Get an alert when SANTA FE RELOCATION SERVICES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-20 (in 4mo)

Last made up 2025-09-06

Watchouts

None on the register

Cash

£6M

+22% vs 2023

Net assets

£1M

+1,029.5% vs 2023

Employees

99

-1% vs 2023

Profit before tax

-£2M

-3,200% vs 2023

Name history

Renamed 1 time since incorporation

  1. SANTA FE RELOCATION SERVICES (UK) LIMITED 2015-12-11 → present
  2. INTERDEAN LIMITED 1961-12-29 → 2015-12-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £18,152,000£14,830,000
Operating profit -£427,000-£1,617,000
Profit before tax -£46,000-£1,518,000
Net profit -£46,000-£1,518,000
Cash £5,062,000£6,178,000
Total assets less current liabilities £95,000£1,073,000
Net assets £95,000£1,073,000
Equity £95,000£1,073,000
Average employees 10099
Wages £4,072,000£4,140,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -2.4%-10.9%
Net margin -0.3%-10.2%
Return on capital employed -449.5%-150.7%
Current ratio 0.98x1.07x
Interest cover -1.05x-14.44x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Armstrong Watson Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding a loss for the period of £1,518,000 (2023: £46,000) the financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 40 resigned

Name Role Appointed Born Nationality
ASHWORTH, Matthew Secretary 2021-06-21
CASTRO, Cedric Director 2024-02-05 Nov 1974 French
MERGUI, Samuel Director 2024-02-05 Jul 1982 French
Show 40 resigned officers
Name Role Appointed Resigned
CARTWRIGHT, Alan John Secretary 2003-03-05 2005-03-09
JACKSON, Miles James Secretary 2017-09-22 2021-06-21
MARTINEZ LONG, Rosa Maria Secretary 2005-01-04 2017-09-22
MC CREE, Iain James Secretary 2000-06-01 2003-03-05
THOMAS, Frederick John Secretary 1996-01-01 2000-05-31
WOODWARD, Bernard Dominic Secretary 1995-12-31
ASHCROFT, Colin Thomas Director 2000-01-18
BAKER, Christopher Andrew Director 2002-02-20
BASI, Ajit Director 1993-06-18 1997-08-31
BLANDY, Yann Henri Georges Director 2020-03-25 2024-02-05
BONDARENKO, Victor Director 2000-01-18
BOTHAMS, Neil William Director 2017-11-01 2019-05-01
BROWN, James Oliver Hugh Director 2016-10-04 2018-07-17
CARTWRIGHT, Alan John Director 2003-03-05 2016-10-10
CHIESE, Ross Anthony Norman Director 2002-05-24 2005-06-30
COLLINS, Dale Lynn Director 2011-05-13 2015-09-30
DAVIES, Simon Director 2009-06-10 2011-03-01
DEELEY, Robert Francis Colin Director 1991-12-31
EVANS, David Director 2004-06-23 2007-05-31
FAIRN, Stephen Director 2002-09-02 2004-01-23
GILMOUR, Barrie Director 2012-01-31 2014-06-24
IVERSEN, Lars Lykke Director 2011-08-01 2015-04-23
JOHNSON, Andrew Wayne Director 2009-06-10 2015-04-23
LUCAS, Robert Director 2018-07-17 2019-01-07
LUCAS, Robert Director 2007-05-01 2016-12-22
MALCOMSON, Nicholas Christopher Director 2016-10-04 2025-08-08
MARTINEZ, Rolando Director 1997-11-17
MARTINEZ LONG, Rosa Maria Director 2005-01-04 2017-09-22
MC CREE, Iain James Director 2000-06-01 2003-03-05
MCWILLIAM, David Peter Director 2000-08-15 2002-05-17
MILLER, Helmut Director 1999-05-31 2000-01-18
MOORE, Thomas James Director 2002-02-28 2003-03-05
POELS, Maarten Mark Michiel Director 2019-05-01 2020-03-25
ROGERS, Neil Wake Director 2000-01-18 2003-05-02
SMITH, Michael Andrew Director 2004-03-08 2006-01-25
THOMAS, Frederick John Director 2000-05-31
WILLIAMSON, Paul Ernest Director 1992-01-06 2002-02-19
WILSON, Maxime Moore Lloyd Director 2019-01-07 2025-06-24
WOODHOUSE, Ronan Director 1999-03-24 2004-10-26
WOODWARD, Bernard Dominic Director 1995-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Samuel Mergui Individual Significant influence 2024-02-05 Active
Mr Cedric Castro Individual Significant influence 2024-02-05 Active
Mr Runar Nilsen Sf Group Ceo Individual Significant influence 2023-01-16 Ceased 2024-02-05
Mr Yann Henri Georges Blandy Sf Exec Chair Individual Significant influence 2023-01-16 Ceased 2024-02-05
Santa Fe Europe Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2025-12-16 AA accounts Accounts with accounts type full
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-07-10 TM01 officers Termination director company with name termination date PDF
2024-10-31 AA accounts Accounts with accounts type full
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-09 AP01 officers Appoint person director company with name date PDF
2024-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-09 AP01 officers Appoint person director company with name date PDF
2024-02-09 TM01 officers Termination director company with name termination date PDF
2024-02-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page