Get an alert when KROLL ASSOCIATES U.K. 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

2027-03-20 (in 10mo)

Last made up 2026-03-06

Watchouts

None on the register

Cash

£139K

-54.8% lowest in 3 filed years

Net assets

£14M

+1.3% highest in 3 filed years

Employees

196

-5.3% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. KROLL ASSOCIATES U.K. LIMITED 1986-11-26 → present
  2. TRUSHELFCO (NO. 996) LIMITED 1986-05-16 → 1986-11-26

Accounts

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

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £501,793
Cash £3,343,099£307,675£139,057
Total assets less current liabilities £8,605,427£14,787,872£14,264,393
Net assets £8,281,334£14,087,966£14,264,393
Equity £6,126,808£8,281,334£14,793,693£15,074,006£14,087,966£14,264,393
Average employees 177207196
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

3 active · 34 resigned

Name Role Appointed Born Nationality
FORMAN, Edward S Secretary 2018-10-17
MATTESON, Christopher Cochrane, Mr. Director 2024-07-17 Feb 1969 American
PUZZUOLI, Patrick Michael Director 2018-10-17 Jun 1970 American
Show 34 resigned officers
Name Role Appointed Resigned
CLARK, Hedley Stuart Secretary 2000-07-03 2001-02-02
CONYNGHAM, John Stafford Secretary 1994-07-14
FONTAINE, David, Mr. Secretary 2011-08-11 2018-10-17
JACKSON, Andrew Richard Secretary 1998-11-20 2000-07-03
MUMFORD, Danielle Elizabeth Secretary 2007-06-29 2021-10-15
PEREL, Sabrina Ann Secretary 2001-02-02 2011-08-11
THOMPSON, Paul Secretary 2002-12-02 2007-06-29
TOPPIN, John Eric Secretary 1994-07-15 1998-11-20
WALLIS, Christopher Richard Secretary 2001-02-02 2002-12-02
BLAKSLEY, Richard Edmund Director 2000-07-03 2002-02-01
BRADLEY, Richard Baden Director 1996-02-29 1997-09-25
BRIERLEY, Anthony William Director 2005-04-26 2008-03-31
BUCHLER, David John Director 2001-02-02 2003-09-30
CHERKASKY, Michael Griffin Director 1997-03-13 2005-04-07
CHIA, Helen Director 2007-06-29 2014-03-06
CONYNGHAM, John Stafford Director 1994-07-15 1994-08-26
EVERETT-HEATH, Thomas John Toussaint Director 2014-03-06 2024-07-17
GARRETT, Earl Norbert Director 2008-09-26 2009-06-01
GARRETT, Earl Norbert Director 1997-09-25 2000-07-03
GRAYSON, Patrick Tristram Finnucane Director 1994-06-30
HARTLEY, Alan Thomas Director 2009-06-01 2014-03-06
HELSBY, Thomas David Director 1997-09-25 2019-05-13
HELSBY, Thomas David Director 1996-02-29
KARSON, Daniel Edward Director 1996-02-29
KROLL, Jules Barry Director 2005-04-07
MCGUIRE, Robert Joseph Director 1996-02-29 1997-03-13
MORGAN JONES, Christopher David Director 2006-07-19 2008-09-26
MUMFORD, Danielle Elizabeth Director 2012-07-03 2012-08-29
POMERANCE, Jerome Director 1991-10-15
ROSENTHAL, David Edward Director 1992-06-17 1995-11-08
THOMPSON, Paul Director 2005-04-26 2007-06-29
TIEDEMANN, Anne Herbert Director 2002-02-01 2007-07-20
TURLE, Arish Director 1995-11-08 1997-09-17
WILLIAMS, Garth David Director 2014-03-06 2018-10-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Deerfield Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-04-30 Ceased 2023-03-31

Filing timeline

Last 20 of 210 total filings

Date Type Category Description
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AA accounts Accounts with accounts type group PDF
2025-03-14 AD01 address Change registered office address company with date old address new address PDF
2025-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type group PDF
2024-07-19 TM01 officers Termination director company with name termination date PDF
2024-07-19 AP01 officers Appoint person director company with name date PDF
2024-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type group PDF
2023-05-23 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-05-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type group PDF
2022-03-23 AA accounts Accounts with accounts type group
2021-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-10 TM02 officers Termination secretary company with name termination date PDF
2021-10-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-03-08 AA accounts Accounts with accounts type group
2020-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF

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

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