CompanyTrack
C

CHARAC LIMITED

Active Corby

Business and domestic software development

17 employees Website
Life sciences and medical technology Business and domestic software development
C

CHARAC LIMITED

Business and domestic software development

Founded 9 Mar 2020 Active Corby, United Kingdom 17 employees charac.co.uk
Life sciences and medical technology Business and domestic software development
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £1.82M £492.78K 2025 year on year
Total assets £0.00 £1.78M 2025 year on year
Total Liabilities £-236.89K £688.29K 2025 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

6 Mendip Way Corby Northamptonshire NN18 8GJ United Kingdom

Office ()

London, England, United Kingdom, Europe

Office (Bromley, Kent, United Kingdom)

March Studios, Peills Yard, Bromley, Kent, United Kingdom, BR2 9NS

Website

charac.co.uk

Credit Report

Discover CHARAC LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2020–2025)

Cash in Bank

£323.85k

Net Assets

£1.82M

Increased by £492.78k (+37%)

Total Liabilities

-£236.89k

Decreased by £688.29k (-152%)

Turnover

N/A

Employees

17

Increased by 6 (+55%)

Debt Ratio

N/A

Decreased by 25 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

31 Allotments 18,270 Shares £9335.67m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 2025198£52k£263.07
11 Jun 2025217£100k£460.83
2 Jun 2025115£30k£263.05
11 Apr 2025723£190k£263.07
3 Dec 2024826£350k£424.09

Officers

Officers

7 active 3 resigned
Status
Ashley David CohenDirectorEnglishUnited Kingdom5526 Jun 2025Active
Gerard Mathieson Anthony KeenanDirectorBritishEngland571 Dec 2020Active
Hiren Arvindbhai PatelDirectorBritishEngland4626 Sept 2023Active
Jeffrey MckeeDirectorAustralianAustralia5214 Jul 2025Active
Patrick Anthony GallagherDirectorBritishEngland5818 Apr 2021Active
Richard Wade RatliffDirectorAmericanUnited States651 Dec 2023Active
Santosh Kumar SahuDirectorIrishEngland459 Mar 2020Active

Shareholders

Shareholders (52)

Vijaykumar Patel
1.2%
41317 Mar 2025
Zulfikar Karimjee
0.4%
13017 Mar 2025
Vazira Karimjee
0.1%
3517 Mar 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Santosh Kumar Sahu

Irish

Active
Notified 9 Mar 2020
Residence England
DOB August 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Royal Mail Group Limted

United Kingdom

Active
Notified 8 Mar 2023
Nature of Control
  • Right To Appoint And Remove Directors

Royal Mail

United Kingdom

Active
Notified 22 Dec 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Royal Mail Group Limited

Ceased 13 Jan 2023

Ceased

Group Structure

Group Structure

ROYAL MAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IDS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL DISTRIBUTION SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EP UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EP UK INVESTMENTS LTD united kingdom
CHARAC LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025CapitalAllotment of shares (GBP 366.52) on 2025-11-18View(4 pages)
17 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
15 Jul 2025OfficersAppointment of Jeffrey Mckee as director on 2025-07-14View(2 pages)
8 Jul 2025OfficersAppointment of Mr Ashley David Cohen as director on 2025-06-26View(2 pages)
27 Jun 2025CapitalAllotment of shares (GBP 357.36) on 2025-06-26View(4 pages)
18 Nov 2025 Capital

Allotment of shares (GBP 366.52) on 2025-11-18

17 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

15 Jul 2025 Officers

Appointment of Jeffrey Mckee as director on 2025-07-14

8 Jul 2025 Officers

Appointment of Mr Ashley David Cohen as director on 2025-06-26

27 Jun 2025 Capital

Allotment of shares (GBP 357.36) on 2025-06-26

Recent Activity

Latest Activity

Allotment of shares (GBP 366.52) on 2025-11-18

3 months ago on 18 Nov 2025

Annual accounts made up to 2025-03-31

7 months ago on 17 Jul 2025

Appointment of Jeffrey Mckee as director on 2025-07-14

7 months ago on 15 Jul 2025

Appointment of Mr Ashley David Cohen as director on 2025-06-26

7 months ago on 8 Jul 2025

Allotment of shares (GBP 357.36) on 2025-06-26

7 months ago on 27 Jun 2025