Profile

Company number
00745598
Status
Active
Incorporation
1962-12-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the 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

7 active · 32 resigned

Name Role Appointed Born Nationality
BILES, Louise Elizabeth Director 2023-02-28 Feb 1979 British
BRUCE-GARDNER, Edwin Charles Director 2018-01-11 Jan 1954 British
DAVIES, Alexander James Director 2015-07-07 Nov 1972 British
DOUBLE, James Michael Director 2020-04-07 Sep 1974 British
HAYES, Christopher Michael Director 2017-03-22 Jul 1979 British
PHELAN, Wayne Lee Director 2018-01-11 Apr 1971 British
SOUTHALL, Stuart Malcolm Director 2018-01-11 Feb 1958 British
Show 32 resigned officers
Name Role Appointed Resigned
ATHERTON, Sharon Anne Secretary 2007-02-23 2013-02-21
BURGESS, Keith John Secretary 2000-02-15 2005-07-08
NASH, Ian Secretary 2018-01-11 2023-02-28
SALTER, James Anthony Secretary 2005-07-08 2006-02-08
STAHELIN, Peter Charles Secretary 2006-02-08 2007-02-23
TREGANOWAN, Richard William Secretary 2000-02-15
AINSLIE, Michael Robert Arthur Director 2015-11-01 2018-01-11
BERNSTEIN, Jonathan Samuel Director 2017-03-27 2018-01-11
BIRMINGHAM, Robert James Director 1992-09-22 2017-03-27
BRAMHALL, Benjamin Oliver Director 2016-03-24 2018-01-11
CUFF, Paul Gareth Director 2017-03-27 2018-01-11
CUNLIFFE, John Malcolm Director 1997-11-28 2000-06-22
DAWE, Anthony Peter Director 1994-11-15 1995-01-05
FRY, Christopher Pearson Director 1994-02-01
HOLMES, Clive Campbell Director 1994-11-15
HUNT, Jeffrey Peter Director 2013-07-01 2017-03-27
HUTCHISON, Michael John Director 2005-07-08
JENNINGS, Bernard James Director 1992-09-22 1993-07-20
JONES, David Lyndon Director 2010-02-01 2015-03-31
JONES, Frank Stevenson Director 2005-07-08 2006-03-14
KING-FARLOW, Charles Patrick Director 1992-09-22 1993-07-20
MARNOCH, Alasdair Director 2006-06-02 2012-05-31
MARSH, Colin Edward Director 1993-07-20 2006-03-29
MCKELVEY, Kenneth John Director 2018-01-11 2018-02-23
MEADES, Derek Leslie Director 2005-07-22 2006-05-31
NOBLE, Catherine Anne Director 2013-03-25 2015-11-21
ROBINSON, Timothy Michael Director 2006-02-01 2010-04-19
ROSS, Steven St John Gordon Director 1992-09-22 2010-01-09
SAMUELS, James Anthony Angus Director 2018-01-11 2018-02-23
TEAGLE, Claire Louise Director 2013-03-25 2026-03-31
WESTWOOD, Roger Malcolm Director 2005-07-08
WITHERS, Graham Charles Director 2009-04-28 2017-03-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Punter Southall Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-11 Ceased 2018-01-11
Vidett Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-11 Active
Xafinity Consulting Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-01-11

Filing timeline

Last 20 of 243 total filings

Date Type Category Description
2026-05-01 TM01 officers termination director company with name termination date
2025-07-16 AA accounts accounts with accounts type full
2025-06-20 CS01 confirmation-statement confirmation statement with no updates
2025-06-17 AD02 address change sail address company with old address new address
2024-09-29 AA accounts accounts with accounts type full
2024-07-05 PSC05 persons-with-significant-control change to a person with significant control
2024-07-04 CS01 confirmation-statement confirmation statement with updates
2024-06-24 CH01 officers change person director company with change date
2023-07-21 AA accounts accounts with accounts type full
2023-07-10 PSC05 persons-with-significant-control change to a person with significant control
2023-07-04 CS01 confirmation-statement confirmation statement with no updates
2023-07-03 CERTNM change-of-name certificate change of name company
2023-05-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-03-13 RESOLUTIONS resolution resolution
2023-03-07 MA incorporation memorandum articles
2023-03-06 CC04 change-of-constitution statement of companys objects
2023-03-03 AP01 officers appoint person director company with name date
2023-03-03 TM02 officers termination secretary company with name termination date
2023-03-03 AD01 address change registered office address company with date old address new address
2022-09-21 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