Profile

Company number
00934528
Status
Active
Incorporation
1968-06-27
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66190
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

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

“Thus, the Directors have continued to adopt the going concern basis of accounting in preparing these 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

4 active · 42 resigned

Name Role Appointed Born Nationality
WAYSTONE CENTRALISED SERVICES (IE) LIMITED Corporate Secretary 2023-10-18
HAMMOND, Benjamin Director 2015-10-12 Jan 1978 British
MUDD, Nigel James Director 2022-03-01 Jan 1980 British
WHEELER, Nick Director 2025-03-27 Sep 1978 Irish
Show 42 resigned officers
Name Role Appointed Resigned
ANGNOO, Pravina Ameeta Secretary 2022-03-01 2023-10-18
FONTANA, Tina Maria Secretary 2002-04-11 2004-11-01
PENGELLY, Arlene Faith Secretary 2004-11-01 2005-07-08
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-07-08 2008-12-01
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2008-12-01 2017-11-03
CITY FINANCIAL ADMINISTRATION LIMITED Corporate Secretary 1999-09-24
CITY FINANCIAL GROUP LIMITED Corporate Secretary 1999-09-24 2002-04-11
LINK GROUP CORPORATE SECRETARY LIMITED Corporate Secretary 2017-11-03 2023-10-09
ADDENBROOKE, Christopher Director 2007-06-27 2022-02-03
ARCHIBALD, Hamish Director 2002-02-01 2006-05-31
BARTLETT, Derek William, Mr. Director 1995-02-16 1999-09-24
BARTLETT, Derek William, Mr. Director 1993-04-19
BOYLING, Nigel Stephen Director 2011-02-07 2016-01-11
CLARK, Fraser Jeremy Austin Director 2003-10-30 2006-05-31
COLLIER, Carole Director 2000-02-01 2005-04-22
COOKE, Stephen William Director 1996-08-08 2006-05-31
COYLE, Robert Charles Director 2002-04-11 2006-01-27
EADIE, Jonathan James Director 2005-11-07 2008-12-31
EIGHTEEN, Bernard William Director 2000-02-02 2002-02-01
EVERITT, Laurence Director 2011-01-10 2011-02-18
EVERITT, Laurence Director 2005-10-03 2011-01-10
GAMMELL, Iain William Director 1999-12-01 2002-05-30
HAYES, Christine Director 2007-12-16 2015-09-03
HURST, Gordon Mark Director 2002-04-11 2003-05-01
LELLIOTT, Andrew Richard Director 2018-07-06 2022-11-25
MARSDEN, Keith Director 2006-01-01 2007-10-26
MIDL, Karl Joseph Director 2002-02-01 2019-09-09
MILLAN, Jacqueline Director 2007-12-19 2015-10-21
MORAR, Neal Director 2004-11-30 2007-11-30
NOE, Diane Ruth Director 1994-03-18
O' DONNELL, Caoimhghin Director 2023-10-09 2025-03-28
OLIVER, Keith Francis Director 1999-09-24
PADBURY, Gavin Mark James Director 2024-05-15 2024-12-31
PAGE, David Brian Director 2005-09-16 2007-10-27
PINDAR, Paul Richard Martin Director 2002-04-11 2003-05-01
PRIMROSE, Brian Director 2004-08-26 2006-05-31
ROGERS, Christine Mary Director 2002-02-01 2002-11-01
ROGERS, Ian Stanley Director 2005-09-02
RUSSELL, Raymond Henry Maurice Director 1997-12-01
SHORT, Rachel Margaret Director 2010-11-22 2013-12-02
SMITH, Peter Hugh Director 2016-03-22 2019-07-05
THOMSON, Gordon David Director 2016-03-22 2018-07-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Waystone Uk Holdings Limited Corporate entity Shares 75–100% 2025-03-26 Active
Centaur Fs Limited Corporate entity Shares 75–100% 2023-10-09 Ceased 2025-03-26
Lf Solutions Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-10-09

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement confirmation statement with no updates
2025-09-25 AA accounts accounts with accounts type full
2025-04-07 CS01 confirmation-statement confirmation statement with updates
2025-04-07 PSC02 persons-with-significant-control notification of a person with significant control
2025-04-07 PSC07 persons-with-significant-control cessation of a person with significant control
2025-03-28 TM01 officers termination director company with name termination date
2025-03-27 AP01 officers appoint person director company with name date
2025-01-06 TM01 officers termination director company with name termination date
2024-10-05 MA incorporation memorandum articles
2024-09-30 AD01 address change registered office address company with date old address new address
2024-09-30 CERTNM change-of-name certificate change of name company
2024-05-23 AP01 officers appoint person director company with name date
2024-04-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-29 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-04-12 CS01 confirmation-statement confirmation statement with updates
2024-04-03 AA accounts accounts with accounts type full
2024-03-28 AA01 accounts change account reference date company current extended
2024-03-14 AUD auditors auditors resignation company
2024-02-28 RP04SH01 capital second filing capital allotment shares
2023-11-13 SH01 capital capital allotment shares

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