ELBORNE MITCHELL LLP

Active London
13 employees website.com
Professional services Legal services & solicitors
E

ELBORNE MITCHELL LLP

Founded 25 Nov 2010 Active London, United Kingdom 13 employees website.com
Professional services Legal services & solicitors
Accounts Submitted 29 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 17 Nov 2025 Next due 1 Dec 2026 7 months remaining
Net assets £2M £496K 2025 year on year
Total assets £2M £31K 2025 year on year
Total Liabilities £349K £465K 2025 year on year
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

Token House 11-12 Token House Yard London EC2R 7AS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ELBORNE MITCHELL LLP (OC359822), an active professional services company based in London, United Kingdom. Incorporated 25 Nov 2010. 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

£1.35M

Increased by £577.68k (+75%)

Net Assets

£1.87M

Increased by £496.32k (+36%)

Total Liabilities

£349.06k

Decreased by £465.33k (-57%)

Turnover

N/A

Employees

13

Increased by 2 (+18%)

Debt Ratio

16%

Decreased by 21 (-57%)

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 (2)

2 Active 4 Ceased

Katharine Clare Payne

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1968
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mrs Katharine Clare Payne

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1968
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Timothy William Boyre Brentnall

Ceased 20 Jun 2025

Ceased

Rosalind Howard Jones

Ceased 1 May 2018

Ceased

Matthew Dudley Regus Clark

Ceased 30 Apr 2019

Ceased

Timothy John Goodger

Ceased 1 May 2018

Ceased

Group Structure

Group Structure

ELBORNE MITCHELL LLP Current Company

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026AddressChange Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 Apr 2026OfficersTermination of Andrew Charles Stevenson as director on 2026-04-01
1 Apr 2026OfficersTermination of David Paul Murphy as director on 2026-04-01
1 Apr 2026OfficersTermination of Timothy John Goodger as director on 2026-04-01
4 Mar 2026MortgageMortgage Satisfy Charge Full Limited Liability Partnership
9 Apr 2026 Address

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 Apr 2026 Officers

Termination of Andrew Charles Stevenson as director on 2026-04-01

1 Apr 2026 Officers

Termination of David Paul Murphy as director on 2026-04-01

1 Apr 2026 Officers

Termination of Timothy John Goodger as director on 2026-04-01

4 Mar 2026 Mortgage

Mortgage Satisfy Charge Full Limited Liability Partnership

Recent Activity

Latest Activity

Change Registered Office Address Limited Liability Partnership With Date Old Address New Address

1 weeks ago on 9 Apr 2026

Termination of Andrew Charles Stevenson as director on 2026-04-01

2 weeks ago on 1 Apr 2026

Termination of David Paul Murphy as director on 2026-04-01

2 weeks ago on 1 Apr 2026

Termination of Timothy John Goodger as director on 2026-04-01

2 weeks ago on 1 Apr 2026

Mortgage Satisfy Charge Full Limited Liability Partnership

1 months ago on 4 Mar 2026