ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cision Group Limited

Cision Group Limited is an active company incorporated on 22 March 1966 with the registered office located in London, Greater London. Cision Group Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00874637
Private limited company
Age
59 years
Incorporated 22 March 1966
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
Canary Wharf
London
E14 5HU
United Kingdom
Same address for the past 8 years
Telephone
02070742560
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • Irish • Lives in UK • Born in Mar 1987
Director • Chief Financial Officer • American • Lives in United States • Born in Sep 1981
Director • American • Lives in United States • Born in Aug 1983
Director • Finance Director • British • Lives in England • Born in Jan 1980
Director • Managing Director • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Runtime Collective Limited
Stephen Edward Boyes, Lucie Hannah Stone, and 2 more are mutual people.
Active
Prime Research UK Limited
Prasant Reddy Gondipalli, Stephen Edward Boyes, and 2 more are mutual people.
Active
Peerindex Limited
Stephen Edward Boyes, Lucie Hannah Stone, and 2 more are mutual people.
Active
Qriously Limited
Stephen Edward Boyes, Lucie Hannah Stone, and 2 more are mutual people.
Active
Crimson Hexagon Ltd
Stephen Edward Boyes, Lucie Hannah Stone, and 2 more are mutual people.
Active
Buzzsumo Limited
Stephen Edward Boyes, Lucie Hannah Stone, and 2 more are mutual people.
Active
Canyon UK Investments Ltd
Prasant Reddy Gondipalli, Stephen Edward Boyes, and 2 more are mutual people.
Active
PWW International Ltd
Prasant Reddy Gondipalli, Stephen Edward Boyes, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.52M
Increased by £1.11M (+273%)
Turnover
£81.57M
Decreased by £5.86M (-7%)
Employees
291
Decreased by 26 (-8%)
Total Assets
£187.46M
Increased by £3.14M (+2%)
Total Liabilities
-£48.02M
Decreased by £16.82M (-26%)
Net Assets
£139.45M
Increased by £19.96M (+17%)
Debt Ratio (%)
26%
Decreased by 9.56% (-27%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 4 Oct 2025
Lucie Hannah Stone Resigned
3 Months Ago on 9 Jul 2025
Jordana Marie Cummins Appointed
3 Months Ago on 9 Jul 2025
Charge Satisfied
5 Months Ago on 1 May 2025
Charge Satisfied
5 Months Ago on 1 May 2025
Charge Satisfied
5 Months Ago on 1 May 2025
Charge Satisfied
5 Months Ago on 1 May 2025
Mr Matthew David Robarge Appointed
5 Months Ago on 30 Apr 2025
Prasant Reddy Gondipalli Resigned
5 Months Ago on 30 Apr 2025
New Charge Registered
7 Months Ago on 27 Feb 2025
Get Credit Report
Discover Cision Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jordana Marie Cummins as a director on 9 July 2025
Submitted on 9 Oct 2025
Termination of appointment of Lucie Hannah Stone as a director on 9 July 2025
Submitted on 9 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Appointment of Mr Matthew David Robarge as a director on 30 April 2025
Submitted on 18 Jun 2025
Termination of appointment of Prasant Reddy Gondipalli as a director on 30 April 2025
Submitted on 18 Jun 2025
Satisfaction of charge 008746370021 in full
Submitted on 1 May 2025
Satisfaction of charge 008746370023 in full
Submitted on 1 May 2025
Satisfaction of charge 008746370022 in full
Submitted on 1 May 2025
Satisfaction of charge 008746370020 in full
Submitted on 1 May 2025
Registration of charge 008746370023, created on 27 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year