Get an alert when ISLANDBRIDGE CAPITAL 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

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

None on the register

Cash

£496K

-55.9% vs 2023

Net assets

£2M

+25.7% vs 2023

Employees

15

+15.4% vs 2023

Profit before tax

£969K

+54.8% vs 2023

Accounts

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

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £625,631£968,657
Net profit £475,456£727,472
Cash £1,125,313£496,129
Total assets less current liabilities £1,259,774£1,583,194
Net assets
Equity £770,736£1,259,774£1,583,194
Average employees 1315
Wages £1,215,311£1,430,653

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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Mercer & Hole LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
COUCH, Gary Patrick Director 2020-08-18 Dec 1962 British
HARRISON, Andrew Nigel Director 2012-10-18 Jan 1962 British
MCCARTHY, Joseph Michael Director 2007-10-02 Sep 1979 Irish
MURPHY, Jack Director 2025-09-30 Oct 1992 British
Show 11 resigned officers
Name Role Appointed Resigned
BENDLE, Douglas Jonathan Secretary 2009-05-19 2010-09-28
BROWN, Gavin Stephen Secretary 2008-07-27 2009-05-19
DAVIS, Michael Wayne Secretary 2010-09-28 2012-09-25
ELAM, Russell David Secretary 2012-12-31 2018-09-05
HILL, Colin Secretary 2007-10-02 2008-07-29
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2007-10-02 2007-10-02
BENDLE, Douglas Jonathan Director 2009-05-19 2010-09-28
BROWN, Gavin Stephen Director 2008-07-27 2009-05-21
DAVIES, Heath Alec James Director 2018-07-23 2019-12-05
DAVIS, Michael Wayne Director 2010-09-28 2012-09-25
ELAM, Russell David Director 2013-12-16 2018-09-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Islandbridge Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-04-18 Active
Mr Gary Patrick Couch Individual Voting 25–50% 2023-03-17 Ceased 2023-04-18
Mr Joseph Michael Mccarthy Individual Voting 25–50% 2016-04-06 Ceased 2023-04-18

Filing timeline

Last 20 of 84 total filings

Date Type Category Description
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-06 AP01 officers Appoint person director company with name date PDF
2025-04-24 AA accounts Accounts with accounts type full PDF
2024-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-23 AA accounts Accounts with accounts type full PDF
2023-11-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-26 AA accounts Accounts with accounts type full PDF
2023-04-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-04-18 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-04-11 AD01 address Change registered office address company with date old address new address PDF
2023-03-17 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-03-17 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-02-10 AD01 address Change registered office address company with date old address new address PDF
2022-10-31 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-31 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-10-31 CH01 officers Change person director company with change date PDF
2022-10-31 CH01 officers Change person director company with change date PDF
2022-09-28 AD01 address Change registered office address company with date old address new address PDF
2022-03-31 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

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