CompanyTrack
E

E-WARRANTY LIMITED

Active Hatfield

Information technology consultancy activities

0 employees
Information technology consultancy activities
E

E-WARRANTY LIMITED

Information technology consultancy activities

Founded 5 Jun 2019 Active Hatfield, England 0 employees
Information technology consultancy activities
Accounts Submitted 29 May 2025
Confirmation Statement Submitted 27 May 2025
Net assets £286.39K £529.00 2024 year on year
Total assets £286.41K £45.31K 2024 year on year
Total Liabilities £17.00 £45.84K 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

Grange Hatfield Mosquito Way Hatfield AL10 9US England

Credit Report

Discover E-WARRANTY 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 (2020–2024)

Cash in Bank

N/A

Decreased by £294.46k (-100%)

Net Assets

£286.39k

Increased by £529.00 (+0%)

Total Liabilities

£17.00

Decreased by £45.84k (-100%)

Turnover

N/A

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

N/A

Decreased by 14 (-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

3 active 2 resigned
Status
Christopher TaylorDirectorBritishEngland462 Mar 2020Active
Mark Jonathan James LaveryDirectorBritishUnited Kingdom602 Mar 2020Active
Paul Anthony BuddinDirectorBritishUnited Kingdom4512 Jan 2023Active

Shareholders

Shareholders (3)

Cambria Automobiles Acquisitions Limited
100.0%
10026 May 2020
Simon Payne
0.0%
026 May 2020
Roderick Smith
0.0%
026 May 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cambria Automobiles Acquisitions Limited

United Kingdom

Active
Notified 2 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Roderick Mckenzie Smith

Ceased 2 Mar 2020

Ceased

Simon Payne

Ceased 2 Mar 2020

Ceased

Group Structure

Group Structure

CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CAMBRIA AUTOMOBILES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CAMBRIA AUTOMOBILES LIMITED united kingdom shares 75 to 100 percent
ASTON SCOTT LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASTON LARK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom shares 75 to 100 percent
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
E-WARRANTY LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 May 2025AccountsAnnual accounts made up to 2024-08-31View(21 pages)
27 May 2025Confirmation StatementConfirmation statement made on 2025-05-21 with no updatesView(3 pages)
6 May 2025OfficersChange to director Mr Christopher Taylor on 2025-04-30View(2 pages)
2 May 2025OfficersChange to director Mr Mark Jonathan James Lavery on 2025-04-30View(2 pages)
2 May 2025Persons With Significant ControlChange to Cambria Automobiles Acquisitions Limited as a person with significant control on 2025-04-30View(2 pages)
29 May 2025 Accounts

Annual accounts made up to 2024-08-31

27 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-21 with no updates

6 May 2025 Officers

Change to director Mr Christopher Taylor on 2025-04-30

2 May 2025 Officers

Change to director Mr Mark Jonathan James Lavery on 2025-04-30

2 May 2025 Persons With Significant Control

Change to Cambria Automobiles Acquisitions Limited as a person with significant control on 2025-04-30

Recent Activity

Latest Activity

Annual accounts made up to 2024-08-31

8 months ago on 29 May 2025

Confirmation statement made on 2025-05-21 with no updates

8 months ago on 27 May 2025

Change to director Mr Christopher Taylor on 2025-04-30

9 months ago on 6 May 2025

Change to director Mr Mark Jonathan James Lavery on 2025-04-30

9 months ago on 2 May 2025

Change to Cambria Automobiles Acquisitions Limited as a person with significant control on 2025-04-30

9 months ago on 2 May 2025