GENTLE MATHIAS LLP

Active London
11 employees website.com
Professional services Legal services & solicitors
G

GENTLE MATHIAS LLP

Founded 27 Feb 2009 Active London, England 11 employees website.com
Professional services Legal services & solicitors

Previous Company Names

MATHIAS GENTLE PAGE HASSAN LLP 13 Sept 2013 — 21 Feb 2018
GOLDKORN MATHIAS GENTLE PAGE LLP 27 Feb 2009 — 13 Sept 2013
Accounts Submitted 13 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 2 Mar 2026 Next due 13 Mar 2027 10 months remaining
Net assets £979K £240K 2024 year on year
Total assets £1M £299K 2024 year on year
Total Liabilities £262K £59K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

59 Charlotte Street London W1T 4PE England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GENTLE MATHIAS LLP (OC343678), an active professional services company based in London, England. Incorporated 27 Feb 2009. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£707.91k

Increased by £253.00k (+56%)

Net Assets

£979.38k

Increased by £239.64k (+32%)

Total Liabilities

£262.07k

Increased by £59.08k (+29%)

Turnover

N/A

Employees

11

Increased by 1 (+10%)

Debt Ratio

21%

Decreased by 1 (-5%)

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

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 1 Ceased

Mr Tarkan Mustafa Kemal Hassan

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1975
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Robert Adam Page

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Nathan Anthony Edwards

English

Active
Notified 1 Mar 2018
Residence England
DOB May 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

David Baxter Gentle

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1943
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Tarkan Mustafa Kemal Hassan

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1975
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Nathan Anthony Edwards

English

Active
Notified 1 Mar 2018
Residence England
DOB May 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr Robert Adam Page

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1969
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mr David Baxter Gentle

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1943
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Allen Roy Mathias

Ceased 31 Mar 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
59 Charlotte Street, London (W1T 4PE) CAMDEN
Leasehold-3 Jan 2018
59 Charlotte Street, London (W1T 4PE)
Leasehold
Added 3 Jan 2018
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026OfficersAppointment of Mr Sydney Buckeridge as director on 1 Apr 2026
2 Mar 2026Confirmation StatementConfirmation statement made on 27 Feb 2026 with no updates
1 Mar 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
13 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
27 Feb 2025Confirmation StatementConfirmation statement made on 27 Feb 2025 with no updates
9 Apr 2026 Officers

Appointment of Mr Sydney Buckeridge as director on 1 Apr 2026

2 Mar 2026 Confirmation Statement

Confirmation statement made on 27 Feb 2026 with no updates

1 Mar 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

13 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

27 Feb 2025 Confirmation Statement

Confirmation statement made on 27 Feb 2025 with no updates

Recent Activity

Latest Activity

Appointment of Mr Sydney Buckeridge as director on 1 Apr 2026

1 months ago on 9 Apr 2026

Confirmation statement made on 27 Feb 2026 with no updates

2 months ago on 2 Mar 2026

Change Person Member Limited Liability Partnership With Name Change Date

2 months ago on 1 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 13 Dec 2025

Confirmation statement made on 27 Feb 2025 with no updates

1 years ago on 27 Feb 2025