CompanyTrack
H

HIGHLANDER COMPUTING SOLUTIONS LIMITED

Active London

Wholesale of computers, computer peripheral equipment and software

66 employees Website
Information technology, telecommunications and data Wholesale of computers, computer peripheral equipment and softwareInformation technology consultancy activities
H

HIGHLANDER COMPUTING SOLUTIONS LIMITED

Wholesale of computers, computer peripheral equipment and software

Founded 15 Aug 1995 Active London, England 66 employees highlanderuk.com
Information technology, telecommunications and data Wholesale of computers, computer peripheral equipment and softwareInformation technology consultancy activities
Accounts Submitted 9 Apr 2025
Confirmation Statement Submitted 18 Aug 2025
Net assets £4.37M £1.56M 2023 year on year
Total assets £8.00M £1.51M 2023 year on year
Total Liabilities £3.63M £54.64K 2023 year on year
Charges 4
1 outstanding 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

5 Hatfields London SE1 9PG England

Office (Sheffield)

Systems House, Shepcote Office Village, 333 Shepcote Ln, Tinsley, Sheffield S9 1TG

Credit Report

Discover HIGHLANDER COMPUTING SOLUTIONS 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

£493.81k

Decreased by £1.49M (-75%)

Net Assets

£4.37M

Increased by £1.56M (+56%)

Total Liabilities

£3.63M

Decreased by £54.64k (-1%)

Turnover

£23.75M

Increased by £9.82M (+71%)

Employees

66

Decreased by 8 (-11%)

Debt Ratio

45%

Decreased by 12 (-21%)

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

£2k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 398 Shares £54k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 2023398£54k£136

Officers

Officers

4 active 19 resigned
Status
Christopher James RogersDirectorBritishEngland4331 Jan 2023Active
Graham Alexander James DickieDirectorBritish,canadianEngland5321 Jan 2025Active
Russell Martin HortonDirectorBritishEngland5631 Jan 2023Active
Steven Mark BrownDirectorBritishEngland511 Sept 2003Active

Shareholders

Shareholders (6)

Steven Mark Brown
9.6%
1,00018 Aug 2023
Robert Massie
0.0%
018 Aug 2023
Richard Field
0.0%
018 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Fluidone Limited

United Kingdom

Active
Notified 31 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Karen Massie

Ceased 31 Jan 2023

Ceased

Robert Massie

Ceased 31 Jan 2023

Ceased

Group Structure

Group Structure

FLUIDONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
HIGHLANDER COMPUTING SOLUTIONS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Russell Martin Horton as director on 2025-12-08View(1 page)
16 Dec 2025OfficersAppointment of Mr Paul Emmanuel Kahn as director on 2025-12-08View(2 pages)
18 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-15 with no updatesView(3 pages)
12 Aug 2025OfficersChange to director Mr Christopher James Rogers on 2023-01-31View(2 pages)
9 Apr 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
16 Dec 2025 Officers

Termination of Russell Martin Horton as director on 2025-12-08

16 Dec 2025 Officers

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

18 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-15 with no updates

12 Aug 2025 Officers

Change to director Mr Christopher James Rogers on 2023-01-31

9 Apr 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Termination of Russell Martin Horton as director on 2025-12-08

2 months ago on 16 Dec 2025

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-08-15 with no updates

6 months ago on 18 Aug 2025

Change to director Mr Christopher James Rogers on 2023-01-31

6 months ago on 12 Aug 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

10 months ago on 9 Apr 2025