Profile

Company number
00607012
Status
Active
Incorporation
1958-06-26
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
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 has net assets of £15,541,000 (2023: £62,671,000) and a profit for the year ended of £870,000 (2023: £392,000). Based on this position the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The directors have performed a going concern assessment for a period of 12 months from the date of approval of these financial statements, and in light of the company's ability to access the group's cash pool facility if required, the company will have sufficient funds to meet its liabilities as they fall due for that period.”

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 · 40 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
BOWMAN, Anthony Stephen Director 2024-06-04 Mar 1963 British
BUDGE, Andrew Thomas Peter Director 2013-10-22 Nov 1973 British
Show 40 resigned officers
Name Role Appointed Resigned
BROWNHILL, Wendy Jane Secretary 2001-02-15 2018-01-31
GRAY, Stephen Joseph Secretary 1992-08-07 1993-09-20
GREEN, Pamela Anne Secretary 1997-12-24 1998-07-14
LEE, Anthony Thomas Secretary 1998-07-14 2000-03-31
LEE, Tony Secretary 1996-09-30 1997-12-24
MORROW, Graham Secretary 1994-02-15 1996-09-30
NICHOLSON, Judith Ann Secretary 1992-08-07
REED, Michael John Christopher Secretary 1993-09-20 1994-02-15
SOMERS, Nigel Secretary 2000-09-22 2001-02-15
WALSH, Susanna Mary Elizabeth Secretary 2000-03-31 2000-09-22
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-20 2009-10-31
AUSTIN, Daniel Director 2000-03-31 2001-10-01
BLACK, Duncan Hugh James Director 2004-03-31 2007-08-02
BOWMAN, Anthony Stephen Director 2013-10-22 2015-08-21
BRENNAN, Ann Elizabeth Director 2009-03-31 2015-09-28
BROWNHILL, Wendy Jane Director 2017-01-13 2018-01-31
CASAGRANDE, Gregory Director 2001-10-01 2002-02-01
CATHCART, William Alun Director 1992-08-07
CITRON, Zachary Joseph Director 2006-06-30 2017-04-21
DUPUIS, Patrick Lucien Andre Director 1994-02-15 1997-01-31
DWYER, Stephen John Director 2006-06-30 2017-05-03
ELDER, Ronald Sharp Director 1994-02-15
EVANS, Robert Carl Director 2014-01-23 2016-12-09
FERRELL, Joey Director 2004-12-09 2007-08-01
FITZPATRICK, Kevin Director 2002-12-02 2004-03-31
HANNA, Kenneth George Director 1992-08-07
HIGGINS, Paul Jonathan Director 2017-01-13 2018-03-07
HITCHIN, Paul Robert Director 2006-06-30 2007-03-06
IMPEY, Paul David Director 2001-02-15 2002-10-11
JORGENSEN, David Christian Director 2004-12-09 2005-09-09
LANG, Michael Steven Director 2004-12-09 2006-07-07
LEE, Anthony Thomas Director 1996-04-02 2000-03-31
MATHUR, Akhlesh Prasad Director 2015-08-21 2024-04-09
MORROW, Graham Director 1994-02-15 1997-12-16
NASS, Eric Thomas Director 1994-02-15 1995-11-14
SOMERS, Nigel Director 1998-07-14 2001-02-15
WALKER, Virginia Marie Director 2002-10-11 2004-12-09
WHEELER, Gillian May Director 2006-06-30 2017-06-27
WOODNUTT, Philip Arthur Director 1996-04-02 2000-03-31
ZAFIROVSKI, Mike Svetozar Director 1992-08-07 1994-02-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Andrew Thomas Peter Budge Individual Appoints directors 2024-04-09 Ceased 2024-06-04
General Electric Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-08 Active
International General Electric (U.S.A.) Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-12-08

Filing timeline

Last 20 of 292 total filings

Date Type Category Description
2025-10-27 CS01 confirmation-statement confirmation statement with no updates
2025-10-04 AA accounts accounts with accounts type full
2024-11-06 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AA accounts accounts with accounts type full
2024-09-18 PSC05 persons-with-significant-control change to a person with significant control
2024-06-10 AP01 officers appoint person director company with name date
2024-06-10 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-17 PSC01 persons-with-significant-control notification of a person with significant control
2024-04-17 TM01 officers termination director company with name termination date
2023-11-23 AA accounts accounts with accounts type full
2023-11-09 PSC05 persons-with-significant-control change to a person with significant control
2023-11-03 CS01 confirmation-statement confirmation statement with updates
2023-02-02 AA accounts accounts with accounts type full
2022-11-04 CS01 confirmation-statement confirmation statement with updates
2021-12-08 PSC02 persons-with-significant-control notification of a person with significant control
2021-12-08 PSC07 persons-with-significant-control cessation of a person with significant control
2021-11-03 CS01 confirmation-statement confirmation statement with no updates
2021-09-24 AA accounts accounts with accounts type full
2020-11-03 CS01 confirmation-statement confirmation statement with no updates
2020-10-08 AA accounts accounts with accounts type full

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