INGRAM MICRO SERVICES LTD
Get an alert when INGRAM MICRO SERVICES LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-29 (in 10mo)
Last made up 2026-03-15
Watchouts
Cash
£55M
0% vs 2024
Net assets
£28M
0% vs 2024
Employees
432
0% vs 2024
Profit before tax
£9M
0% vs 2024
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 4 times since incorporation
- INGRAM MICRO SERVICES LTD 2018-10-18 → present
- A NOVO UK LTD 2003-10-01 → 2018-10-18
- A NOVO DIGITEC LTD 2003-04-03 → 2003-10-01
- DIGITEC DIRECT LIMITED 1998-08-03 → 2003-04-03
- BROOMCO (1591) LIMITED 1998-07-01 → 1998-08-03
Net assets
5-year trend · vs Consumer Discretionary median
Accounts
5-year trend · latest reflected 2024-12-31
| Metric | Trend | 2022-12-31 | 2023-12-30 | 2023-12-31 | 2024-12-28 | 2024-12-31 |
|---|---|---|---|---|---|---|
| Turnover | — | £181,939,000 | — | £181,940,000 | — | |
| Operating profit | — | £9,592,000 | — | £8,644,000 | — | |
| Profit before tax | £10,889,000 | £10,382,000 | £10,382,000 | £9,388,000 | £9,388,000 | |
| Net profit | £9,321,000 | £8,150,000 | £8,150,000 | £7,059,000 | £7,059,000 | |
| Cash | £18,448,000 | £31,965,000 | £31,965,000 | £54,623,000 | £54,623,000 | |
| Total assets less current liabilities | £23,714,000 | £20,945,000 | £20,945,000 | £28,004,000 | £28,004,000 | |
| Net assets | £23,714,000 | £20,864,000 | £20,864,000 | £27,923,000 | £27,923,000 | |
| Equity | £23,714,000 | £20,864,000 | £20,864,000 | £27,923,000 | £27,923,000 | |
| Average employees | 496 | 464 | 464 | 432 | 432 | |
| Wages | £12,698,000 | £13,251,000 | £13,251,000 | £13,971,000 | £13,971,000 |
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 | 2022-12-31 | 2023-12-30 | 2023-12-31 | 2024-12-28 | 2024-12-31 |
|---|---|---|---|---|---|---|
| Operating margin | — | 5.3% | — | 4.8% | — | |
| Net margin | — | 4.5% | — | 3.9% | — | |
| Return on capital employed | — | 45.8% | — | 30.9% | — | |
| Current ratio | — | 1.32x | — | 1.33x | — | |
| Interest cover | — | 49.70x | — | 19.08x | — |
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
- Consolidated group
- Auditor
- MHA
- 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 period of at least twelve months from when the financial statements are authorised for issue.”
Significant events
- “The business recently received notification of a contract that will not be renewed at the end of 2025. The results in 2025 are expected to remain unaffected by this decision and the company is currently onboarding new business in 2025, which is expected to replace this contract in 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HAMMOND, Richard | Secretary | 2005-07-01 | — | British |
| COLEMAN, Kevin | Director | 2009-11-24 | Aug 1972 | British |
| EVERAET, Karel Victor Hubert Gabrielle Maria | Director | 2015-03-27 | Oct 1965 | Belgian |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CARTER, Raymond Denis | Secretary | 2003-10-01 | 2005-02-23 |
| FIDLER, Stella Maria | Secretary | 1998-10-05 | 2003-11-20 |
| STEBBINGS, Peter Graham | Secretary | 2005-03-02 | 2005-06-30 |
| DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-07-01 | 1998-10-05 |
| ALBRAND, Brigitte Valerie | Director | 2012-06-15 | 2015-03-27 |
| ANDERS, Peter | Director | 2003-10-01 | 2008-09-30 |
| ARVIER, Mireille | Director | 2005-10-01 | 2007-02-13 |
| ATKINS, Stanley | Director | 1998-10-05 | 2003-10-01 |
| AUZAN, Daniel | Director | 2000-07-13 | 2003-02-24 |
| BONINI, Riccardo | Director | 2010-03-30 | 2010-08-02 |
| CARTER, Raymond Denis | Director | 2003-10-01 | 2005-02-23 |
| CURRIE, John Alexander Du Plessis | Director | 2015-03-27 | 2018-09-03 |
| FAVRE, Philippe Jean | Director | 2011-07-05 | 2012-06-15 |
| FIDLER, Stella Maria | Director | 2002-12-18 | 2003-11-20 |
| GRIFFITHS, Geoffrey James | Director | 2003-04-01 | 2006-10-01 |
| HAMMOND, Richard | Director | 2005-07-01 | 2015-03-27 |
| HEAVEN, Gary William | Director | 2002-12-18 | 2003-11-20 |
| LACOMBE, Francois | Director | 2015-03-27 | 2016-04-28 |
| LEREBVRE, Francois | Director | 2007-05-03 | 2008-05-31 |
| LEWIS, Malcolm Elvet | Director | 1998-10-05 | 2000-07-13 |
| LIENARD, Christophe | Director | 2010-08-02 | 2011-07-05 |
| LUSK, David John | Director | 2003-12-01 | 2005-03-01 |
| MAXWELL, Stephen | Director | 2009-11-24 | 2015-03-27 |
| MEDLOW, Gary | Director | 2005-03-02 | 2005-10-01 |
| MEES, Kris Emile Paul | Director | 2015-03-27 | 2021-02-08 |
| OUDSHOORN, Arie | Director | 2021-02-08 | 2022-04-04 |
| SEURAT, Richard | Director | 2003-10-01 | 2005-10-01 |
| STEBBINGS, Peter Graham | Director | 2003-10-01 | 2005-06-30 |
| SUTTON, Alan John | Director | 1998-10-05 | 2005-03-31 |
| THOMSON, David | Director | 1998-11-02 | 2000-07-13 |
| TRIEBEL, Henri | Director | 2000-07-13 | 2003-02-24 |
| WEILL, Gilbert | Director | 2008-07-30 | 2010-03-30 |
| WILSON, Richard Jeffrey | Director | 1998-10-05 | 2003-11-20 |
| WOODS, Keith | Director | 1998-10-05 | 2001-10-12 |
| DLA NOMINEES LIMITED | Corporate Nominee Director | 1998-07-01 | 1998-10-05 |
| DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-07-01 | 1998-10-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ingram Micro Inc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence | 2016-04-06 | Ceased 2024-10-21 |
Filing timeline
Last 20 of 202 total filings
Material constitutional events — rename, articles re-file, resolution
- 2021-09-01 RESOLUTIONS Resolution
- 2021-09-01 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-04-13 | AD02 | address | Change sail address company with old address new address | |
| 2026-04-09 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2026-04-09 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-09-12 | AA | accounts | Accounts with accounts type full | |
| 2025-04-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-04-15 | AD04 | address | Move registers to registered office company with new address | |
| 2024-09-12 | AA | accounts | Accounts with accounts type full | |
| 2024-07-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-11 | AA | accounts | Accounts with accounts type full | |
| 2023-07-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-10-10 | AA | accounts | Accounts with accounts type full | |
| 2022-08-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-04-04 | TM01 | officers | Termination director company with name termination date | |
| 2021-12-13 | AA | accounts | Accounts with accounts type full | |
| 2021-09-01 | RESOLUTIONS | resolution | Resolution | |
| 2021-09-01 | MA | incorporation | Memorandum articles | |
| 2021-08-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-08-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-02-10 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2024 · period ending 2024-12-31 vs 2024-12-28
-
Turnover
—
Not reported
-
Cash
0%
£54,623,000 £54,623,000
-
Net assets
0%
£27,923,000 £27,923,000
-
Employees
0%
432 432
-
Profit before tax
0%
£9,388,000 £9,388,000
-
Wages
0%
£13,971,000 £13,971,000
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