CompanyTrack
S

SISRA LIMITED

Active Chelmsford

Other business support service activities n.e.c.

3 employees Website
Education Other business support service activities n.e.c.
S

SISRA LIMITED

Other business support service activities n.e.c.

Founded 3 Sept 2008 Active Chelmsford, England 3 employees sisraanalytics.co.uk
Education Other business support service activities n.e.c.
Accounts Submitted 31 Dec 2024
Confirmation Statement Submitted 4 Sept 2025
Net assets £1.76M £720.27K 2024 year on year
Total assets £8.09M £2.82M 2024 year on year
Total Liabilities £6.33M £2.10M 2024 year on year
Charges 4
4 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

Boundary House County Place Chelmsford CM2 0RE England

Credit Report

Discover SISRA 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 (2014–2024)

Cash in Bank

£84.12k

Decreased by £32.79k (-28%)

Net Assets

£1.76M

Increased by £720.27k (+69%)

Total Liabilities

£6.33M

Increased by £2.10M (+50%)

Turnover

£3.53M

Increased by £207.47k (+6%)

Employees

3

Decreased by 5 (-63%)

Debt Ratio

78%

Decreased by 2 (-3%)

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

3 active 4 resigned
Status
Christopher Stuart ScarthDirectorBritishEngland452 Jun 2023Active
Colin James HaighDirectorBritishEngland3620 Jul 2022Active
Gavin Mark FreedDirectorBritishUnited Kingdom5516 Nov 2020Active

Shareholders

Shareholders (5)

Juniper Education Holdings Limited
100.0%
1,00029 Sept 2021
Terence Paul Graham
0.0%
029 Sept 2021
Jonathan Williams
0.0%
029 Sept 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Juniper Education Holdings Limited

United Kingdom

Active
Notified 16 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Terence Paul Graham

Ceased 16 Nov 2020

Ceased

Group Structure

Group Structure

JUNIPER EDUCATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 50 to 75 percent, appoint/remove directors
HORIZON CAPITAL 2018 LIMITED PARTNERSHIP united kingdom appoint/remove person
HORIZON CAPITAL LLP united kingdom
SISRA LIMITED Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-03 with no updatesView(3 pages)
15 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(78 pages)
31 Dec 2024AccountsAnnual accounts made up to 2024-05-31View(16 pages)
31 Dec 2024AccountsAnnual accounts filedView(54 pages)
17 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/05/24View(1 page)
4 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-03 with no updates

15 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Dec 2024 Accounts

Annual accounts made up to 2024-05-31

31 Dec 2024 Accounts

Annual accounts filed

17 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/05/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-03 with no updates

5 months ago on 4 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Aug 2025

Annual accounts made up to 2024-05-31

1 years ago on 31 Dec 2024

Annual accounts filed

1 years ago on 31 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 31/05/24

1 years ago on 17 Dec 2024