Cash

£177K

-53.9% vs 2023

Net assets

£444K

-41.2% vs 2023

Employees

65

+14% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
07574487
Status
Active
Incorporation
2011-03-22
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

7-year trend · vs UK AI & Enterprise SaaS median

£0£500k£1m2018201920202021202220232024
EXCELERATED PROCUREMENT SOLUTIONS LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £385,116£177,369
Total assets less current liabilities £1,479,399£918,929
Net assets £754,399£443,929
Equity £2,123,296£2,222,413£2,365,210£2,269,704£3,219,378£754,399£443,929
Average employees 5765
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 §1A
Reporting scope
Consolidated (group)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business.”

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

1 active · 1 resigned

Name Role Appointed Born Nationality
VARSANI, Ramesh Naran Director 2011-04-01 May 1965 British
Show 1 resigned officer
Name Role Appointed Resigned
MULLANEY, Conor Director 2011-03-22 2018-03-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Conor Mullaney Individual Shares 25–50% 2024-10-27 Ceased 2025-01-24
Mr Conor Mullaney Individual Shares 25–50% 2016-04-06 Ceased 2018-03-22
Mr Ramesh Naran Varsani Individual Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 55 total filings

Date Type Category Description
2025-11-05 CS01 confirmation-statement confirmation statement with updates
2025-09-23 AA accounts accounts with accounts type group
2025-09-05 AD01 address change registered office address company with date old address new address
2025-05-14 SH01 capital capital allotment shares
2025-01-31 CS01 confirmation-statement confirmation statement with updates
2025-01-31 PSC07 persons-with-significant-control cessation of a person with significant control
2024-11-09 PSC01 persons-with-significant-control notification of a person with significant control
2024-10-27 CS01 confirmation-statement confirmation statement with updates
2024-09-30 AA accounts accounts with accounts type total exemption full
2024-07-22 MA incorporation memorandum articles
2024-07-22 RESOLUTIONS resolution resolution
2024-07-22 SH02 capital capital alter shares subdivision
2024-04-11 CS01 confirmation-statement confirmation statement with no updates
2024-03-19 CS01 confirmation-statement confirmation statement with no updates
2023-09-20 AA accounts accounts with accounts type total exemption full
2023-03-20 CS01 confirmation-statement confirmation statement with no updates
2022-09-30 AA accounts accounts with accounts type total exemption full
2022-03-17 CS01 confirmation-statement confirmation statement with no updates
2021-11-02 AD01 address change registered office address company with date old address new address
2021-11-02 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, EBIT (operating profit / PBT) — 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