CompanyTrack
C

CITATION ISO CERTIFICATION LIMITED

Active Wilmslow

Other business support service activities n.e.c.

118 employees Website
Professional services Other business support service activities n.e.c.
C

CITATION ISO CERTIFICATION LIMITED

Other business support service activities n.e.c.

Founded 26 Mar 2015 Active Wilmslow, United Kingdom 118 employees qmsuk.com
Professional services Other business support service activities n.e.c.
Accounts Submitted 11 Oct 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £44.15M £7.82M 2023 year on year
Total assets £49.27M £6.80M 2023 year on year
Total Liabilities £5.12M £1.03M 2023 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kings Court Water Lane Wilmslow Cheshire SK9 5AR

Office (Glasgow)

Box 26965, Baird Street, Glasgow G1 9BW

Website

qmsuk.com

Credit Report

Discover CITATION ISO CERTIFICATION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£1.04M

Increased by £322.45k (+45%)

Net Assets

£44.15M

Increased by £7.82M (+22%)

Total Liabilities

£5.12M

Decreased by £1.03M (-17%)

Turnover

£22.94M

Increased by £5.11M (+29%)

Employees

118

Decreased by 2 (-2%)

Debt Ratio

10%

Decreased by 4 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 6 resigned
Status
Christopher Paul MorrisDirectorBritishUnited Kingdom5426 Mar 2015Active
Eloise WannDirectorBritishUnited Kingdom4819 Apr 2017Active
Matthew Hartley StewartDirectorBritishUnited Kingdom492 Aug 2023Active

Shareholders

Shareholders (1)

Citation Holdings Limited
100.0%
10018 Apr 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Citation Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CITATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCKET BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCKET MIDCO LIMITED united kingdom
CITATION ISO CERTIFICATION LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
11 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
11 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
11 Oct 2025AccountsAnnual accounts filedView(68 pages)
15 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(13 pages)
11 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

11 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

11 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

11 Oct 2025 Accounts

Annual accounts filed

15 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 11 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 11 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 11 Oct 2025

Annual accounts filed

4 months ago on 11 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 15 May 2025