Get an alert when FE FUNDINFO 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 2024-12-31

Confirmation statement due

2026-12-08 (in 7mo)

Last made up 2025-11-24

Watchouts

None on the register

Cash

£1M

+137.4% vs 2023

Net assets

£41M

+9.8% vs 2023

Employees

216

+13.7% vs 2023

Profit before tax

£11M

+53.2% vs 2023

Name history

Renamed 6 times since incorporation

  1. FE FUNDINFO LIMITED 2019-10-15 → present
  2. FINANCIAL EXPRESS (HOLDINGS) LIMITED 2002-06-02 → 2019-10-15
  3. CITIDIRECT LIMITED 1999-08-06 → 2002-06-02
  4. CITIPRODUCTS LIMITED 1999-08-03 → 1999-08-06
  5. UKWIRE LIMITED 1999-07-12 → 1999-08-03
  6. UK WIRE LIMITED 1999-06-21 → 1999-07-12
  7. CITIPRODUCTS LIMITED 1998-11-24 → 1999-06-21

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £50,765,738£59,795,035
Operating profit £1,030,763£3,189,610
Profit before tax £6,956,436£10,659,352
Net profit £6,705,262£10,328,150
Cash £520,931£1,236,769
Total assets less current liabilities £98,640,540£101,689,984
Net assets £37,206,665£40,840,030
Equity £37,206,665£40,840,030
Average employees 190216
Wages £15,700,338£17,790,699

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 2023-12-312024-12-31
Operating margin 2.0%5.3%
Net margin 13.2%17.3%
Return on capital employed 1.0%3.1%
Current ratio 3.08x3.26x
Interest cover 0.29x0.93x

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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis. The Directors have considered the budgets and cash flow forecasts for the Company for a period of at least twelve months from the date of signing the financial statements and believe the Company will be able to meet its liabilities as they fall due. In addition, the Directors have not identified any material uncertainties related to events or conditions that may cast significant doubt about the ability of the Company to continue as a going concern.”

Group structure

  1. FE FUNDINFO LIMITED · parent
    1. FE Fundinfo (UK) Limited 100% · UK
    2. Trustnet Limited 100% · UK
    3. Financial Express Investments Limited 100% · UK
    4. FE Fundinfo (Private) Limited 100% · UK
    5. FE Fundinfo (Czechia) sro 100% · Czech Republic
    6. FE AU Pty Limited 100% · Australia
    7. FE (Australia) Pty Limited 100% · Australia
    8. ZIP Holdco Pty Limited 100% · Australia
    9. Zenith Partners Group Pty Limited 100% · Australia
    10. Zenith CW Pty Limited 100% · Australia
    11. Zenith Investment Partners Pty Limited 100% · Australia
    12. FE Fundinfo NL B.V. 100% · Netherlands
    13. MRS Group B.V. 100% · Netherlands
    14. Matterhorn Reporting Services S.a.r.l 100% · Luxembourg
    15. Matterhorn Reporting Services B.V. 100% · Luxembourg
    16. FE Fundinfo Bidco GmbH 100% · Germany
    17. Dericon GmbH 100% · Germany
    18. Derisis GmbH 100% · Germany

Significant events

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

People

3 active · 19 resigned

Name Role Appointed Born Nationality
HEALY, Liam Michael Director 2023-09-05 Dec 1976 American
MAXWELL, Lisa Charlotte Director 2022-10-28 Aug 1984 British
RAZA, Syed Ahsan Director 2025-12-08 Dec 1980 British
Show 19 resigned officers
Name Role Appointed Resigned
LA BROOY, Peter William Secretary 1999-04-08 2018-11-16
PEARCE, David Robert Secretary 2018-11-16 2022-03-11
VAN TIGGELEN, Antonie Pieter Secretary 2022-03-11 2024-06-28
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-11-24 1999-11-23
BRADFORD, Neil Richard John Director 2017-09-19 2019-04-29
GRAAP, Bernd Hans Director 2008-04-22 2018-11-15
GRAAP, Bernd Hans Director 2002-06-25 2006-11-20
HOLLAND, Michael Director 1999-04-08 2018-11-15
JONES, James Justin Director 2002-10-09 2006-09-30
LA BROOY, Peter William Director 2002-06-25 2018-11-15
LAWRENCE, Matthew John Director 2018-04-17 2020-05-01
PEARCE, David Robert Director 2018-11-16 2022-03-11
PURDEY, Hamish John Director 2020-07-01 2022-10-28
TIMBERLAKE, Dominic Richard Hunter Director 2002-10-09 2022-12-31
VAN TIGGELEN, Antonie Pieter Director 2022-03-11 2024-06-28
WARD, Anthony Richard Bangor Director 2002-06-25 2018-11-15
WILSON, Craig Newmarch Director 2016-04-15 2018-11-15
WILSON, Craig Newmarch Director 1999-04-08 2006-09-30
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-11-24 1999-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tulip Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-16 Ceased 2018-11-16
Tulip Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-11-16 Active
Mr Michael Holland Individual Shares 25–50% 2016-04-06 Ceased 2018-11-16
Mr Craig Newmarch Wilson Individual Shares 25–50% 2016-04-06 Ceased 2018-11-16

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-01-27 AP01 officers Appoint person director company with name date PDF
2025-12-20 SH01 capital Capital allotment shares
2025-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-18 AA accounts Accounts with accounts type full
2024-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-07-13 TM02 officers Termination secretary company with name termination date
2024-07-12 TM01 officers Termination director company with name termination date
2024-06-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-12-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-16 AD01 address Change registered office address company with date old address new address PDF
2023-09-29 AP01 officers Appoint person director company with name date PDF
2023-09-26 AA accounts Accounts with accounts type full
2023-08-02 CH01 officers Change person director company with change date PDF
2023-07-13 CH01 officers Change person director company with change date PDF
2023-01-13 TM01 officers Termination director company with name termination date PDF
2022-12-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-12-08 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-15 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
1

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

FY2023 → FY2024 · period ending 2024-12-31 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