CIPTEX LTD

Active Droitwich
20 employees website.com
Software CRM & sales enablement
C

CIPTEX LTD

Founded 10 Jan 2006 Active Droitwich, England 20 employees website.com
Software CRM & sales enablement

Previous Company Names

CIPTEX SOLUTIONS LIMITED 10 Jan 2006 — 22 Nov 2011
Accounts Submitted 16 Sept 2025 Next due 30 Nov 2026 7 months remaining
Confirmation Submitted 29 Jan 2026 Next due 7 Feb 2027 9 months remaining
Net assets £6K £255K 2024 year on year
Total assets £2M £84K 2024 year on year
Total Liabilities £2M £339K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CIPTEX LTD (05671321), an active software company based in Droitwich, England. Incorporated 10 Jan 2006. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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

£687.95k

Increased by £39.66k (+6%)

Net Assets

£5.96k

Decreased by £255.09k (-98%)

Total Liabilities

£2.08M

Increased by £339.47k (+20%)

Turnover

N/A

Employees

20

Increased by 1 (+5%)

Debt Ratio

100%

Increased by 13 (+15%)

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

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 572 Shares £502k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Feb 2018168£250k£1k
8 Aug 2017134£250k£2k
30 Apr 2016241£2k£8.44
30 Mar 201629£244.76£8.44

Officers

Officers

1 active 2 resigned
Status
Andrew David MarchantDirectorBritishUnited Kingdom648 Aug 2017Active

Shareholders

Shareholders (8)

Servalan Ltd
33.0%
497
Jolyon Guy Parsons
20.6%
311

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Mr Andrew David Marchant

British

Active
Notified 24 Jan 2026
Residence England
DOB March 1962
Nature of Control
  • Significant Influence Or Control

Servalan Ltd

United Kingdom

Active
Notified 9 May 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jolyon Guy Parsons

Ceased 9 May 2017

Ceased

Phillip John Van Tenac

Ceased 9 May 2017

Ceased

Group Structure

Group Structure

SERVALAN LTD united kingdom
CIPTEX LTD Current Company
PRECIUM LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026Persons With Significant ControlAndrew David Marchant notified as a person with significant control
29 Jan 2026OfficersChange to director Mr Andrew David Marchant on 2026-01-29
29 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-24 with updates
27 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
27 Jan 2026OfficersChange to director Mr Andrew David Marchant on 2025-07-29
29 Jan 2026 Persons With Significant Control

Andrew David Marchant notified as a person with significant control

29 Jan 2026 Officers

Change to director Mr Andrew David Marchant on 2026-01-29

29 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-24 with updates

27 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jan 2026 Officers

Change to director Mr Andrew David Marchant on 2025-07-29

Recent Activity

Latest Activity

Andrew David Marchant notified as a person with significant control

2 months ago on 29 Jan 2026

Change to director Mr Andrew David Marchant on 2026-01-29

2 months ago on 29 Jan 2026

Confirmation statement made on 2026-01-24 with updates

2 months ago on 29 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 27 Jan 2026

Change to director Mr Andrew David Marchant on 2025-07-29

2 months ago on 27 Jan 2026