Get an alert when EXERTIS (UK) LTD 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

2026-07-31 (in 2mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-04 (in 9mo)

Last made up 2026-01-21

Watchouts

2 items

Cash

£44M

-12.7% vs 2024

Net assets

£78M

-38% vs 2024

Employees

1,191

-16.1% vs 2024

Profit before tax

-£57M

-11.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. EXERTIS (UK) LTD 2014-09-01 → present
  2. MICRO P LIMITED 2012-01-03 → 2014-09-01
  3. MICRO PERIPHERALS LIMITED 1981-12-31 → 2012-01-03
  4. MITRECREST LIMITED 1980-08-11 → 1981-12-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,550,654,000£1,432,699,000
Operating profit -£12,647,000-£25,929,000
Profit before tax -£51,370,000-£57,259,000
Net profit -£39,094,000-£47,872,000
Cash £50,099,000£43,733,000
Total assets less current liabilities £138,609,000£94,953,000
Net assets £126,213,000£78,255,000
Equity £126,213,000£78,255,000
Average employees 1,4201,191
Wages £63,476,000£59,476,000

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 2024-03-312025-03-31
Operating margin -0.8%-1.8%
Net margin -2.5%-3.3%
Return on capital employed -9.1%-27.3%
Gearing (liabilities / total assets) 80.6%86.3%
Current ratio 0.76x0.74x
Interest cover -0.32x-0.81x

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
Other
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is in a net current liability position, however, it remains in an overall net asset position and as at 31 March 2025, DCC Energy Finance UK Limited has provided a Letter of Support to ensure the Company is able to meet its debts as and when they fall due.”

Group structure

  1. EXERTIS (UK) LTD · parent
    1. Micro P Limited 100% · United Kingdom
    2. Micro P Mobile Limited 100% · United Kingdom
    3. Micro Peripherals Limited 100% · United Kingdom
    4. Exertis Micro P Limited 100% · United Kingdom
    5. Janson Computers Limited 100% · United Kingdom
    6. Digital Toolbox Limited 100% · United Kingdom
    7. Exertis Gem Limited 100% · United Kingdom
    8. Hammer Consolidated Holdings Limited 100% · United Kingdom
    9. Exertis Hammer Limited 100% · United Kingdom
    10. Malleus Limited 100% · United Kingdom
    11. V2 Limited 100% · United Kingdom
    12. Hammer Group Limited 100% · United Kingdom
    13. MTR Group Holding Limited 100% · United Kingdom
    14. MTR Group Limited 100% · United Kingdom
    15. 4Gadgets Limited 100% · United Kingdom
    16. Fonewizard Europe Ltd 100% · United Kingdom
    17. Hypertec Limited 100% · United Kingdom
    18. Just Lamps Limited 100% · United Kingdom
    19. Stampede Global UK Ltd 100% · United Kingdom
    20. Kondor Holdco Ltd 100% · United Kingdom
    21. Kondor Bidco Ltd 100% · United Kingdom
    22. Kondor Ltd 100% · United Kingdom
    23. Kondor Midco Ltd 100% · United Kingdom
    24. Middleseries Limited 100% · United Kingdom
    25. Exertis Enterprise NL B.V. 100% · Netherlands
    26. Computers Unlimited Iberica SL 100% · Spain
    27. DCC Holdings AB 100% · Sweden
    28. Exertis Ztorm AB 100% · Sweden
    29. V2E Nordics AB 100% · Sweden
    30. Exertis Enterprise BE 100% · Belgium
    31. Hammer GmbH 100% · Germany
    32. Exertis Enterprise IT SRL 100% · Italy

Significant events

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

People

1 active · 45 resigned

Name Role Appointed Born Nationality
HUSSEY, Stewart Roland Director 2025-11-13 Feb 1958 British
Show 45 resigned officers
Name Role Appointed Resigned
ALDEN, Michael Victor Secretary 2007-03-31 2010-03-10
ALDEN, Michael Victor Secretary 2003-08-04
CHARLESTON, Ian Secretary 2003-08-04 2004-11-30
HINDS, Richard Secretary 2016-06-30 2022-08-19
MEEHAN, Paul Alan Secretary 2004-11-30 2007-03-31
TOWNSLEY, Steven James Secretary 2010-03-10 2014-09-29
YARKER, Douglas Secretary 2014-09-29 2016-06-30
ADVANI, Raj Kumar Director 2015-03-02 2019-03-31
ALDEN, Michael Victor Director 2014-09-29
BREEN, Thomas Benedict Director 1998-09-16 2005-03-31
BRYAN, Paul William Director 2008-04-18 2024-07-01
BRYAN, Paul Director 2005-10-06 2006-10-31
CASEY, Stephen Director 2015-06-01 2020-04-30
CATTERSON, Anthony Director 2004-04-05 2005-08-08
CHIBNALL, Jason Martin Director 2014-09-29 2020-03-31
CROFT, Alexander Bernard James Director 2015-08-01 2020-02-28
DEACON, Leslie Robert Director 2020-04-30 2025-08-29
ENNIS, Niall David Director 2006-08-30 2018-06-30
FOSTER, Nick Director 2014-09-29 2022-03-01
GARDENER, Ian James Director 2000-07-03 2001-05-04
GARVEY, Patrick James Director 2000-12-18
GORDON, Phillip James Director 2006-11-13 2007-09-15
GRIFFIN, Timothy David Director 2018-06-30 2025-12-11
HINDS, Richard Director 2016-01-01 2022-08-19
KAHR, Mark Director 1996-05-16 2020-03-31
KERR, Edward Director 1992-04-02
LEWIS, Albert Director 2003-04-22 2014-09-29
LYNCH, Alan James Director 2014-09-29 2020-03-31
MCDOWELL, Leonard Gordon Director 2005-09-01 2007-03-31
MCDOWELL, Leonard Gordon Director 2004-09-30
MEEHAN, Paul Alan Director 2003-08-04 2007-03-30
MURPHY, Donal Director 2005-03-31 2006-08-30
O'DWYER, Fergal John Director 2003-05-07 2020-07-17
O'KEEFFE, Gerard Patrick Director 2007-06-07 2020-01-31
PEACOCK, Christopher Director 2014-09-29 2015-06-30
SLEIGHTHOLME, Paul Francis Director 1998-07-17
SOLLITT, Michael Director 1994-06-02 2005-01-31
SUDLOW, Michael Andrew John Director 2022-10-31 2025-09-26
TAYLOR, Antony John Director 2016-07-29 2017-09-01
THOMAS, Peter Director 2025-10-07 2025-10-31
TOWNSLEY, Steven James Director 2010-02-11 2015-04-30
WARRINGTON, Clifford Director 2001-11-12 2005-07-29
WHITE, Robert James Director 2014-09-29 2015-05-29
WOODMAN, Simon Anthony Director 2015-08-01 2024-03-31
WOODMAN, Simon Director 2005-10-06 2014-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aurelius Iv Uk Acquico Fifteen Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-31 Active
Exertis (Holdings) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-01-21 Ceased 2017-01-21
Exertis (Holdings) Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-10-31

Filing timeline

Last 20 of 256 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-12 RESOLUTIONS Resolution
Date Type Category Description
2026-02-24 AA01 accounts Change account reference date company previous shortened PDF
2026-01-30 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-03 AA accounts Accounts with accounts type full
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-11-24 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-11-12 RESOLUTIONS resolution Resolution
2025-11-12 TM01 officers Termination director company with name termination date PDF
2025-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-10 SH01 capital Capital allotment shares PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-09 TM01 officers Termination director company with name termination date PDF
2025-09-10 TM01 officers Termination director company with name termination date PDF
2025-06-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-09-11 SH01 capital Capital allotment shares PDF
2024-07-04 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

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 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page