CHAMONIX HOLDINGS LIMITED

Active New Milton

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
C

CHAMONIX HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 5 Mar 2020 Active New Milton, England 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 14 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 27 May 2025 Next due 14 May 2026 25 days remaining
Net assets £4 £0 2024 year on year
Total assets £4 £0 2024 year on year
Total Liabilities £0
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHAMONIX HOLDINGS LIMITED (12500321), an active company based in New Milton, England. Incorporated 5 Mar 2020. Activities of other holding companies n.e.c.. 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 (2020–2024)

Cash in Bank

N/A

Net Assets

£4.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

N/A

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

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Mar 20202£2£1

Officers

Officers

1 active 2 resigned
Status
Ouda SalehDirectorBritishEngland472 Dec 2020Active

Shareholders

Shareholders (2)

Emeria Uk Dormants Limited
100.0%
4
Firstport Group Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 31 May 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Firstport Group Limited

Ceased 31 May 2023

Ceased

Adrian Martin Povey

Ceased 2 Dec 2020

Ceased

Louise Samantha Povey

Ceased 2 Dec 2020

Ceased

Group Structure

Group Structure

EMERIA RES UK LIMITED united kingdom
DRIVE TOPCO LIMITED united kingdom
CHAMONIX HOLDINGS LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026OfficersChange to director Mr Ouda Saleh on 2026-02-02
2 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Feb 2026Persons With Significant ControlChange to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
2 Feb 2026OfficersChange to director Mr Steve John Perrett on 2026-02-02
14 Jan 2026OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
2 Feb 2026 Officers

Change to director Mr Ouda Saleh on 2026-02-02

2 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Feb 2026 Persons With Significant Control

Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02

2 Feb 2026 Officers

Change to director Mr Steve John Perrett on 2026-02-02

14 Jan 2026 Other

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

Recent Activity

Latest Activity

Change to director Mr Ouda Saleh on 2026-02-02

2 months ago on 2 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Feb 2026

Change to Emeria Uk Dormants Limited as a person with significant control on 2026-02-02

2 months ago on 2 Feb 2026

Change to director Mr Steve John Perrett on 2026-02-02

2 months ago on 2 Feb 2026

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

3 months ago on 14 Jan 2026