CompanyTrack
E

EMC CORPORATE FINANCE LIMITED

Active Hove

Management consultancy activities other than financial management

7 employees Website
Professional services Management consultancy Management consultancy activities other than financial management
E

EMC CORPORATE FINANCE LIMITED

Management consultancy activities other than financial management

Founded 17 Feb 1989 Active Hove, United Kingdom 7 employees emcltd.co.uk
Professional services Management consultancy Management consultancy activities other than financial management
Accounts Submitted 20 Jan 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £108.42K £632.33K 2024 year on year
Total assets £157.31K £822.00K 2024 year on year
Total Liabilities £98.77K £172.86K 2024 year on year
Charges 2
2 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

Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW United Kingdom

Office (Maidstone)

7, Brook House Turkey Mill, Ashford Rd, Maidstone ME14 5PP

Credit Report

Discover EMC CORPORATE FINANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£117.95k

Decreased by £788.07k (-87%)

Net Assets

£108.42k

Decreased by £632.33k (-85%)

Total Liabilities

£98.77k

Decreased by £172.86k (-64%)

Turnover

N/A

Employees

7

Debt Ratio

63%

Increased by 35 (+125%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 800 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Apr 2020800£10k£12.72

Officers

Officers

4 active 14 resigned
Status
Michael Edward GibbsDirectorBritishUnited Kingdom331 Oct 2018Active
Michael James PaySecretaryUnknownUnknown24 Dec 2021Active
Michael James PayDirectorBritishEngland5617 Jul 2000Active
Ryan Peter SmithDirectorBritishEngland401 Dec 2019Active

Shareholders

Shareholders (6)

Nikolai Fawley Askaroff (dec'd)
0.0%
118 Aug 2025
Michael James Pay
0.0%
018 Aug 2025
Ivy Corporate Finance Ltd
0.0%
018 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Gps Advisers Limited

United Kingdom

Active
Notified 12 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nikolai Fawley Askaroff

Ceased 12 Apr 2024

Ceased

Michael James Pay

Ceased 29 Oct 2024

Ceased

Group Structure

Group Structure

GPS ADVISERS LIMITED united kingdom
EMC CORPORATE FINANCE LIMITED Current Company
CARPENTER BOX CORPORATE FINANCE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EMC MANAGEMENT CONSULTANTS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-18 with updatesView(4 pages)
13 May 2025Change Of NameCertificate Change Of Name CompanyView(2 pages)
13 May 2025Change Of NameChange Of Name NoticeView(2 pages)
18 Feb 2025Persons With Significant ControlChange to Gps Advisers Limited as a person with significant control on 2024-10-29View(2 pages)
18 Feb 2025Persons With Significant ControlCessation of Michael James Pay as a person with significant control on 2024-10-29View(1 page)
18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-18 with updates

13 May 2025 Change Of Name

Certificate Change Of Name Company

13 May 2025 Change Of Name

Change Of Name Notice

18 Feb 2025 Persons With Significant Control

Change to Gps Advisers Limited as a person with significant control on 2024-10-29

18 Feb 2025 Persons With Significant Control

Cessation of Michael James Pay as a person with significant control on 2024-10-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-18 with updates

6 months ago on 18 Aug 2025

Certificate Change Of Name Company

9 months ago on 13 May 2025

Change Of Name Notice

9 months ago on 13 May 2025

Change to Gps Advisers Limited as a person with significant control on 2024-10-29

12 months ago on 18 Feb 2025

Cessation of Michael James Pay as a person with significant control on 2024-10-29

12 months ago on 18 Feb 2025