CompanyTrack
C

CHIPMUNKS LIMITED

Active Nottingham

Activities of head offices

0 employees
Activities of head offices
C

CHIPMUNKS LIMITED

Activities of head offices

Founded 21 Jul 1999 Active Nottingham, England 0 employees
Activities of head offices
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £414.03K £0.00 2024 year on year
Total assets £576.21K £0.00 2024 year on year
Total Liabilities £162.19K £0.00 2024 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

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover CHIPMUNKS 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£414.03k

Total Liabilities

£162.19k

Turnover

N/A

Employees

N/A

Debt Ratio

28%

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
Sarah Cosette Vera MackenzieDirectorBritishEngland3913 Oct 2023Active
Varun ChanraiDirectorBritishEngland4118 Aug 2017Active

Shareholders

Shareholders (3)

Storal Learning Limited
100.0%
23 Aug 2018
Michael A. Bound
0.0%
03 Aug 2018
Claire P Bound
0.0%
03 Aug 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Storal Learning Ltd

United Kingdom

Active
Notified 18 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Alan Bound

Ceased 18 Aug 2017

Ceased

Claire Patricia Bound

Ceased 18 Aug 2017

Ceased

Group Structure

Group Structure

STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
CHIPMUNKS LIMITED Current Company
STORAL NURSERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-17 with no updatesView(3 pages)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(7 pages)
26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

3 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-17 with no updates

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 3 Sept 2025

Confirmation statement made on 2025-07-17 with no updates

7 months ago on 17 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 9 Oct 2024