Get an alert when SRVO VALUATIONS & SURVEYS 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 2025-01-31

Confirmation statement due

2026-09-21 (in 4mo)

Last made up 2025-09-07

Watchouts

2 items

Cash

£572K

-59.2% vs 2023

Net assets

£2M

+45.5% vs 2023

Employees

32

-34.7% vs 2023

Profit before tax

£671K

+188.4% vs 2023

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. SRVO VALUATIONS & SURVEYS LIMITED 2026-04-23 → present
  2. KINLEIGH FOLKARD & HAYWARD LIMITED 1994-09-07 → 2026-04-23

Accounts

3-year trend · latest reflected 2025-01-31

Metric Trend 2023-01-012023-12-312025-01-31
Turnover £3,436,677£4,102,858
Operating profit -£759,047£670,664
Profit before tax -£759,047£670,664
Net profit -£753,061£502,935
Cash £1,400,816£572,134
Total assets less current liabilities £1,110,702£1,609,484
Net assets £1,106,151£1,609,086
Equity £1,859,212£1,106,151£1,609,086
Average employees 4932
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-01-012023-12-312025-01-31
Operating margin -22.1%16.3%
Net margin -21.9%12.3%
Return on capital employed -68.3%41.7%

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

4 active · 20 resigned

Name Role Appointed Born Nationality
LLOYD, David Llewellyn Director 2025-10-16 Mar 1970 British
PATEL, Parimal Raojibhai Director 2025-10-16 Aug 1965 British
SHEPHERD, Claire Elizabeth Anne Director 2025-10-16 Aug 1978 British
SWINBURNE, Nicholas John Director 2017-10-19 Aug 1962 British
Show 20 resigned officers
Name Role Appointed Resigned
ALLERTON, Kevin Paul Secretary 1998-11-26 2025-01-31
D'ARCY, James John Secretary 1994-09-07 1994-09-07
WATTS, Lee Thomas Secretary 1994-09-07 1998-11-26
LOCATION MATTERS LIMITED Corporate Nominee Secretary 1994-09-07 1994-09-07
CHAMBERS, Anthony Director 2004-02-01 2018-02-01
CLEMINSON, Richard Mark Director 1994-09-07 2024-04-06
COLING, Peter Leonard Director 1999-05-01 2018-02-01
D'ARCY, James John Director 1994-09-07 1995-02-28
ENNIS, John Alexander Director 2025-01-31 2025-10-16
FRENCH, Gary Martin Director 1999-05-01 2000-03-24
HAWKINS, Lynne Director 2011-11-17 2025-01-31
JOHNSON, Robin Hardy Director 2009-12-08 2025-04-30
JONES, Lucy Charlotte Director 2025-01-31 2025-10-16
MACK, David Gordon Director 2024-04-06 2025-10-16
MARKE, John Robert Director 2011-11-17 2017-09-29
PHILLIPS, Edward Anthony Bassett Director 2025-01-31 2025-04-30
ROBBINS, Simon Director 2003-07-18 2009-07-10
RUSSELL, Neil Jonathon Director 1994-09-07 1999-12-31
WATTS, Lee Thomas Director 1995-03-01 1999-05-01
PROPERTY HOLDINGS LIMITED Corporate Nominee Director 1994-09-07 1994-09-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Odevo Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-16 Active
Kinleigh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2025-10-16

Filing timeline

Last 20 of 131 total filings

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

  • 2026-04-23 CERTNM Certificate change of name company PDF
  • 2025-02-07 RESOLUTIONS Resolution
Date Type Category Description
2026-04-23 CERTNM change-of-name Certificate change of name company PDF
2026-03-05 AA01 accounts Change account reference date company previous shortened PDF
2025-11-28 AP01 officers Appoint person director company with name date PDF
2025-11-28 AP01 officers Appoint person director company with name date PDF
2025-11-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-26 AP01 officers Appoint person director company with name date PDF
2025-11-26 TM01 officers Termination director company with name termination date PDF
2025-11-26 TM01 officers Termination director company with name termination date PDF
2025-11-26 TM01 officers Termination director company with name termination date PDF
2025-11-26 AD01 address Change registered office address company with date old address new address PDF
2025-10-30 AA accounts Accounts with accounts type full PDF
2025-09-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-08 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-18 AA01 accounts Change account reference date company previous extended PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-02-07 AP01 officers Appoint person director company with name date PDF
2025-02-07 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

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

Year-on-year

FY2023 → FY2025 · period ending 2025-01-31 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