ECREBO LIMITED

Active Ipswich

Other information technology service activities

41 employees website.com
Software Vertical-specific SaaS Other information technology service activities
E

ECREBO LIMITED

Other information technology service activities

Founded 9 Sept 2009 Active Ipswich, England 41 employees website.com
Software Vertical-specific SaaS Other information technology service activities

Previous Company Names

APERIUM SOLUTIONS LTD 9 Sept 2009 — 12 May 2010
Accounts Submitted 19 Jan 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Dec 2025 Next due 4 Dec 2026 7 months remaining
Net assets £-3M £620K 2024 year on year
Total assets £2M £28K 2024 year on year
Total Liabilities £5M £648K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECREBO LIMITED (07013775), an active software company based in Ipswich, England. Incorporated 9 Sept 2009. Other information technology service activities. 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

£974.07k

Increased by £512.91k (+111%)

Net Assets

-£3.29M

Decreased by £620.09k (-23%)

Total Liabilities

£5.30M

Increased by £648.22k (+14%)

Turnover

N/A

Employees

41

Decreased by 6 (-13%)

Debt Ratio

263%

Increased by 29 (+12%)

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

Funding Rounds 3

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Dec 2014Series A, Series B
Investor 2Feb 2017Series B
Investor 3Feb 2017Series B

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 2,103 Shares £192k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Dec 202257£6k£102.4
29 Oct 2021360£37k£102.4
10 Nov 2020213£22k£102.4
26 Jun 202037£4k£102.4
27 Apr 2020497£51k£102.4

Officers

Officers

1 active 2 resigned
Status
David Andrew VernonDirectorBritishUnited Kingdom489 Sept 2009Active

Shareholders

Shareholders (58)

Hassan Hajji
19.2%
Joseph Schull
13.0%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Octopus Titan Vct Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Joseph Charles Schull

Canadian

Active
Notified 2 Dec 2016
Residence United Kingdom
DOB March 1961
Nature of Control
  • Significant Influence Or Control

Keith Edward Mills

British

Active
Notified 2 Dec 2016
Residence England
DOB May 1950
Nature of Control
  • Significant Influence Or Control
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Sir Keith Edward Mills

British

Active
Notified 2 Dec 2016
Residence England
DOB May 1950
Nature of Control
  • Significant Influence Or Control

Octopus Apollo Vct Plc

United Kingdom

Active
Notified 10 Mar 2017
Nature of Control
  • Significant Influence Or Control

Hassan Hajji

Ceased 28 Mar 2017

Ceased

Octopus Eclipse Vct Plc

Ceased 10 Mar 2017

Ceased

Group Structure

Group Structure

ECREBO LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 Jan 2026AccountsAnnual accounts made up to 31 Dec 2024
3 Dec 2025OfficersAppointment of Birketts Secretaries Limited as director on 24 Nov 2025
3 Dec 2025OfficersChange to director Mr Joseph Charles Schull on 24 Nov 2025
3 Dec 2025OfficersChange to director Sir Keith Edward Mills Gbe Dl on 24 Nov 2025
21 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Jan 2026 Accounts

Annual accounts made up to 31 Dec 2024

3 Dec 2025 Officers

Appointment of Birketts Secretaries Limited as director on 24 Nov 2025

3 Dec 2025 Officers

Change to director Mr Joseph Charles Schull on 24 Nov 2025

3 Dec 2025 Officers

Change to director Sir Keith Edward Mills Gbe Dl on 24 Nov 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 21 Apr 2026

Annual accounts made up to 31 Dec 2024

3 months ago on 19 Jan 2026

Appointment of Birketts Secretaries Limited as director on 24 Nov 2025

5 months ago on 3 Dec 2025

Change to director Mr Joseph Charles Schull on 24 Nov 2025

5 months ago on 3 Dec 2025

Change to director Sir Keith Edward Mills Gbe Dl on 24 Nov 2025

5 months ago on 3 Dec 2025