CompanyTrack
B

BOARDMATTER ENTERPRISES LIMITED

Active Stourport-On-Severn

Non-life insurance

0 employees Website
Professional services Management consultancy Non-life insurance
B

BOARDMATTER ENTERPRISES LIMITED

Non-life insurance

Founded 4 Jan 1993 Active Stourport-On-Severn, England 0 employees boardmatters.uk
Professional services Management consultancy Non-life insurance
Accounts Submitted 4 Feb 2025
Confirmation Statement Submitted 23 Jan 2025
Net assets £70.53K £119.49K 2023 year on year
Total assets £70.53K £119.49K 2023 year on year
Total Liabilities £0.00
Charges 3
3 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

Anglo House Worcester Road Stourport-On-Severn DY13 9AW England

Credit Report

Discover BOARDMATTER ENTERPRISES 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 (2014–2023)

Cash in Bank

N/A

Decreased by £75.31k (-100%)

Net Assets

£70.53k

Decreased by £119.49k (-63%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 12 (-100%)

Debt Ratio

N/A

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

Officers

Officers

3 active 6 resigned
Status
Jamie Charles PainterDirectorBritishEngland431 Sept 2011Active
Robin Cameron ThomsonDirectorBritishEngland567 Feb 2023Active
Shoosmiths Secretaries LimitedCorporate-secretaryUnited KingdomUnknown26 May 2023Active

Shareholders

Shareholders (4)

Jamie Painter
5.7%
60020 Jan 2021
Matthew Lewis
0.0%
120 Jan 2021
Jamie Painter
0.0%
120 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jensten Group Limited

United Kingdom

Active
Notified 7 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Frazer Charles Lewis

Ceased 7 Feb 2023

Ceased

Group Structure

Group Structure

JENSTEN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAMBRIDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JENSTEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
BOARDMATTER ENTERPRISES LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
3 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
4 Feb 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(2 pages)
4 Feb 2025AccountsAnnual accounts made up to 2024-03-31View(21 pages)
23 Jan 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(3 pages)
5 Mar 2025 Address

Change Sail Address Company With Old Address New Address

3 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

4 Feb 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

4 Feb 2025 Accounts

Annual accounts made up to 2024-03-31

23 Jan 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

11 months ago on 5 Mar 2025

Change Corporate Secretary Company With Change Date

11 months ago on 3 Mar 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 4 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 4 Feb 2025

Second Filing Of Confirmation Statement With Made Up Date

1 years ago on 23 Jan 2025