Get an alert when SHERLOCK LONDON 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-05-28 (this month)

Last made up 2025-05-14

Watchouts

None on the register

Cash

£2M

-0.5% vs 2024

Net assets

£3M

+8.4% vs 2024

Employees

45

+7.1% vs 2024

Profit before tax

£433K

+1,113% vs 2024

Name history

Renamed 2 times since incorporation

  1. SHERLOCK LONDON LIMITED 2023-01-03 → present
  2. SHERLOCK INTERIORS CONTRACTING LIMITED 1992-06-17 → 2023-01-03
  3. BUSYREVEL LIMITED 1992-05-14 → 1992-06-17

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover £14,510,880£17,497,894
Operating profit £19,598£367,007
Profit before tax £35,726£433,340
Net profit
Cash £2,041,185£2,031,285
Total assets less current liabilities £2,911,163£3,157,059
Net assets £2,911,163£3,157,059
Equity £2,911,163£3,157,059
Average employees 4245
Wages £2,414,330£2,667,362

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 2024-04-302025-04-30
Operating margin 0.1%2.1%
Return on capital employed 0.7%11.6%

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.

People

6 active · 6 resigned

Name Role Appointed Born Nationality
HARVEY, Neal Donald Secretary 1998-12-10 British
HARVEY, Neal Donald Director 2003-10-29 Jun 1954 British
PEARSON, Michael John Director 2008-01-18 Jul 1967 British
POLLARD, Stephen Clifford Director 2008-01-18 Feb 1967 British
SHERLOCK, Rohan John Director 1992-06-08 Jul 1965 British
STACK, Brian Director 2019-02-15 Jun 1971 British
Show 6 resigned officers
Name Role Appointed Resigned
SHERLOCK, Piers Matthew Secretary 1992-06-08 1998-12-10
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-05-14 1992-06-08
LANGDON, Martin Ronald Director 1999-11-28 2019-12-20
LANGDON, Martin Ronald Director 1992-06-17 1992-10-14
SHERLOCK, Piers Matthew Director 1992-06-08 2003-10-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-05-14 1992-06-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sherlock Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-20 Active
Mr Martin Ronald Langdon Individual Shares 25–50% 2016-04-06 Ceased 2019-12-20
Mr Rohan John Sherlock Individual Shares 25–50% 2016-04-06 Ceased 2019-12-20

Filing timeline

Last 20 of 126 total filings

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

  • 2023-01-03 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-23 AA accounts Accounts with accounts type full PDF
2025-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 AA accounts Accounts with accounts type full
2024-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 AA accounts Accounts with accounts type full
2023-06-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-01 CH01 officers Change person director company with change date PDF
2023-01-10 AA accounts Accounts with accounts type full
2023-01-03 CERTNM change-of-name Certificate change of name company PDF
2022-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-03 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-21 AD01 address Change registered office address company with date old address new address PDF
2022-03-04 AD01 address Change registered office address company with date old address new address PDF
2022-01-21 AD01 address Change registered office address company with date old address new address PDF
2021-12-29 AA accounts Accounts with accounts type full
2021-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-04 AA accounts Accounts with accounts type full
2020-05-24 CS01 confirmation-statement Confirmation statement with updates PDF
2020-02-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-02-06 PSC07 persons-with-significant-control Cessation of a person with significant control 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

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

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