CompanyTrack
E

EOL IT SERVICES LTD

Active Manchester

Information technology consultancy activities

45 employees Website
Information technology consultancy activitiesOther information technology service activities
E

EOL IT SERVICES LTD

Information technology consultancy activities

Founded 10 Jul 1998 Active Manchester, England 45 employees eolitservices.co.uk
Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 16 Jul 2025
Confirmation Statement Submitted 28 Apr 2025
Net assets £168.12K £3.21M 2024 year on year
Total assets £0.00
Total Liabilities £1.90M £77.36K 2024 year on year
Charges 6
3 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

59 Stanley Road Whitefield Manchester Greater Manchester M45 8GZ England

Office (Maldon)

Station Rd, Maldon CM9 4LQ

Credit Report

Discover EOL IT SERVICES LTD'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 (2013–2024)

Cash in Bank

£436.40k

Decreased by £1.75M (-80%)

Net Assets

£168.12k

Decreased by £3.21M (-95%)

Total Liabilities

£1.90M

Decreased by £77.36k (-4%)

Turnover

£5.96M

Decreased by £4.96M (-45%)

Employees

45

Decreased by 6 (-12%)

Debt Ratio

N/A

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 11 resigned
Status
Edward ChandlerDirectorBritishUnited Kingdom4717 Feb 2025Active
Jonathan David RoseDirectorBritishEngland597 Oct 2022Active

Shareholders

Shareholders (8)

Renaissance Bidco Limited
100.0%
80019 May 2023
William Walker
0.0%
019 May 2023
Russell Anthony Smith
0.0%
019 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Renaissance Bidco Limited

United Kingdom

Active
Notified 28 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Janice Margaret Geoghegan

Ceased 28 Apr 2022

Ceased

Group Structure

Group Structure

RENAISSANCE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENAISSANCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENAISSANCE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EOL IT SERVICES LTD Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Jul 2025AccountsAnnual accounts made up to 2024-03-31View(31 pages)
12 Jun 2025AccountsAnnual accounts made up to 2023-03-31View(34 pages)
28 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-25 with no updatesView(3 pages)
17 Feb 2025OfficersAppointment of Mr Edward Chandler as director on 2025-02-17View(2 pages)
1 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jul 2025 Accounts

Annual accounts made up to 2024-03-31

12 Jun 2025 Accounts

Annual accounts made up to 2023-03-31

28 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-25 with no updates

17 Feb 2025 Officers

Appointment of Mr Edward Chandler as director on 2025-02-17

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 1 Aug 2025

Annual accounts made up to 2024-03-31

7 months ago on 16 Jul 2025

Annual accounts made up to 2023-03-31

8 months ago on 12 Jun 2025

Confirmation statement made on 2025-04-25 with no updates

9 months ago on 28 Apr 2025

Appointment of Mr Edward Chandler as director on 2025-02-17

12 months ago on 17 Feb 2025