FIFTY TECHNOLOGY LIMITED

Active London

Other information technology service activities

40 employees website.com
Other information technology service activities
F

FIFTY TECHNOLOGY LIMITED

Other information technology service activities

Founded 6 Mar 2015 Active London, England 40 employees website.com
Other information technology service activities
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 22 Apr 2025 Next due 1 May 2026 11 days remaining
Net assets £-174K £2M 2024 year on year
Total assets £3M £1M 2024 year on year
Total Liabilities £4M £437K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

3rd Floor 22 Gilbert Street London W1K 5HD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FIFTY TECHNOLOGY LIMITED (09476244), an active company based in London, England. Incorporated 6 Mar 2015. 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 (2015–2024)

Cash in Bank

£829.71k

Decreased by £1.60M (-66%)

Net Assets

-£174.35k

Decreased by £1.63M (-112%)

Total Liabilities

£3.65M

Increased by £437.38k (+14%)

Turnover

N/A

Employees

40

Increased by 1 (+3%)

Debt Ratio

105%

Increased by 36 (+52%)

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

11 Allotments 2,070,648 Shares £3.78m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Apr 202216,497£65k£3.94
31 Mar 2022296,017£1.30m£4.38
13 Oct 20212,268£1k£0.441
30 Mar 2021419,410£1.67m£3.98
31 Mar 2020316,456£750k£2.37

Officers

Officers

1 active 2 resigned
Status
Ashley Caleb AbrahamsDirectorBritishUnited Kingdom3624 Jul 2019Active

Shareholders

Shareholders (23)

Gam Mnl Nominees Limited
39.1%
Simon Mark Shaw
33.9%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased
Active
Notified 31 Mar 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Simon Mark Shaw

British

Active
Notified 17 Apr 2017
Residence England
DOB May 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Gam Mnl Nominees Limited

Ceased 13 Jan 2021

Ceased
Ceased

Group Structure

Group Structure

FIFTY TECHNOLOGY LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Mar 2026OfficersChange to director Mr James Curtis Scott on 2026-03-18
27 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
29 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2025Persons With Significant ControlChange to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18
18 Mar 2026 Officers

Change to director Mr James Curtis Scott on 2026-03-18

27 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

29 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2025 Persons With Significant Control

Change to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18

Recent Activity

Latest Activity

Change to director Mr James Curtis Scott on 2026-03-18

1 months ago on 18 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 27 Feb 2026

Annual accounts made up to 2024-12-31

6 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 29 Jul 2025

Change to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18

12 months ago on 22 Apr 2025