CompanyTrack
P

PIRUM SYSTEMS LIMITED

Active London

Business and domestic software development

0 employees Website
Financial services Business and domestic software developmentActivities auxiliary to financial intermediation n.e.c.
P

PIRUM SYSTEMS LIMITED

Business and domestic software development

Founded 19 Jun 2000 Active London, England 0 employees pirum.com
Financial services Business and domestic software developmentActivities auxiliary to financial intermediation n.e.c.
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted 7 Feb 2025
Net assets £50.68M £13.27M 2024 year on year
Total assets £58.45M £13.77M 2024 year on year
Total Liabilities £7.77M £500.00K 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

2 Copthall Avenue London EC2R 7DA England

Website

pirum.com

Credit Report

Discover PIRUM SYSTEMS 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 (2013–2024)

Cash in Bank

£11.11M

Increased by £2.16M (+24%)

Net Assets

£50.68M

Increased by £13.27M (+35%)

Total Liabilities

£7.77M

Increased by £500.00k (+7%)

Turnover

£34.87M

Increased by £5.55M (+19%)

Employees

N/A

Decreased by 109 (-100%)

Debt Ratio

13%

Decreased by 3 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

£1k raised
Show:

Investors (5)

Investor NameInvestor SinceParticipating Rounds
Bowmark CapitalMar 2019Investment, Growth Equity, Buyout
Rothschild & CoMar 2019Buyout
HgDec 2021Investment, Growth Equity

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10,466 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 201510,466£1k£0.1

Officers

Officers

2 active 13 resigned
Status
Ben ChalliceDirectorBritishUnited Kingdom5012 Aug 2024Active
Jatinder Singh SoomalDirectorBritishUnited Kingdom4328 Sept 2020Active

Shareholders

Shareholders (1)

Pirum Bidco Limited
100.0%
410,46613 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Parity Bidco Limited

United Kingdom

Active
Notified 28 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Nucleus Bidco Limited

Ceased 28 Mar 2025

Ceased

Pirum Bidco Limited

Ceased 31 Jan 2021

Ceased

Group Structure

Group Structure

PARITY BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARITY MIDCO LIMITED united kingdom significant influence or control
BOWMARK CAPITAL LLP united kingdom
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
PIRUM SYSTEMS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(26 pages)
27 May 2025Persons With Significant ControlCessation of Nucleus Bidco Limited as a person with significant control on 2025-03-28View(1 page)
27 May 2025Persons With Significant ControlParity Bidco Limited notified as a person with significant controlView(2 pages)
18 Mar 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
11 Mar 2025OfficersTermination of Mark Joseph Hale as director on 2025-03-07View(1 page)
12 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

27 May 2025 Persons With Significant Control

Cessation of Nucleus Bidco Limited as a person with significant control on 2025-03-28

27 May 2025 Persons With Significant Control

Parity Bidco Limited notified as a person with significant control

18 Mar 2025 Address

Change Sail Address Company With Old Address New Address

11 Mar 2025 Officers

Termination of Mark Joseph Hale as director on 2025-03-07

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 12 Dec 2025

Cessation of Nucleus Bidco Limited as a person with significant control on 2025-03-28

8 months ago on 27 May 2025

Parity Bidco Limited notified as a person with significant control

8 months ago on 27 May 2025

Change Sail Address Company With Old Address New Address

11 months ago on 18 Mar 2025

Termination of Mark Joseph Hale as director on 2025-03-07

11 months ago on 11 Mar 2025