active Stockport
116 employees website.com
Professional services Legal services & solicitors
S

SAS DANIELS LLP

Founded 27 Nov 2007 Active Stockport, United Kingdom 116 employees website.com
Professional services Legal services & solicitors
Accounts Due 31 Jan 2027 8 months remaining
Confirmation
Net assets £1M £118K 2025 year on year
Total assets £3M £308K 2025 year on year
Total Liabilities £1M £190K 2025 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

30 Greek Street Stockport Cheshire SK3 8AD

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SAS DANIELS LLP (OC333138), an active professional services company based in Stockport, United Kingdom. Incorporated 27 Nov 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 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

£254.14k

Decreased by £461.01k (-64%)

Net Assets

£1.48M

Decreased by £117.64k (-7%)

Total Liabilities

£1.49M

Decreased by £190.16k (-11%)

Turnover

N/A

Employees

116

Increased by 2 (+2%)

Debt Ratio

50%

Decreased by 1 (-2%)

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 (8)

8 Active 5 Ceased

Andrew William Booth

British

Active
Notified 1 May 2016
Residence England
DOB June 1964
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Justine Marie Clowes

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1978
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mrs Helen Kathryn Kelly

British

Active
Notified 1 May 2026
Residence England
DOB April 1981
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Paul David Tyrer

British

Active
Notified 1 May 2026
Residence England
DOB November 1972
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Steven Howard Percy

British

Active
Notified 1 May 2026
Residence England
DOB February 1988
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Jeremy Peter Orrell

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1957
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mrs Kaye Whitby

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1966
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Nigel Richard Read

British

Active
Notified 1 May 2016
Residence England
DOB September 1957
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Jonathan Michael Whittaker

Ceased 31 Dec 2018

Ceased

Mrs Kaye Whitby

Ceased 30 Apr 2026

Ceased

Mr Jeremy Peter Orrell

Ceased 30 Apr 2026

Ceased

Russell Wayne Oseman

Ceased 19 Nov 2021

Ceased

Christopher Brian Maccafferty

Ceased 17 Nov 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate Added
3 Vicars Lane, Chester (CH1 1QX) CHESHIRE WEST AND CHESTER
Leasehold-15 Jan 2019
Riverside, Mountbatten Way, Congleton (CW12 1DY) CHESHIRE EAST
Leasehold-15 Jan 2015
2 Woodford Road, Bramhall (SK7 1JJ) STOCKPORT
Leasehold-20 Jan 2010
3 Vicars Lane, Chester (CH1 1QX)
Leasehold
Added 15 Jan 2019
District CHESHIRE WEST AND CHESTER
Riverside, Mountbatten Way, Congleton (CW12 1DY)
Leasehold
Added 15 Jan 2015
District CHESHIRE EAST
2 Woodford Road, Bramhall (SK7 1JJ)
Leasehold
Added 20 Jan 2010
District STOCKPORT

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
5 May 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
1 May 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
1 May 2026Persons With Significant ControlHelen Kathryn Kelly notified as a person with significant control
1 May 2026Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability Partnership
5 May 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

5 May 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

1 May 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

1 May 2026 Persons With Significant Control

Helen Kathryn Kelly notified as a person with significant control

1 May 2026 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

Recent Activity

Latest Activity

Change Person Member Limited Liability Partnership With Name Change Date

6 days ago on 5 May 2026

Change Person Member Limited Liability Partnership With Name Change Date

6 days ago on 5 May 2026

Change Person Member Limited Liability Partnership With Name Change Date

1 weeks ago on 1 May 2026

Helen Kathryn Kelly notified as a person with significant control

1 weeks ago on 1 May 2026

Cessation Of A Person With Significant Control Limited Liability Partnership

1 weeks ago on 1 May 2026