Get an alert when PHLEXGLOBAL 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-04-27

Overdue

Watchouts

1 item

Cash

£2M

Latest balance sheet

Net assets

£19M

Equity attributable

Employees

146

Average over period

Profit before tax

-£23M

Period ending 2024-09-30

Watchouts

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

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-01-09

  1. PHLEXGLOBAL LIMITED 2026-01-09 → present
  2. CENCORA DIGITAL SOLUTIONS UK LIMITED 2025-05-29 → 2026-01-09
  3. PHLEXGLOBAL LIMITED 2002-04-15 → 2025-05-29
  4. PHLEX RECRUITMENT AGENCY LIMITED 1998-04-28 → 2002-04-15
  5. PHELX RECRUITMENT AGENCY LIMITED 1998-04-14 → 1998-04-28

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover £5,217,000£7,670,000
Operating profit -£1,764,000-£24,024,000
Profit before tax £19,357,000-£23,169,000
Net profit £19,951,000-£22,769,000
Cash £1,874,000£2,139,000
Total assets less current liabilities £54,739,000£20,215,000
Net assets £54,118,000£19,481,000
Equity £54,118,000£19,481,000
Average employees 127146
Wages £4,932,000£7,468,000

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 2023-09-302024-09-30
Operating margin -33.8%-313.2%
Net margin 382.4%-296.9%
Return on capital employed -3.2%-118.8%
Gearing (liabilities / total assets) 47.5%51.2%
Current ratio 1.42x0.91x
Interest cover -4.19x-208.90x

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.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Rödl & Partner Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a year of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PHLEXGLOBAL LIMITED · parent
    1. Phlexglobal Poland SP Zoo 100% · Poland · The provision of clinical research services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
GAUGLITZ, Christopher Director 2023-03-31 Oct 1978 German
SAMRA, Harjit Singh Director 2024-10-31 Jan 1971 British
TEISSEDRE, Olivier Pierre Louis Director 2026-02-11 Feb 1977 British
Show 20 resigned officers
Name Role Appointed Resigned
DONOGHUE, Stella Mary Secretary 2008-04-18 2016-12-09
MURGATROYD, Nicola Secretary 1998-04-14 2008-04-18
CO FORM (SECRETARIES) LIMITED Corporate Nominee Secretary 1998-04-14 1998-04-14
CLARKE, Ray Director 2008-04-18 2011-03-25
COUSTON, Laurent Maurice Robert Director 2023-03-31 2024-10-31
DOBMEYER, Thomas Stefan Director 2022-01-24 2023-03-31
DONOGHUE, Stella Mary Director 2008-04-18 2016-12-09
GOODWIN, Nicola, Doctor Director 1999-05-15 2004-08-30
JAMES, Kevin Director 2011-03-25 2011-07-29
JETHWA, Dipesh Director 2023-02-22 2025-05-21
JOHNSON, Anthony David Director 2020-01-07 2022-07-15
MCNANEY, Peter James Director 2013-01-18 2017-11-24
MCNEILL, John Director 2019-03-28 2023-02-22
MURGATROYD, Nicola Director 1998-04-14 2011-03-25
MURGATROYD, Nigel Director 1998-04-14 2011-03-25
RIEGEL, Richard James Director 2015-04-13 2019-03-28
ROY, Karen Jane Director 2008-04-18 2022-02-11
SWIATEK, Stephen Director 2008-04-18 2011-03-25
VENESS, Jacqueline Susan Director 2016-10-21 2019-12-04
CO FORM (NOMINEES) LIMITED Corporate Nominee Director 1998-04-14 1998-04-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pharmalex Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-31 Ceased 2023-10-31
Pharmalex Uk Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-31 Active
Emerald Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-15 Ceased 2023-10-31

Filing timeline

Last 20 of 178 total filings

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

  • 2026-01-09 CERTNM Certificate change of name company PDF
  • 2025-05-29 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-11 AP01 officers Appoint person director company with name date PDF
2026-01-30 AD01 address Change registered office address company with date old address new address PDF
2026-01-09 CERTNM change-of-name Certificate change of name company PDF
2025-06-03 AD01 address Change registered office address company with date old address new address PDF
2025-05-29 CERTNM change-of-name Certificate change of name company PDF
2025-05-27 TM01 officers Termination director company with name termination date PDF
2025-05-21 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-24 AA accounts Accounts with accounts type full
2024-12-16 RP04SH01 capital Second filing capital allotment shares PDF
2024-11-18 AP01 officers Appoint person director company with name date PDF
2024-11-15 TM01 officers Termination director company with name termination date PDF
2024-09-26 SH01 capital Capital allotment shares
2024-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-02-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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 2024-09-30 vs 2023-09-30

Year-on-year comparison hidden: this filing covers about 12 months versus 9 months prior.

Official Companies House page