CompanyTrack
S

SHOPTIMISED LTD

Active Newcastle Upon Tyne

Business and domestic software development

35 employees Website
Software Vertical-specific SaaS Business and domestic software development
S

SHOPTIMISED LTD

Business and domestic software development

Founded 12 Feb 2018 Active Newcastle Upon Tyne, England 35 employees shoptimised.com
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 4 Nov 2025
Confirmation Statement Submitted
Net assets £2.61M £919.44K 2024 year on year
Total assets £3.38M £1.01M 2024 year on year
Total Liabilities £773.91K £88.91K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 2 Equinox House 3.2 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ England

Office (Wallsend)

Silverlink Business Park, 10 Kingfisher Way, Wallsend NE28 9NX

Credit Report

Discover SHOPTIMISED LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£2.48M

Increased by £533.08k (+27%)

Net Assets

£2.61M

Increased by £919.44k (+54%)

Total Liabilities

£773.91k

Increased by £88.91k (+13%)

Turnover

N/A

Employees

35

Increased by 2 (+6%)

Debt Ratio

23%

Decreased by 6 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 20,400 Shares £2.04 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 May 202520,400£2.04£0

Officers

Officers

2 active 3 resigned
Status
John Wilson CaveDirectorBritishEngland4212 Feb 2018Active
Scott WaltersDirectorBritishUnited Kingdom587 Aug 2025Active

Shareholders

Shareholders (5)

John Wilson Cave
54.0%
539,80020 Apr 2023
Mark Roll
2.0%
20,40020 Apr 2023
John Wilson Cave
0.0%
020 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Timec 1863 Limited

United Kingdom

Active
Notified 28 May 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jordan Smith

Ceased 1 Sept 2018

Ceased

John Oram

Ceased 28 May 2025

Ceased

John Wilson Cave

Ceased 28 May 2025

Ceased

Group Structure

Group Structure

TIMEC 1863 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
LDC XIV LP united kingdom significant influence or control as firm
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
SHOPTIMISED LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025AccountsAnnual accounts made up to 2025-02-28View(9 pages)
13 Aug 2025OfficersAppointment of Mr Scott Walters as director on 2025-08-07View(2 pages)
12 Aug 2025OfficersTermination of John Oram as director on 2025-07-25View(1 page)
6 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 pages)
4 Jun 2025Persons With Significant ControlCessation of John Wilson Cave as a person with significant control on 2025-05-28View(1 page)
4 Nov 2025 Accounts

Annual accounts made up to 2025-02-28

13 Aug 2025 Officers

Appointment of Mr Scott Walters as director on 2025-08-07

12 Aug 2025 Officers

Termination of John Oram as director on 2025-07-25

6 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Jun 2025 Persons With Significant Control

Cessation of John Wilson Cave as a person with significant control on 2025-05-28

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

2 months ago on 4 Nov 2025

Appointment of Mr Scott Walters as director on 2025-08-07

4 months ago on 13 Aug 2025

Termination of John Oram as director on 2025-07-25

5 months ago on 12 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 6 Jun 2025

Cessation of John Wilson Cave as a person with significant control on 2025-05-28

7 months ago on 4 Jun 2025