CompanyTrack
C

CHAMBURY CONSULTING LTD

Active Brighton

Information technology consultancy activities

20 employees Website
Education Information technology consultancy activities
C

CHAMBURY CONSULTING LTD

Information technology consultancy activities

Founded 9 Aug 2012 Active Brighton, United Kingdom 20 employees chamburylearningsolutions.co.uk
Education Information technology consultancy activities
Accounts Submitted 31 Jul 2025
Confirmation Statement Submitted 2 Sept 2025
Net assets £795.02K £99.63K 2024 year on year
Total assets £0.00 £867.16K 2024 year on year
Total Liabilities £259.37K £87.60K 2024 year on year
Charges 2
2 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

Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom

Office ()

Chichester, West Sussex, United Kingdom, Europe

Office (Rochdale)

Unit 15c Chichester Business Centre, Chichester Street

Credit Report

Discover CHAMBURY CONSULTING 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

£736.80k

Increased by £146.28k (+25%)

Net Assets

£795.02k

Increased by £99.63k (+14%)

Total Liabilities

£259.37k

Increased by £87.60k (+51%)

Turnover

N/A

Employees

20

Increased by 3 (+18%)

Debt Ratio

N/A

Decreased by 20 (-100%)

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

2 active 1 resigned
Status
Dave CruickshankDirectorBritishUnited Kingdom501 Nov 2024Active
Warwick Myles Hone FletcherDirectorAustralianEngland4329 Oct 2024Active

Shareholders

Shareholders (2)

Athena Uk Holdco Limited
100.0%
12 Sept 2025
Richard Chambury
0.0%
02 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Athena Uk Holdco Limited

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Scott William Chambury

Ceased 29 Oct 2024

Ceased

Richard Scott William Chambury

Ceased 17 May 2021

Ceased

Group Structure

Group Structure

ATHENA UK HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATHENA MIDCO LIMITED united kingdom shares 75 to 100 percent
ATHENA TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING PE III GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
CHAMBURY CONSULTING LTD Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(65 pages)
2 Sept 2025Confirmation StatementConfirmation statement made on 2025-06-24 with updatesView(4 pages)
31 Jul 2025AccountsAnnual accounts made up to 2024-10-31View(8 pages)
21 May 2025OfficersTermination of Richard Scott William Chambury as director on 2025-03-31View(1 page)
25 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
17 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-06-24 with updates

31 Jul 2025 Accounts

Annual accounts made up to 2024-10-31

21 May 2025 Officers

Termination of Richard Scott William Chambury as director on 2025-03-31

25 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 17 Sept 2025

Confirmation statement made on 2025-06-24 with updates

5 months ago on 2 Sept 2025

Annual accounts made up to 2024-10-31

6 months ago on 31 Jul 2025

Termination of Richard Scott William Chambury as director on 2025-03-31

9 months ago on 21 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 25 Mar 2025