CompanyTrack
G

GRESHAM TECHNOLOGIES LIMITED

Active London

Activities of head offices

223 employees Website
Financial services Activities of head offices
G

GRESHAM TECHNOLOGIES LIMITED

Activities of head offices

Founded 14 Sept 1972 Active London, United Kingdom 223 employees greshamtech.com
Financial services Activities of head offices
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 22 May 2025
Net assets £50.47M £3.35M 2023 year on year
Total assets £79.12M £1.56M 2023 year on year
Total Liabilities £28.66M £4.90M 2023 year on year
Charges 17
17 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Aldermary House 10-15 Queen Street London EC4N 1TX

Office (Southampton)

Science Park, 5 Benham Rd, Chilworth, Southampton SO16 7QJ

Credit Report

Discover GRESHAM TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£4.77M

Decreased by £1.51M (-24%)

Net Assets

£50.47M

Increased by £3.35M (+7%)

Total Liabilities

£28.66M

Decreased by £4.90M (-15%)

Turnover

£49.01M

Increased by £774.00k (+2%)

Employees

223

Increased by 1 (+0%)

Debt Ratio

36%

Decreased by 6 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

47 Allotments 36,048,592 Shares £33.81m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jul 20241,500,000£1.66m£1.106
8 Jul 2024262,814£13k£0.05
8 Jul 20242,866,656£463k£0.161
8 Jul 202475,000£114k£1.518
8 Jul 202425,000£31k£1.221

Officers

Officers

4 active 39 resigned
Status
Alice Frances BurchSecretaryUnknownUnknown22 Sept 2025Active
David Trevor YatesDirectorBritishEngland3931 Jul 2024Active
Ian Mark ManochaDirectorBritishEngland591 Jun 2015Active
Mark Graham HepsworthDirectorBritishEngland6622 Sept 2025Active

Shareholders

Shareholders (8)

The Bank Of New York (nominees) Ltd 1 Piccadilly Gardens Manchester United Kingdom M1 1rn
14.7%
4,100,00020 May 2011
Vidacos Nominees Ltd Citigroup Centre Canada Square London United Kingdom E14 5lb
6.8%
1,900,00020 May 2011
Singer Nominees Ltd 1 Hanover Street London United Kingdom W1s 1yz
0.0%
020 May 2011

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Alliance Bidco Ltd

United Kingdom

Active
Notified 9 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ALLIANCE BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE MIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE HOLDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANCE TOPCO LTD united kingdom
GRESHAM TECHNOLOGIES LIMITED Current Company
C24 TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEERKEEP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLARETI TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLOE TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GMS LOAN TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM TECHNOLOGIES (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM TECHNOLOGIES (TDI) LIMITED united kingdom significant influence or control
GRESHAM TECHNOLOGIES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFORALGO INFORMATION TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

17 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025OfficersTermination of Ian Mark Manocha as director on 2025-08-14View(1 page)
24 Sept 2025OfficersAppointment of Miss Alice Frances Burch as director on 2025-09-22View(2 pages)
24 Sept 2025OfficersTermination of David Trevor Yates as director on 2025-09-22View(1 page)
24 Sept 2025OfficersAppointment of Mr Mark Graham Hepsworth as director on 2025-09-22View(2 pages)
23 May 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
26 Nov 2025 Officers

Termination of Ian Mark Manocha as director on 2025-08-14

24 Sept 2025 Officers

Appointment of Miss Alice Frances Burch as director on 2025-09-22

24 Sept 2025 Officers

Termination of David Trevor Yates as director on 2025-09-22

24 Sept 2025 Officers

Appointment of Mr Mark Graham Hepsworth as director on 2025-09-22

23 May 2025 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Termination of Ian Mark Manocha as director on 2025-08-14

2 months ago on 26 Nov 2025

Appointment of Miss Alice Frances Burch as director on 2025-09-22

4 months ago on 24 Sept 2025

Termination of David Trevor Yates as director on 2025-09-22

4 months ago on 24 Sept 2025

Appointment of Mr Mark Graham Hepsworth as director on 2025-09-22

4 months ago on 24 Sept 2025

Change Sail Address Company With Old Address New Address

8 months ago on 23 May 2025