CompanyTrack
D

DJH TECH PARTNERS LIMITED

Active Derby

Information technology consultancy activities

0 employees Website
Information technology, telecommunications and data Information technology consultancy activities
D

DJH TECH PARTNERS LIMITED

Information technology consultancy activities

Founded 2 Mar 2017 Active Derby, England 0 employees ashgatesit.co.uk
Information technology, telecommunications and data Information technology consultancy activities
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 11 Mar 2025
Net assets £93.73K £58.90K 2024 year on year
Total assets £190.93K £28.14K 2024 year on year
Total Liabilities £97.21K £30.76K 2024 year on year
Charges 1
1 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

5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England

Credit Report

Discover DJH TECH PARTNERS LIMITED'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 (2022–2024)

Cash in Bank

£46.33k

Decreased by £26.55k (-36%)

Net Assets

£93.73k

Decreased by £58.90k (-39%)

Total Liabilities

£97.21k

Increased by £30.76k (+46%)

Turnover

N/A

Employees

N/A

Decreased by 13 (-100%)

Debt Ratio

51%

Increased by 21 (+70%)

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

2 Allotments 599 Shares £599 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Oct 2017100£100£1
27 Sept 2017499£499£1

Officers

Officers

6 active 2 resigned
Status
David Mark NewboroughDirectorBritishEngland522 Mar 2017Active
Ian Robert JohnsonDirectorBritishEngland512 Mar 2017Active
James Richard BeardmoreDirectorBritishEngland451 Jul 2024Active
Jonathan Roderick WoliterDirectorBritishUnited Kingdom3918 Jul 2017Active
Scott Daniel HeathDirectorBritishEngland451 Jul 2024Active
Steven David MartinDirectorBritishEngland462 Mar 2017Active

Shareholders

Shareholders (4)

Djh Derby Topco Limited
66.7%
4,00011 Mar 2025
Djh Derby Topco Limited
33.3%
2,00011 Mar 2025
Jonathan Roderick Woliter
0.0%
011 Mar 2025

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Ashgates Llp

United Kingdom

Active
Notified 27 Sept 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Gavin Robert Booth

British

Active
Notified 5 Apr 2024
Residence United Kingdom
DOB October 1982
Nature of Control
  • Significant Influence Or Control

Jonathan Roderick Woliter

British

Active
Notified 31 Mar 2023
Residence United Kingdom
DOB January 1987
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Djh It Topco Limited

Unknown

Active
Notified 1 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Steven David Martin

British

Active
Notified 5 Apr 2024
Residence England
DOB August 1979
Nature of Control
  • Significant Influence Or Control

Anthony John Lymn

British

Active
Notified 5 Apr 2024
Residence England
DOB May 1964
Nature of Control
  • Significant Influence Or Control

Ian Robert Johnson

British

Active
Notified 5 Apr 2024
Residence England
DOB August 1974
Nature of Control
  • Significant Influence Or Control

David Mark Newborough

British

Active
Notified 5 Apr 2024
Residence England
DOB February 1974
Nature of Control
  • Significant Influence Or Control

David Mark Newborough

Ceased 27 Sept 2017

Ceased

Group Structure

Group Structure

ASHGATES LLP united kingdom voting rights 25 to 50 percent limited liability partnership
DJH IT TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH DERBY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASH 170 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH DERBY TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent 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
DJH TECH PARTNERS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
15 Dec 2025AccountsAnnual accounts filedView
15 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View
15 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View
13 Oct 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

15 Dec 2025 Accounts

Annual accounts filed

15 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

15 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

13 Oct 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Annual accounts filed

2 months ago on 15 Dec 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 15 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 15 Dec 2025

Certificate Change Of Name Company

4 months ago on 13 Oct 2025