Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Structura UK Limited
Structura UK Limited is an active company incorporated on 8 May 1990 with the registered office located in Chessington, Greater London. Structura UK Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02499497
Private limited company
Age
35 years
Incorporated
8 May 1990
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Due Soon
Dated
17 October 2024
(1 year ago)
Next confirmation dated
17 October 2025
Due by
31 October 2025
(1 day remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Structura UK Limited
Contact
Update Details
Address
Unit 1 Oakcroft Road
Chessington
Surrey
KT9 1RH
Same address for the past
11 years
Companies in KT9 1RH
Telephone
02083974361
Email
Available in Endole App
Website
Structura-uk.com
See All Contacts
People
Officers
4
Shareholders
11
Controllers (PSC)
1
David Victor Rickman
Director • British • Lives in England • Born in Oct 1952
Paul Anthony Mackett
Director • Sales Estimating Director • British • Lives in England • Born in Jul 1959
Anne Beal
Director • British • Lives in England • Born in May 1969
Mr Daniel Rickman
Director • General Manager • British • Lives in England • Born in Apr 1982
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
In Medias Res (Holdings) Limited
Paul Anthony Mackett, David Victor Rickman, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£727K
Increased by £475K (+188%)
Turnover
£19.93M
Increased by £7.53M (+61%)
Employees
80
Increased by 2 (+3%)
Total Assets
£6.93M
Increased by £1.14M (+20%)
Total Liabilities
-£3.38M
Increased by £445K (+15%)
Net Assets
£3.55M
Increased by £693K (+24%)
Debt Ratio (%)
49%
Decreased by 1.9% (-4%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
20 Days Ago on 9 Oct 2025
Mrs Anne Beal Details Changed
28 Days Ago on 1 Oct 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Mr Robert Sanders Details Changed
1 Year Ago on 1 Oct 2024
Mr Paul Anthony Mackett Details Changed
1 Year Ago on 1 Oct 2024
Manish Patel Details Changed
1 Year Ago on 1 Oct 2024
Mr David Victor Rickman Details Changed
1 Year Ago on 1 Oct 2024
Manish Patel Details Changed
1 Year Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Get Alerts
Get Credit Report
Discover Structura UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Particulars of variation of rights attached to shares
Submitted on 24 Oct 2025
Director's details changed for Mrs Anne Beal on 1 October 2025
Submitted on 24 Oct 2025
Change of share class name or designation
Submitted on 24 Oct 2025
Resolutions
Submitted on 23 Oct 2025
Memorandum and Articles of Association
Submitted on 23 Oct 2025
Registration of charge 024994970007, created on 9 October 2025
Submitted on 15 Oct 2025
Full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Director's details changed for Mr Robert Sanders on 1 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Paul Anthony Mackett on 1 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 17 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs