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
Submitted
Dated
30 October 2025
(2 months ago)
Next confirmation dated
30 October 2026
Due by
13 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 1 month 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
5
Shareholders
11
Controllers (PSC)
1
Paul Anthony Mackett
Director • Sales Estimating Director • British • Lives in England • Born in Jul 1959
Robert Sanders
Director • British • Lives in England • Born in Oct 1962
Anne Beal
Director • Director Responsible For Finance • British • Lives in England • Born in May 1969
Daniel Rickman
Director • General Manager • British • Lives in England • Born in Apr 1982
Manish Patel
Director • British • Lives in England • Born in May 1959
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
Anne Beal, Paul Anthony Mackett, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£1.06M
Increased by £330K (+45%)
Turnover
£21.09M
Increased by £1.16M (+6%)
Employees
85
Increased by 5 (+6%)
Total Assets
£10.42M
Increased by £3.5M (+51%)
Total Liabilities
-£5.52M
Increased by £2.14M (+63%)
Net Assets
£4.91M
Increased by £1.36M (+38%)
Debt Ratio (%)
53%
Increased by 4.13% (+8%)
See 10 Year Full Financials
Latest Activity
Suk Eot Limited (PSC) Appointed
1 Month Ago on 25 Nov 2025
Manish Patel Resigned
1 Month Ago on 25 Nov 2025
David Victor Rickman Resigned
1 Month Ago on 25 Nov 2025
Manish Patel Resigned
1 Month Ago on 25 Nov 2025
Full Accounts Submitted
1 Month Ago on 20 Nov 2025
Confirmation Submitted
2 Months Ago on 30 Oct 2025
Confirmation Submitted
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 9 Oct 2025
Mrs Anne Beal Details Changed
3 Months Ago on 1 Oct 2025
Full Accounts Submitted
10 Months Ago on 27 Feb 2025
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
Notification of Suk Eot Limited as a person with significant control on 25 November 2025
Submitted on 2 Dec 2025
Withdrawal of a person with significant control statement on 2 December 2025
Submitted on 2 Dec 2025
Termination of appointment of Manish Patel as a director on 25 November 2025
Submitted on 2 Dec 2025
Termination of appointment of Manish Patel as a secretary on 25 November 2025
Submitted on 1 Dec 2025
Termination of appointment of David Victor Rickman as a director on 25 November 2025
Submitted on 1 Dec 2025
Full accounts made up to 31 May 2025
Submitted on 20 Nov 2025
Confirmation statement made on 30 October 2025 with updates
Submitted on 30 Oct 2025
Confirmation statement made on 17 October 2025 with updates
Submitted on 29 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs