Profile

Company number
00737104
Status
Active
Incorporation
1962-10-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66220
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company sold its trade and assets to a fellow group company in October 2024. The Company has ceased trading and there is an intention to prepare the Company to be placed in liquidation in the future. As a result, these annual financial statements have been prepared on a basis other than going concern.”

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 · 54 resigned

Name Role Appointed Born Nationality
MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-01-20
FALL, Susan Maria Director 2023-03-28 Aug 1972 Irish
THOMAS-FERRAND, William Peter Director 2019-11-21 Jun 1978 British
Show 54 resigned officers
Name Role Appointed Resigned
COPESTAKE, Vivienne Ruth Secretary 1994-02-28
CORMACK, Adrianne Helen Marie Secretary 1999-09-01 2010-03-08
DAOUD-O'CONNELL, Mariana Secretary 2020-08-01 2023-01-20
DAWSON, Paul Robert Secretary 1994-03-01 1998-04-27
EARL, Jane Secretary 1998-04-27 1999-02-26
HODGES, Dawn Jeanette Secretary 2014-08-19 2020-08-01
MOORE, Margaret Jane Secretary 1999-02-26 1999-08-31
NAHER, Polly Secretary 2010-03-08 2014-02-28
BARNES, Paul Edward Director 2013-02-18 2016-12-31
BELLINGER, John Director 1999-03-04 2006-09-20
BELLINGER, John Director 1997-12-29
BOWER, Clive Director 1995-08-07
BROWN, Christopher John Director 2000-02-15 2006-09-20
CARPENTER, Edward Jeffrey Director 2004-09-07 2005-01-14
CHARD, John Michael Director 1995-08-07
CLAYDEN, Paul Francis Director 2013-02-18 2018-08-03
CLOSE-SMITH, Thomas William Director 2004-09-07
COLBURN, Jeffrey Director 2009-05-21 2011-06-01
COOKE, Jeremy David Director 2003-10-14 2005-08-15
DENBY, Paul John Director 2002-01-01 2004-10-01
DONEGAN, Michael Piers Director 2004-08-05 2006-09-20
FINDLAY, Graham Alexander Director 2004-09-07 2006-09-20
FISHER, Simon Patrick Director 2000-11-01 2006-09-20
FOSTER, Toby James Director 2006-04-03 2008-04-30
GODWIN, Caroline Wendy Director 2018-08-03 2022-09-05
GODWIN, David Ross Director 2011-08-16 2013-01-10
GREGORY, Philip Peter Clinton Director 2006-04-10 2006-09-06
HALLAM, Terence Director 1999-03-04 2002-11-30
HISCOCK, Alan Herbert Director 1996-03-31
HOGAN, Kevin John Director 1998-07-01 1998-12-17
HOLFORD, John Edward Director 1999-03-04 2000-03-31
HOLFORD, John Edward Director 1997-12-29
HOWETT, Bryan James Director 2006-09-06 2008-01-16
LYONS, Lenka Director 2019-11-21 2022-08-31
MANN, Terence Arthington Director 1994-12-31
MASTERSTON, James Andrew Fraser Director 2004-09-07 2006-09-20
MAX, Daniel Simon Director 2015-09-09 2018-08-16
METHARAM, Paul Director 2008-01-16 2011-06-30
NETHERTON, Charles Director 2019-07-18 2022-12-12
PEERS, Richard Laird Director 2005-03-23 2006-09-20
PICKFORD, James Michael Director 2017-01-01 2018-01-31
REALF, Guy Reed Director 1998-12-17 2005-12-31
ROCHE, Brendan Patrick Director 2017-12-18 2019-11-22
ROMER-LEE, Robin Knyvett Director 2000-12-31
TITTERTON, James Arthur Director 1994-12-31
TUNNICLIFFE, Andrew David Director 2011-06-01 2011-09-30
TYLER, Malcolm Philip Director 1997-12-29
WALKING, Andrew Charles Rand Director 2004-09-07 2006-09-20
WALLACE, Ian Stuart Director 1998-05-31
WALTERS, Kevin Edwin Director 1995-08-31
WATERER, Richard John Director 2011-10-21 2015-08-12
WILLIAMS, Christopher Nicholas Director 1998-11-30
WILLIAMS, Robin John Arthur, Sol Director 2004-09-07 2006-09-20
WILSON, David John Director 2005-01-21 2006-09-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mmc Uk Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-11-11 Active
Sedgwick Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-11-11

Filing timeline

Last 20 of 340 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement confirmation statement with no updates
2025-09-26 AA accounts accounts with accounts type full
2025-02-27 CS01 confirmation-statement confirmation statement with no updates
2024-09-23 AA accounts accounts with accounts type full
2024-02-23 CS01 confirmation-statement confirmation statement with no updates
2023-10-09 AA accounts accounts with accounts type full
2023-03-28 AP01 officers appoint person director company with name date
2023-02-17 CS01 confirmation-statement confirmation statement with no updates
2023-01-23 TM02 officers termination secretary company with name termination date
2023-01-20 AP04 officers appoint corporate secretary company with name date
2022-12-13 TM01 officers termination director company with name termination date
2022-11-15 AD04 address move registers to registered office company with new address
2022-11-15 AD03 address move registers to sail company with new address
2022-09-09 TM01 officers termination director company with name termination date
2022-09-05 TM01 officers termination director company with name termination date
2022-09-05 AA accounts accounts with accounts type full
2022-02-15 CS01 confirmation-statement confirmation statement with no updates
2021-09-10 AA accounts accounts with accounts type small
2021-03-05 CS01 confirmation-statement confirmation statement with no updates
2020-10-21 AA accounts accounts with accounts type small

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