Cash

£10K

-11.8% vs 2023

Net assets

£1

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-02-29

Profile

Company number
03063820
Status
Active
Incorporation
1995-06-02
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66190
Hubs
UK Fintech

Net assets

5-year trend · vs UK Fintech median

£0£1£120202021202220232024
CHELMSFORD ADMINISTRATION LTD

Accounts

5-year trend · latest 2024-02-29

Metric Trend 2020-02-292021-02-282022-02-282023-02-282024-02-29
Turnover £207,765£202,053£204,645
Operating profit
Profit before tax £0
Net profit £0£0£0£0
Cash £13,576£18,645£18,510£11,028£9,723
Total assets less current liabilities £589,518£581,665£823,361£596,859£506,919
Net assets £1£1£1£1£1
Equity
Average employees 0
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On 30 June 2025 the trade, assets and liabilities of the Company were transferred to Ascot Lloyd Limited (formerly Capital Professional Limited), a fellow group company, as part of a group reorganisation. From this date the Company ceased to trade and became dormant. As a result the financial statements are not prepared on a going concern basis and instead are prepared on a cessation basis. There is no change to the value of the assets or liabilities of the entity as a result of accounts being prepared on a basis other than going concern.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 16 resigned

Name Role Appointed Born Nationality
GREGORY, Daniel Matthew Director 2012-11-01 Apr 1972 British
JACKSON, Francis Joseph Director 2024-09-16 Nov 1964 British
TOVEY, Amanda Jane Director 2019-08-01 Sep 1977 British
Show 16 resigned officers
Name Role Appointed Resigned
ANDERSON, Bruce John Secretary 1996-01-01 1998-06-19
CHICK, Lesley Anne Nominee Secretary 1995-06-02 1995-06-02
COOK, Jeanette Marie Secretary 1998-06-19 1999-10-01
DAMPIER, Mark William Secretary 1995-06-02 1998-06-19
DYTE, Robert Edward James Secretary 2008-11-01 2024-04-30
SINGH, Manmohan Secretary 2008-11-01 2008-11-01
SINGH, Manmohan Secretary 1999-10-25 2008-10-31
BURGESS, Christian John Director 2024-04-30 2025-07-31
DYTE, Robert Edward James Director 2012-11-01 2026-03-27
HAYNES, Gavin James Director 2012-11-01 2019-03-13
LLOYD, Steven Paul Director 2024-06-03 2025-02-12
NEWMAN, Gaynor Ann Director 2013-03-01 2025-08-22
REDDING, Diana Elizabeth Nominee Director 1995-06-02 1995-06-02
SEAGER, Kean Michael Director 1995-06-02 2024-04-30
SNOOK, Simon James Director 2012-11-01 2019-12-19
STONE, Mark Robert Director 2012-11-01 2020-05-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Independent Investment Analysis Limited Corporate entity Shares 75–100% 2017-06-02 Ceased 2024-04-30

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2026-04-28 TM01 officers termination director company with name termination date
2025-10-30 AA accounts accounts with accounts type full
2025-08-22 TM01 officers termination director company with name termination date
2025-07-31 TM01 officers termination director company with name termination date
2025-05-15 CS01 confirmation-statement confirmation statement with updates
2025-03-26 AA01 accounts change account reference date company previous shortened
2025-02-27 TM01 officers termination director company with name termination date
2024-12-19 CH01 officers change person director company with change date
2024-12-19 CH01 officers change person director company with change date
2024-11-22 AA accounts accounts with accounts type full
2024-11-04 AP01 officers appoint person director company with name date
2024-07-08 AP01 officers appoint person director company with name date
2024-06-14 AP01 officers appoint person director company with name date
2024-05-29 CS01 confirmation-statement confirmation statement with updates
2024-05-13 PSC08 persons-with-significant-control notification of a person with significant control statement
2024-05-10 TM01 officers termination director company with name termination date
2024-05-10 TM02 officers termination secretary company with name termination date
2024-05-10 PSC07 persons-with-significant-control cessation of a person with significant control
2023-11-14 AA accounts accounts with accounts type full
2023-09-07 AD01 address change registered office address company with date old address new address

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, retained earnings proxy — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page