CHRONICLE PARTNERS LLP

Active London
15 employees website.com
C

CHRONICLE PARTNERS LLP

Founded 27 Nov 2013 Active London, England 15 employees website.com
Accounts Submitted 21 Jan 2026 Next due 28 Dec 2026 7 months remaining
Confirmation Submitted 3 Dec 2025 Next due 11 Dec 2026 7 months remaining
Net assets £16M £3M 2024 year on year
Total assets £39M £2M 2024 year on year
Total Liabilities £23M £162K 2024 year on year
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

25 Furnival St 25 Furnival St London EC4A 1JT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHRONICLE PARTNERS LLP (OC389496), an active company based in London, England. Incorporated 27 Nov 2013. 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

£58.85k

Increased by £9.16k (+18%)

Net Assets

£16.09M

Increased by £2.53M (+19%)

Total Liabilities

£22.80M

Decreased by £162.05k (-1%)

Turnover

N/A

Employees

15

Debt Ratio

59%

Decreased by 4 (-6%)

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

2 active 1 resigned
Status
Alexis Sarah WaltersLlp-memberUnknownUnited Kingdom481 Dec 2014Active
Marc Lewis WaltersLlp-memberUnknownEngland511 Dec 2014Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
16 to 18 Cursitor Street (EC4A) and 23 to 25 Furnival Street (EC4A) and land on the south side of Norwich Street CITY OF LONDON
Freehold-19 Feb 2014
Castle Pub, 26 Furnival Street, London (EC4A 1JS) CITY OF LONDON
Freehold-19 Feb 2014
the eastern half of the wall as from three feet above ground level lying between the points lettered A and B on the plan of the above Title filed at the Registry being part of The Castle Public House, 26 Furnival Street, (EC4A 1JS) CITY OF LONDON
Freehold-19 Feb 2014
16 to 18 Cursitor Street (EC4A) and 23 to 25 Furnival Street (EC4A) and land on the south side of Norwich Street
Freehold
Added 19 Feb 2014
District CITY OF LONDON
Castle Pub, 26 Furnival Street, London (EC4A 1JS)
Freehold
Added 19 Feb 2014
District CITY OF LONDON
the eastern half of the wall as from three feet above ground level lying between the points lettered A and B on the plan of the above Title filed at the Registry being part of The Castle Public House, 26 Furnival Street, (EC4A 1JS)
Freehold
Added 19 Feb 2014
District CITY OF LONDON

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
15 Jan 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
15 Jan 2026OfficersChange Person Member Limited Liability Partnership With Name Change Date
3 Dec 2025Confirmation StatementConfirmation statement made on 27 Nov 2025 with no updates
29 Oct 2025MortgageMortgage Satisfy Charge Full Limited Liability Partnership
21 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

15 Jan 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

15 Jan 2026 Officers

Change Person Member Limited Liability Partnership With Name Change Date

3 Dec 2025 Confirmation Statement

Confirmation statement made on 27 Nov 2025 with no updates

29 Oct 2025 Mortgage

Mortgage Satisfy Charge Full Limited Liability Partnership

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

3 months ago on 21 Jan 2026

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 15 Jan 2026

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 15 Jan 2026

Confirmation statement made on 27 Nov 2025 with no updates

5 months ago on 3 Dec 2025

Mortgage Satisfy Charge Full Limited Liability Partnership

6 months ago on 29 Oct 2025