Cash

Latest balance sheet

Net assets

£77K

0% vs 2022

Employees

0

Average over period

Profit before tax

£2K

-27% vs 2022

Profile

Company number
00543180
Status
Active
Incorporation
1955-01-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66290
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£50k£100k20222023
PFT LIMITED

Accounts

2-year trend · latest 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £71,837£52,486
Operating profit £3,421£2,499
Profit before tax £3,421£2,499
Net profit
Cash
Total assets less current liabilities £76,979£76,979
Net assets £76,979£76,979
Equity £76,979£76,979
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of twelve months from the date of approval of the financial statements and therefore, continue to adopt the going concern basis in preparing the annual report and financial statements.”

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 · 30 resigned

Name Role Appointed Born Nationality
VISTRA COSEC LIMITED Corporate Secretary 2025-04-03
CARRICK, David George Director 2025-11-24 Dec 1969 British
VISWANATHAN, Balamurugan Director 2024-01-01 Jan 1972 British
Show 30 resigned officers
Name Role Appointed Resigned
BRINDLEY, Maura Frances Secretary 2000-05-12 2014-07-23
DIXON, Charles Ernest Secretary 1997-03-31
ELLIS, Sallie Secretary 2015-10-23 2020-04-16
FERRIS, Thomas Anthony Secretary 1997-04-01 2000-05-12
LEWIS, Romana Secretary 2014-07-23 2015-03-01
BRAY, Adam James Director 2002-05-27 2003-05-30
CARR, Roy William Director 1999-10-01 2005-12-31
CHESWORTH, Christopher Frank Director 1996-09-02 2000-06-01
CLARKE, John Richard Director 2005-01-13 2005-11-10
COSGRAVE, Patrick Gerard Director 2005-06-01 2007-09-14
COUCHMAN, Paul Director 2002-05-27 2005-01-13
DUNSIRE, Fiona Stewart Director 2013-01-08 2019-01-10
EVANS, Christopher David Maund Director 2007-05-01 2007-07-13
HOLLAND, Christopher William Director 2000-06-01 2002-05-27
HUDSON, David Henry Evans Director 1999-09-30
JOHNSON, Roger Clark Director 1996-03-31
O'DWYER, Tony Director 2020-06-01 2024-01-01
O'REGAN, William Simon Director 2012-09-14 2013-01-08
RADFORD, Michael John Director 2005-11-10 2006-01-14
RAYNER, Christopher Lewis Director 2024-01-01 2025-11-24
RAYNER, William Director 2006-03-06 2006-12-31
RAYNER, William Director 1996-03-31 2002-05-27
ROBINSON, Jill Director 2007-09-14 2011-05-01
ROSS, Claire Elizabeth Director 2011-05-03 2015-02-27
ROWE, Mark Keith Director 2006-03-06 2006-04-25
ROYFFE, Stephen Charles Director 1996-07-31
TUFF, Richard Director 2015-04-01 2020-06-01
TYLER, Michael John Director 2002-05-27 2006-05-31
WHALLEY, Alan Keith Director 2007-09-14 2012-09-30
WILLIAMS, David Nicholas Director 2006-05-03 2024-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aptia Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-01-01 Active
Mercer Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-01-01

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-04-27 CH04 officers change corporate secretary company with change date
2026-03-05 CS01 confirmation-statement confirmation statement with no updates
2025-12-04 AP01 officers appoint person director company with name date
2025-12-04 TM01 officers termination director company with name termination date
2025-10-22 CH01 officers change person director company with change date
2025-10-22 PSC05 persons-with-significant-control change to a person with significant control
2025-10-22 AD01 address change registered office address company with date old address new address
2025-05-21 AA accounts accounts with accounts type full
2025-04-25 CS01 confirmation-statement confirmation statement with no updates
2025-04-04 AP04 officers appoint corporate secretary company with name date
2024-12-31 AAMD accounts accounts amended with accounts type full
2024-09-27 AA accounts accounts with accounts type total exemption full
2024-04-15 CS01 confirmation-statement confirmation statement with updates
2024-04-11 AD01 address change registered office address company with date old address new address
2024-04-05 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-15 TM01 officers termination director company with name termination date
2024-01-15 TM01 officers termination director company with name termination date
2024-01-15 AP01 officers appoint person director company with name date
2024-01-15 AP01 officers appoint person director company with name date

Credit score

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

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page