CompanyTrack
P

PIMBERLY SOFTWARE DEVELOPMENT LIMITED

Active Manchester

Business and domestic software development

68 employees Website
Software Enterprise SaaS Business and domestic software development
P

PIMBERLY SOFTWARE DEVELOPMENT LIMITED

Business and domestic software development

Founded 30 Apr 1999 Active Manchester, England 68 employees matrixcms.com
Software Enterprise SaaS Business and domestic software development
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 1 Apr 2025
Net assets £-7.46M £1.57M 2024 year on year
Total assets £4.82M £852.00K 2024 year on year
Total Liabilities £12.28M £2.42M 2024 year on year
Charges 6
1 outstanding 5 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

Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ England

Office ()

Knutsford, Cheshire, United Kingdom, Europe

Credit Report

Discover PIMBERLY SOFTWARE DEVELOPMENT 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 (2015–2024)

Cash in Bank

£67.00k

Decreased by £92.00k (-58%)

Net Assets

-£7.46M

Decreased by £1.57M (-27%)

Total Liabilities

£12.28M

Increased by £2.42M (+25%)

Turnover

£3.85M

Increased by £213.00k (+6%)

Employees

68

Decreased by 5 (-7%)

Debt Ratio

255%

Increased by 7 (+3%)

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 9 resigned
Status
Martin Anthony BalaamDirectorBritishUnited Kingdom5731 Mar 2020Active
Paul Stuart CookDirectorBritishEngland4519 Oct 2020Active

Shareholders

Shareholders (6)

Pimberly Limited
98.1%
53,14724 Apr 2018
Pimberly Limited
1.8%
1,00024 Apr 2018
Pimberly Limited
0.1%
4424 Apr 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pimberly Limited

United Kingdom

Active
Notified 1 Mar 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Insanely Square Limited

Ceased 1 Mar 2018

Ceased

Martin Anthony Balaam

Ceased 1 Mar 2018

Ceased

Group Structure

Group Structure

PIMBERLY LIMITED united kingdom significant influence or control
ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTHEDGE CAPITAL I GP LLP united kingdom significant influence or control limited liability partnership
MERCIA REGIONAL VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
NORTHEDGE CAPITAL FUND I GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ENTERPRISE VENTURES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTHEDGE CAPITAL CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
PIMBERLY SOFTWARE DEVELOPMENT LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-06-30View(19 pages)
27 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-19 with no updatesView(3 pages)
7 Jan 2025AccountsAnnual accounts made up to 2024-06-30View(20 pages)
10 Sept 2024OfficersTermination of Nicola Jane Ratcliffe as director on 2024-08-31View(1 page)
1 Dec 2025 Accounts

Annual accounts made up to 2025-06-30

27 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-19 with no updates

7 Jan 2025 Accounts

Annual accounts made up to 2024-06-30

10 Sept 2024 Officers

Termination of Nicola Jane Ratcliffe as director on 2024-08-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

2 months ago on 1 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-03-19 with no updates

10 months ago on 1 Apr 2025

Annual accounts made up to 2024-06-30

1 years ago on 7 Jan 2025

Termination of Nicola Jane Ratcliffe as director on 2024-08-31

1 years ago on 10 Sept 2024