NORTHEDGE CAPITAL LLP

Active Manchester
25 employees website.com
N

NORTHEDGE CAPITAL LLP

Founded 22 Apr 2009 Active Manchester, England 25 employees website.com
Accounts Submitted 23 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Apr 2025 Next due 6 May 2026 10 days remaining
Net assets £2M £440K 2024 year on year
Total assets £4M £520K 2024 year on year
Total Liabilities £2M £80K 2024 year on year
Charges 16
11 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

13th Floor, Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for NORTHEDGE CAPITAL LLP (OC345118), an active company based in Manchester, England. Incorporated 22 Apr 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

Balance Sheet & P&L (2013–2024)

Cash in Bank

£2.03M

Decreased by £868.21k (-30%)

Net Assets

£1.58M

Decreased by £439.57k (-22%)

Total Liabilities

£2.29M

Decreased by £80.46k (-3%)

Turnover

£9.82M

Decreased by £984.39k (-9%)

Employees

25

Decreased by 4 (-14%)

Debt Ratio

59%

Increased by 5 (+9%)

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

1 active 2 resigned
Status
Raymond StentonLlp-designated-memberUnknownEngland5419 Mar 2013Active

Shareholders

Shareholders (6)

Grant Rostron Berry
25.0%
Ball Andrew Derek
10.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Grant Rostron Berry

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1966
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership

Daniel Patrick Wright

Ceased 19 Oct 2017

Ceased

Andrew Derek Ball

Ceased 23 Dec 2020

Ceased

Group Structure

Charges

Charges

11 outstanding 5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Third Floor Premises, St. Pauls House, 23 Park Square South, Leeds (LS1 2ND) LEEDS
Leasehold-13 Oct 2017
Level 13, No. 1 Spinningfields, 1 Hardman Square, Manchester (M3 3EB) MANCHESTER
Leasehold-26 Sept 2017
Third Floor Premises, St. Pauls House, 23 Park Square South, Leeds (LS1 2ND)
Leasehold
Added 13 Oct 2017
District LEEDS
Level 13, No. 1 Spinningfields, 1 Hardman Square, Manchester (M3 3EB)
Leasehold
Added 26 Sept 2017
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026OfficersTermination of Prem Anand Mohan Raj as director on 2026-03-19
27 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 Oct 2025AccountsAnnual accounts made up to 2025-03-31
24 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-22 with no updates
27 Mar 2026 Officers

Termination of Prem Anand Mohan Raj as director on 2026-03-19

27 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

27 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

23 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

24 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-22 with no updates

Recent Activity

Latest Activity

Termination of Prem Anand Mohan Raj as director on 2026-03-19

4 weeks ago on 27 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 months ago on 27 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

1 months ago on 27 Feb 2026

Annual accounts made up to 2025-03-31

6 months ago on 23 Oct 2025

Confirmation statement made on 2025-04-22 with no updates

1 years ago on 24 Apr 2025