Get an alert when DANIEL J. EDELMAN 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£22M

-14.3% lowest in 3 filed years

Employees

576

+1.4% highest in 3 filed years

Profit before tax

£688K

-83.7% lowest in 3 filed years

Accounts

3-year trend · latest reflected 2025-06-30

Metric Trend 2023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £7,144,914£4,219,035£688,104
Net profit £6,248,613£2,629,950£1,280,961
Cash £91,202
Total assets less current liabilities £24,930,791£28,022,581£24,110,357
Net assets £22,503,199£25,462,259£21,820,951
Equity £22,503,199£25,462,259£21,820,951
Average employees 552568576
Wages £47,999,440£50,829,568£52,845,410

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

People

5 active · 32 resigned

Name Role Appointed Born Nationality
HUGHES, Nick Secretary 2022-01-07
EDELMAN, Richard Winston Director 1992-07-20 Jun 1954 American
MALANGA, Victor Allan Director 2014-01-01 Mar 1967 American
MURPHY, Mary Jane Ryan Director 2024-12-06 Apr 1968 Irish
WILLIAMS, Edward John Director 2020-05-01 Sep 1972 British
Show 32 resigned officers
Name Role Appointed Resigned
FOXALL, Carolyn Secretary 2016-07-06 2022-01-07
FRANCIS, Hugh Secretary 1995-05-24 1997-06-20
HORNSBY, Richard Secretary 1995-05-24
PAYNE, Robin Henry Secretary 1997-06-20 2014-07-25
ROBINSON, Jared William Secretary 2013-05-23 2016-07-06
AGARWAL, Naveen Director 2023-07-14 2024-09-20
BRADSHAW, John Director 1993-03-10 1993-12-23
BRAIN, David Director 2007-04-10 2011-04-12
BREAKWELL, Nigel Eric Director 2003-11-05 2005-09-12
BROOK, Rosemary Director 1994-07-29
CANNING, Alison Director 2002-05-13 2003-09-03
CRAMMOND, Wendy Ann Director 1993-03-01
DALE-THOMAS, Philippa Mary Director 1992-07-29
DAVIS, David Henry Director 1992-07-20
DOBSON, Isabel Claire Director 2005-11-30 2023-07-14
DUNCAN, Andrew Sinclair Director 1998-08-24 2001-11-30
EDELMAN, Daniel Joseph Director 2013-01-15
FICHAUX, Fabien Director 2008-03-20 2009-01-26
FRANCIS, Hugh Director 1994-02-03 1998-09-11
HADDEN, Abel Robert Director 1994-08-12 1998-03-09
HIBBITT, Tari Director 1998-03-09 2001-10-05
MAHONY, John Director 2001-11-27 2002-06-11
MORLEY, Michael Bates Director 2006-08-11
PHILLIPS, Robert Simon Director 2008-03-20 2012-12-22
POTTER MARMOL, Carol Ann Director 2017-05-01 2020-05-01
RISBRIDGER SMITH, Stuart James Director 2003-11-05 2007-04-24
RYAN, Jane Director 2002-05-13 2005-11-30
STAVEACRE, Victoria Director 1992-02-17 1992-07-20
STEWART, Michael Director 2014-01-01 2017-05-01
THELLUSSON, James Hugh Director 2002-12-06 2003-11-05
WILKINSON, Sally Ann Director 1994-02-03 1994-08-31
WRIGHT, Robin Director 1993-03-10 1997-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Richard Winston Edelman Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-25 AA accounts Accounts with accounts type full PDF
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-26 AA accounts Accounts with accounts type full PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-09-23 TM01 officers Termination director company with name termination date PDF
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 AA accounts Accounts with accounts type full
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-07-14 AP01 officers Appoint person director company with name date PDF
2023-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-11 AA accounts Accounts with accounts type full
2022-10-17 AD01 address Change registered office address company with date old address new address PDF
2022-06-30 AA accounts Accounts with accounts type full
2022-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-07 TM02 officers Termination secretary company with name termination date PDF
2022-01-07 AP03 officers Appoint person secretary company with name date PDF
2021-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-13 AA accounts Accounts with accounts type full
2020-08-11 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

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