CompanyTrack
P

PUPILASSET LTD

Active Chelmsford

Data processing, hosting and related activities

0 employees Website
Education Data processing, hosting and related activities
P

PUPILASSET LTD

Data processing, hosting and related activities

Founded 12 Jul 2010 Active Chelmsford, England 0 employees pupilasset.com
Education Data processing, hosting and related activities
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 21 Jul 2025
Net assets £-1.01M £150.81K 2024 year on year
Total assets £2.64M £1.07M 2024 year on year
Total Liabilities £3.65M £922.97K 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

Office ()

Norwich, Norfolk, United Kingdom, Europe

Office (Norwich)

Conisford Court, 36 Rose Lane, Norwich, NR1 1PN

Credit Report

Discover PUPILASSET 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

£33.27k

Decreased by £22.05k (-40%)

Net Assets

-£1.01M

Increased by £150.81k (+13%)

Total Liabilities

£3.65M

Increased by £922.97k (+34%)

Turnover

£1.15M

Decreased by £297.43k (-20%)

Employees

N/A

Debt Ratio

138%

Decreased by 36 (-21%)

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 9 resigned
Status
Christopher Stuart ScarthDirectorBritishEngland452 Jun 2023Active
Colin James HaighDirectorBritishEngland3620 Jul 2022Active
Gavin Mark FreedDirectorBritishUnited Kingdom557 May 2020Active

Shareholders

Shareholders (8)

Tony Colman
0.0%
07 Aug 2020
Stella Mead
0.0%
07 Aug 2020
Michael Howes
0.0%
07 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Klik Limited

United Kingdom

Active
Notified 7 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Edward Leeds

Ceased 7 May 2020

Ceased

Group Structure

Group Structure

KLIK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
PUPILASSET LTD Current Company

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(78 pages)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-12 with no updatesView(3 pages)
17 Dec 2024AccountsAnnual accounts made up to 2024-05-31View(15 pages)
17 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/05/24View(4 pages)
17 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/05/24View(1 page)
15 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-12 with no updates

17 Dec 2024 Accounts

Annual accounts made up to 2024-05-31

17 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/05/24

17 Dec 2024 Other

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

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Aug 2025

Confirmation statement made on 2025-07-12 with no updates

7 months ago on 21 Jul 2025

Annual accounts made up to 2024-05-31

1 years ago on 17 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/05/24

1 years ago on 17 Dec 2024

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

1 years ago on 17 Dec 2024