CompanyTrack
C

CHILLI IT LTD

Active Manchester

Other information technology service activities

10 employees Website
Information technology, telecommunications and data Other information technology service activities
C

CHILLI IT LTD

Other information technology service activities

Founded 12 Nov 2003 Active Manchester, England 10 employees chilli-it.co.uk
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 26 Jun 2025
Net assets £1.45M £147.16K 2024 year on year
Total assets £3.38M £501.89K 2024 year on year
Total Liabilities £1.93M £649.06K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Celerity Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF England

Office (Chester)

Sealand Rd, Chester CH1 4RL

Credit Report

Discover CHILLI IT 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 (2014–2024)

Cash in Bank

£570.00k

Decreased by £709.72k (-55%)

Net Assets

£1.45M

Increased by £147.16k (+11%)

Total Liabilities

£1.93M

Decreased by £649.06k (-25%)

Turnover

N/A

Employees

10

Decreased by 10 (-50%)

Debt Ratio

57%

Decreased by 9 (-14%)

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

5 active 12 resigned
Status
Alison AlexanderSecretaryUnknownUnknown2 Dec 2024Active
Craig AstonDirectorBritishEngland5315 May 2024Active
Edward Arthur BrookesDirectorBritishEngland5731 Jan 2025Active
Graeme Douglas SmithDirectorBritishEngland5515 May 2024Active
Michael John GowenDirectorBritishEngland4315 May 2024Active

Shareholders

Shareholders (4)

Celerity Limited
50.0%
5012 Nov 2024
Thomas Stephen Wilkins
0.0%
012 Nov 2024
Richard Anthony Warren
0.0%
012 Nov 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Thomas Stephen Wilkins

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Anthony Warren

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Celerity Limited

United Kingdom

Active
Notified 15 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Charles Weir

Ceased 15 May 2024

Ceased

Victoria Louise Thornton-west

Ceased 28 Mar 2022

Ceased

Group Structure

Group Structure

CELERITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CELERITY TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CHILLI IT LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
26 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-26 with no updatesView(3 pages)
10 Feb 2025OfficersAppointment of Mr Edward Arthur Brookes as director on 2025-01-31View(2 pages)
10 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Dec 2024OfficersTermination of Craig Aston as director on 2024-12-02View(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

26 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-26 with no updates

10 Feb 2025 Officers

Appointment of Mr Edward Arthur Brookes as director on 2025-01-31

10 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

31 Dec 2024 Officers

Termination of Craig Aston as director on 2024-12-02

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-06-26 with no updates

7 months ago on 26 Jun 2025

Appointment of Mr Edward Arthur Brookes as director on 2025-01-31

1 years ago on 10 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Feb 2025

Termination of Craig Aston as director on 2024-12-02

1 years ago on 31 Dec 2024