Get an alert when TOTAL PROCESSING LTD 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

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-04-07 (in 11mo)

Last made up 2026-03-24

Watchouts

1 item

Cash

£308K

-22.1% lowest in 5 filed years

Net assets

-£3M

-932.7% lowest in 5 filed years

Employees

75

+31.6% highest in 5 filed years

Profit before tax

-£3M

-23.5% vs 2024

Watchouts

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

Accounts

5-year trend · latest reflected 2025-12-31

Metric Trend 2020-10-312021-10-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax -£2,639,695-£3,260,182
Net profit -£389,980-£2,626,940-£3,260,182
Cash £3,509,617£1,785,553£625,981£395,258£308,012
Total assets less current liabilities £3,433,289£2,120,071£1,586,190-£256,848-£2,652,594
Net assets £426,889£1,106,871£1,483,039
Equity £426,889£1,106,871£1,483,039-£256,848-£2,652,594
Average employees 2744555775
Wages £4,171,245£5,926,765

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
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company is relying on a letter of support from the ultimate parent company which states it will settle the Company's obligations as they fall due, until such time as the company is able to generate sufficient profits to reflect a net asset position.”

Significant events

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

People

4 active · 7 resigned

Name Role Appointed Born Nationality
LEE, Cameron Kai Ming Director 2020-04-15 Apr 1995 British
LEIGH, Alexander Director 2020-04-15 Jan 1988 British
O’SHEA, Kieran Director 2022-12-02 Apr 1987 British
PAILIN, Robert Arthur Director 2021-03-01 May 1969 British
Show 7 resigned officers
Name Role Appointed Resigned
HAMER, Matthew Director 2018-03-29 2021-03-04
LEIGH, Alexander Director 2015-11-18 2016-10-17
LEVY, Samuel Jeffrey Director 2015-10-26 2015-11-18
PAILIN, Robert Arthur Director 2021-03-04 2021-03-04
PAILIN, Robert Director 2021-03-01 2021-03-04
SOOPRAMANIEN, Jean-Michel Director 2020-04-15 2021-03-04
SOOPRAMANIEN, Jean-Michel Emyl Director 2016-10-17 2018-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nomu Pay Limited Corporate entity Shares 75–100% 2023-10-27 Active
Total Processing (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-09 Ceased 2023-10-27
Alexander Leigh Individual Shares 25–50%, Voting 25–50% 2020-04-15 Ceased 2023-02-09
Mr Jean-Michel Soopramanien Individual Shares 25–50%, Voting 25–50% 2020-04-15 Ceased 2023-02-09
Mr Matthew Hamer Individual Shares 25–50%, Voting 25–50% 2018-03-22 Ceased 2023-02-09
Mr Jean-Michel Emyl Soopramanien Individual Shares 75–100%, Voting 75–100% 2016-07-01 Ceased 2018-03-29
Alexander Leigh Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-03-22

Filing timeline

Last 20 of 75 total filings

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

  • 2023-02-23 RESOLUTIONS Resolution
  • 2023-02-23 MA Memorandum articles
  • 2023-02-17 RESOLUTIONS Resolution
Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-10 AA accounts Accounts with accounts type full PDF
2025-09-30 AA accounts Accounts with accounts type small PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type total exemption full
2024-06-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-19 AA01 accounts Change account reference date company current extended PDF
2023-11-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-27 AA accounts Accounts with accounts type total exemption full
2023-04-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-02-23 RESOLUTIONS resolution Resolution
2023-02-23 MA incorporation Memorandum articles
2023-02-17 RESOLUTIONS resolution Resolution
2023-02-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-02-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

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