CompanyTrack
E

EMPRISE GROUP LIMITED

Active Chesterfield

Management consultancy activities other than financial management

9 employees Website
Professional services Management consultancy activities other than financial management
E

EMPRISE GROUP LIMITED

Management consultancy activities other than financial management

Founded 5 Dec 2021 Active Chesterfield, England 9 employees emprisegroupltd.com
Professional services Management consultancy activities other than financial management
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 4 Dec 2024
Net assets £4.94M £21.77K 2023 year on year
Total assets £5.17M £63.77K 2023 year on year
Total Liabilities £234.60K £85.53K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12-14 Lordsmill Street Chesterfield S41 7RW England

Office (Sheffield)

15 Blacka Moor Rd, Sheffield S17 3GH

Credit Report

Discover EMPRISE GROUP 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 (2022–2023)

Cash in Bank

£8.87k

Decreased by £21.69k (-71%)

Net Assets

£4.94M

Decreased by £21.77k (-0%)

Total Liabilities

£234.60k

Increased by £85.53k (+57%)

Turnover

N/A

Employees

9

Debt Ratio

5%

Increased by 2 (+67%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,383 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Mar 2022933£933£1
2 Mar 20229,450£9k£1

Officers

Officers

7 active
Status
Adam CanningDirectorBritishEngland382 May 2022Active
Christian James MillardDirectorBritishUnited Kingdom3110 Jan 2022Active
Darren HepburnDirectorBritishEngland532 May 2022Active
Matthew Edward RootDirectorEnglishEngland595 Dec 2021Active
Paul HemmingwayDirectorBritishEngland542 May 2022Active
Paul Lawrence BurnhamDirectorBritishEngland612 May 2022Active
Rob SlawsonDirectorBritishEngland452 May 2022Active

Shareholders

Shareholders (6)

New Innings Ltd
23.5%
2,46315 Dec 2022
Paul Burnham
14.2%
1,48415 Dec 2022
Powerrod Ltd
4.8%
50015 Dec 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Destination Sport Ltd

United Kingdom

Active
Notified 1 Dec 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

New Innings Limited

Ceased 1 Dec 2022

Ceased

Paul Lawrence Burnham

Ceased 1 Dec 2022

Ceased

Matthew Edward Root

Ceased 2 Mar 2022

Ceased

Group Structure

Group Structure

DESTINATION SPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMPRISE GROUP LIMITED Current Company
BARMY ARMY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMPRISE CRICKET COACHING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRESTIGE WORLD DESTINATION MARKETING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersChange to director Mr Paul Hemmingway on 2025-12-10View(2 pages)
16 Dec 2025OfficersChange to director Mr Adam Canning on 2025-12-10View(2 pages)
5 Nov 2025IncorporationMemorandum ArticlesView(42 pages)
4 Nov 2025ResolutionResolutionsView(2 pages)
14 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Dec 2025 Officers

Change to director Mr Paul Hemmingway on 2025-12-10

16 Dec 2025 Officers

Change to director Mr Adam Canning on 2025-12-10

5 Nov 2025 Incorporation

Memorandum Articles

4 Nov 2025 Resolution

Resolutions

14 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Paul Hemmingway on 2025-12-10

2 months ago on 16 Dec 2025

Change to director Mr Adam Canning on 2025-12-10

2 months ago on 16 Dec 2025

Memorandum Articles

3 months ago on 5 Nov 2025

Resolutions

3 months ago on 4 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 14 Jul 2025