Profile

Company number
00053419
Status
Active
Incorporation
1897-07-21
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is profit making in the current year, it reports net assets, has positive working capital and forecasts profitable trading into the future; thus the directors have a reasonable expectation that the Company has adequate access to resources from its continuing trading results, reserves and access to group support that it can continue in operational existence for the foreseeable future. Confirmation has been provided by the ultimate parent Company, that it will continue to support the operations going forward for at least 12 months from the date of signing these financial statements. Accordingly, the directors continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 71 resigned

Name Role Appointed Born Nationality
ALLISON, Derek Alan Director 2024-10-28 Aug 1971 British
BRABIN, Lawrence Michael Director 2024-06-24 Apr 1967 British
WOODFINE, Michael Charles Director 2017-06-26 Dec 1971 British
Show 71 resigned officers
Name Role Appointed Resigned
BATEMAN, John Alfred Secretary 1992-07-01 1993-07-20
CAMP, David Charles Secretary 2016-12-16 2017-05-31
CURTIS, Mark Jonathan Secretary 1993-06-30 1996-11-18
GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig Secretary 1992-11-02
ORMROD, James Secretary 2008-09-25 2009-12-01
PERKINS, Thomas Clark Secretary 2009-12-01 2011-08-31
PUTLAND, Roberto Secretary 2011-08-31 2014-05-13
ROSS, Ruairidh Michael Secretary 1996-11-18 1999-06-01
ROY, David Maitland Secretary 1996-01-14 2001-01-25
TROWER, Tara Dawn Secretary 2014-05-13 2016-11-24
WYBORN, Frederick John Secretary 1992-11-02 1993-06-30
EDS SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-01-25 2008-09-25
AYLES, Philip Stephen Director 2003-04-30 2005-03-31
BATEMAN, John Alfred Director 1992-07-01 1995-10-31
BEESLEY, Stephen Mark Director 2006-11-01 2008-09-25
BERG, Juergen Hermann Walter Director 1993-01-01
BIRCH, Mark Antony Director 2012-10-25 2014-10-28
BIRCH, Mark Antony Director 2010-03-29 2011-10-31
BLADEN, Peter Stuart Andrew Director 2013-09-10 2014-10-28
BURKE, John Vernon Director 1994-04-29 1995-10-31
BURR, Steven David Director 2011-05-01 2015-06-30
BUTLER, Thomas Michael Director 1992-02-28 1995-10-31
COOMBS, Martin Director 2015-07-17 2016-11-24
COURTLEY, David John Director 1998-07-01 2000-06-30
COX, Charles Edward Frederick Director 2006-11-05 2008-05-12
EALES, Hugo Martin Director 2022-01-21 2024-07-25
FERGUSON, Jacqueline Patricia Christine Director 2014-10-28 2017-03-13
FINNAN, Sean Francis Director 2003-04-30 2008-09-25
FRY, Robert Alan, Sir Director 2008-05-12 2008-09-25
GILL, Stephen Director 2008-09-25 2009-08-03
GLOVER, John Director 2010-03-29 2011-01-14
GLOVER, John Director 2009-08-10 2009-08-24
GOUGH, Tina Anne Director 2016-11-24 2020-04-07
GRAYSON, Sharon Lesley Director 2012-10-25 2014-07-07
GRAYSON, Sharon Lesley Director 2010-03-29 2011-10-31
HALBARD, Christopher Neal Director 2020-04-07 2023-04-01
HANDS, Peter Edward Director 2007-03-07 2008-03-28
HOOVER, Douglas Wayne Director 2005-05-01 2007-03-07
ISHERWOOD, Andrew Peter Brigstocke Director 2013-11-01 2016-10-10
JONES, Kevin Milas Director 2008-05-12 2008-09-25
KINGSTON, Samuel Barry, Dr. Director 2004-05-20 2006-08-08
KREYMER, Alexander Director 2005-05-01 2006-09-13
LAMBTON, Mark Norman Director 2008-09-25 2008-11-10
LAY, Graham Richard David Director 1998-05-06 1999-12-01
LEWTHWAITE, Mark Director 2008-11-10 2011-10-31
LEWTHWAITE, Mark Director 1999-03-17 2008-09-25
LORD TAYLOR OF BLACKBURN, Thomas Director 1994-04-29 1994-07-29
MAJED, Maruf Ahmad Director 2018-03-31 2020-02-26
MEYER, John Anthony Director 2001-01-25 2003-03-07
OWEN, Huw Thomas Director 2008-05-12 2008-09-25
PERKINS, Thomas Clark Director 2010-03-29 2011-08-29
POOLE, Shaun Director 2003-06-30 2008-09-25
POWNALL, Steven Ellis Director 2001-01-25 2005-05-31
PUTLAND, Roberto Adriano Director 2012-10-25 2014-05-13
PUTLAND, Roberto Adriano Director 2011-08-31 2011-10-31
SHAIKHALI, Juzer Director 2010-03-29 2011-10-31
SHAIKHALI, Juzer Director 2008-11-28 2008-12-05
SHELTON, Robin Turner Director 1993-06-30 2001-01-24
STEVENS, Alan Charles Director 1996-09-11 2001-06-01
THOMAS, William Gennydd Director 2001-01-25 2008-09-25
THORPE, David Allan Director 1995-07-01 2003-05-31
TREVOR, Richard Lloyd Director 2012-10-25 2013-07-31
TROWER, Tara Dawn Director 2014-05-13 2014-10-28
TURPIE, Steven James Director 2020-03-04 2022-07-15
WATERS, Marc Edward Director 2016-10-10 2016-11-24
WATSON, John Mackenzie Director 1993-04-15
WHITTAKER, Sheelagh Dillion Director 2004-05-20 2005-04-24
WILSON, Craig Alaister Director 2012-10-25 2014-10-28
WILSON, Nicholas Anthony Director 2017-03-13 2018-03-31
WILSON, Nicholas Anthony Director 2009-08-03 2013-10-31
ZIEGLER, Clyde William Director 1992-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dxc Technology Company Corporate entity Shares 75–100%, Voting 75–100% 2017-04-01 Active
Es Hague B.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-09-22 Ceased 2016-09-22
Hewlett Packard Enterprise Company Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-04-01

Filing timeline

Last 20 of 334 total filings

Date Type Category Description
2025-12-04 AA accounts accounts with accounts type full
2025-09-24 CS01 confirmation-statement confirmation statement with no updates
2025-04-01 AD01 address change registered office address company with date old address new address
2024-12-09 AA accounts accounts with accounts type full
2024-10-28 AP01 officers appoint person director company with name date
2024-10-01 CS01 confirmation-statement confirmation statement with no updates
2024-07-26 TM01 officers termination director company with name termination date
2024-06-25 AP01 officers appoint person director company with name date
2023-11-16 AA accounts accounts with accounts type full
2023-10-03 CS01 confirmation-statement confirmation statement with no updates
2023-04-05 TM01 officers termination director company with name termination date
2023-01-05 AA accounts accounts with accounts type full
2022-09-22 CS01 confirmation-statement confirmation statement with no updates
2022-08-19 TM01 officers termination director company with name termination date
2022-04-26 RP04AP01 officers second filing of director appointment with name
2022-01-28 AP01 officers appoint person director company with name date
2021-12-22 AA accounts accounts with accounts type full
2021-11-25 PSC05 persons-with-significant-control change to a person with significant control
2021-09-22 CS01 confirmation-statement confirmation statement with updates
2021-04-28 CH01 officers change person director company with change date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page