CHAMONIX GROUP LIMITED

Active New Milton

Activities of head offices

0 employees website.com
Activities of head offices
C

CHAMONIX GROUP LIMITED

Activities of head offices

Founded 23 Jun 2006 Active New Milton, United Kingdom 0 employees website.com
Activities of head offices
Accounts Submitted 14 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 May 2025 Next due 13 May 2026 24 days remaining
Net assets £17 £0 2024 year on year
Total assets £17 £0 2024 year on year
Total Liabilities £0
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Queensway House 11 Queensway New Milton BH25 5NR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHAMONIX GROUP LIMITED (05856372), an active company based in New Milton, United Kingdom. Incorporated 23 Jun 2006. Activities of head offices. 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 (2015–2024)

Cash in Bank

N/A

Net Assets

£17.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 2010100£100£100

Officers

Officers

1 active 2 resigned
Status
Steve John PerrettDirectorBritishEngland6118 Aug 2022Active

Shareholders

Shareholders (1)

Chamonix Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 10 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Charges

Charges

3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Watson House, Turing Gate, Bletchley (MK3 6EQ) MILTON KEYNES
Leasehold-19 Jun 2014
Watson House, Turing Gate, Bletchley (MK3 6EQ)
Leasehold
Added 19 Jun 2014
District MILTON KEYNES

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026OfficersChange to director Mr Steve John Perrett on 2026-02-02
2 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Feb 2026OfficersChange Corporate Secretary Company With Change Date
2 Feb 2026OfficersChange to director Mr Ouda Saleh on 2026-02-02
14 Jan 2026OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
2 Feb 2026 Officers

Change to director Mr Steve John Perrett on 2026-02-02

2 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Feb 2026 Officers

Change Corporate Secretary Company With Change Date

2 Feb 2026 Officers

Change to director Mr Ouda Saleh on 2026-02-02

14 Jan 2026 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Change to director Mr Steve John Perrett on 2026-02-02

2 months ago on 2 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Feb 2026

Change Corporate Secretary Company With Change Date

2 months ago on 2 Feb 2026

Change to director Mr Ouda Saleh on 2026-02-02

2 months ago on 2 Feb 2026

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

3 months ago on 14 Jan 2026