ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HSJ Information Ltd

HSJ Information Ltd is an active company incorporated on 13 August 1990 with the registered office located in . HSJ Information Ltd was registered 35 years ago.
Status
Active
Active since 33 years ago
Company No
02530185
Private limited company
Age
35 years
Incorporated 13 August 1990
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 28 August 2025 (1 month ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
5th Floor, Aldgate Tower
2 Leman Street
London
E1 8FA
England
Address changed on 1 Oct 2024 (1 year ago)
Previous address was 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
Telephone
01268495600
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Nov 1969
Director • Executive • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Oct 1965
Director • Chief Executive Officer • British • Lives in UK • Born in Aug 1965
Director • British • Lives in England • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interactive Medica Limited
Mark Francis Milner, Guy Leighton Millward, and 3 more are mutual people.
Active
Mercia Group Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Bond Solon Training Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Legal Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Insight Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Plc
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Axco Insurance Information Services Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Publishing & Information Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£2.84M
Increased by £2.82M (+14120%)
Turnover
£20.67M
Decreased by £794K (-4%)
Employees
150
Increased by 12 (+9%)
Total Assets
£22.18M
Decreased by £1.99M (-8%)
Total Liabilities
-£10.73M
Decreased by £14.25M (-57%)
Net Assets
£11.45M
Increased by £12.27M (-1498%)
Debt Ratio (%)
48%
Decreased by 55.02% (-53%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Jonathan Richard Carney Resigned
2 Months Ago on 29 Jul 2025
Full Accounts Submitted
3 Months Ago on 27 Jun 2025
Mr Timothy Wood Appointed
4 Months Ago on 21 May 2025
Mr Andrew Robert Baker Appointed
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Registered Address Changed
1 Year Ago on 1 Oct 2024
Steven Paul Harvey Resigned
1 Year Ago on 30 Sep 2024
Inspirit Franklin Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 27 Jun 2024
Wilmington Insight Limited (PSC) Details Changed
1 Year 3 Months Ago on 27 Jun 2024
Get Credit Report
Discover HSJ Information Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 August 2025 with updates
Submitted on 11 Sep 2025
Termination of appointment of Jonathan Richard Carney as a director on 29 July 2025
Submitted on 29 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Appointment of Mr Timothy Wood as a director on 21 May 2025
Submitted on 29 May 2025
Appointment of Mr Andrew Robert Baker as a director on 11 November 2024
Submitted on 15 Nov 2024
Change of details for Inspirit Franklin Holdings Limited as a person with significant control on 27 June 2024
Submitted on 14 Oct 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 11 Oct 2024
Change of details for Wilmington Insight Limited as a person with significant control on 27 June 2024
Submitted on 11 Oct 2024
Termination of appointment of Steven Paul Harvey as a director on 30 September 2024
Submitted on 3 Oct 2024
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 5th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 1 October 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year