Get an alert when YOUR AMBITION 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-09 (in 6mo)

Last made up 2025-10-26

Watchouts

None on the register

Cash

£586K

-1.9% vs 2024

Net assets

£1M

+3.9% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. YOUR AMBITION 2018-12-21 → present
  2. SOUTH EAST ESSEX TECHNOLOGY CENTRE 1985-05-10 → 2018-12-21

Accounts

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

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £342,760£597,462£585,999
Total assets less current liabilities £1,597,381£1,259,118£1,307,633
Net assets £1,597,381£1,259,118£1,307,633
Equity
Average employees 000
Wages

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

4 active · 11 resigned

Name Role Appointed Born Nationality
BIRKETTS SECRETARIES LIMITED Corporate Secretary 2020-11-04
COOPER, Peter Albert Director 2019-12-19 Oct 1953 British
LEE, Edward David Director Dec 1947 English
STEPHENSON, Raymond Director 2020-03-03 Mar 1953 British
Show 11 resigned officers
Name Role Appointed Resigned
ADEDOYIN, Omolola Secretary 2019-12-18 2020-11-04
BAUMBACK, John Secretary 2008-03-19 2019-12-18
PIBWORTH, Janet Secretary 2008-03-19
ADAMS, Roland Frank Ronald Director 1999-01-26 2003-11-14
ARNOLD, Valerie Joan Director 1992-09-07
AYLING, Brian Roy Director 1997-01-24 1999-01-26
COLE, Barry David Director 2004-03-30 2007-01-01
EDEN, Anthony Charles Director 1991-12-12
HART, Elizabeth Marion, County Councillor Director 1995-01-17 1997-01-24
KELLY, Brian Thomas Director 2019-12-19
MORGAN, Christopher Richard Director 1992-09-07 1995-01-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Peter Albert Cooper Individual Voting 25–50% 2016-04-06 Active
Ray Stephenson Individual Voting 25–50% 2016-04-06 Active
Mr Edward David Lee Individual Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 131 total filings

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

  • 2021-02-22 RESOLUTIONS Resolution
  • 2021-02-10 MA Memorandum articles
  • 2020-11-13 RESOLUTIONS Resolution
  • 2020-11-13 CC04 Statement of companys objects
Date Type Category Description
2025-12-23 AA accounts Accounts with accounts type full PDF
2025-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-22 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-12-20 AA accounts Accounts with accounts type full PDF
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-12 AA accounts Accounts with accounts type full PDF
2022-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type total exemption full PDF
2021-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-22 RESOLUTIONS resolution Resolution
2021-02-16 AA accounts Accounts with accounts type total exemption full
2021-02-10 MA incorporation Memorandum articles
2020-11-19 AP04 officers Appoint corporate secretary company with name date PDF
2020-11-13 RESOLUTIONS resolution Resolution
2020-11-13 CC04 change-of-constitution Statement of companys objects

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

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 2025-03-31 vs 2024-03-31

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