Profile

Company number
01116930
Status
Active
Incorporation
1973-06-06
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 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte 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 the approval of the financial statements and, therefore, they continue to adopt the going concern basis in preparing the annual financial statements.”

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

5 active · 44 resigned

Name Role Appointed Born Nationality
MARSH SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-03-06
BEECROFT, William Andrew Director 2015-09-18 Nov 1975 British
PEDLOW, David Director 2020-07-29 Jun 1984 British
PERROT, Quentin Director 2022-05-19 Sep 1981 British,French
WHITE, Roy Ian Director 2026-01-07 Oct 1958 British
Show 44 resigned officers
Name Role Appointed Resigned
COPESTAKE, Vivienne Ruth Secretary 1992-10-01 1994-02-28
CORMACK, Adrianne Helen Marie Secretary 2008-07-09 2010-03-08
CORMACK, Adrianne Helen Marie Secretary 1999-09-03 2007-08-22
DAOUD-O'CONNELL, Marina Secretary 2019-11-27 2023-01-20
DAWSON, Paul Robert Secretary 1994-03-01 1998-03-30
EARL, Jane Secretary 1998-03-30 1999-02-26
EDWARDS, Marie Elizabeth Secretary 2007-08-22 2008-07-09
HODGES, Dawn Jeanette Secretary 2013-09-03 2017-10-04
NAHER, Polly Secretary 2010-03-08 2013-09-03
SMITH, Alan John Secretary 1992-09-30
VALENTINE, Claire Margaret Secretary 2017-10-04 2020-03-31
WESTLEY, Adam David Christopher Secretary 1999-02-26 1999-09-03
ASAFF, Ernest Montague Director 2000-03-29 2002-01-16
BALL, Timothy Joseph Director 2002-03-14 2003-01-08
BARKER, Jane Victoria Director 2012-03-07 2013-09-03
BOX, Peter John Director 2013-07-16 2018-12-31
BURNS, Dennis James Director 2001-12-17 2006-01-06
CAMPBELL-HART, Andrew James Director 1992-05-31
COLRAINE, Thomas Director 2018-09-01 2025-03-31
COOKE, Henry William Director 2001-12-17 2003-01-08
DAVIES, Martin Colin Director 1997-05-19 1998-04-30
DIGNAT, Laurent Director 2007-08-24 2008-09-12
FRANKLAND, Nicholas Charles Director 2007-07-19 2009-01-21
HAPPE, Mark Director 2009-03-11 2016-08-31
HARDING, Michael Director 2009-01-21 2019-10-23
HEWETT, Mark James Director 2007-05-09 2010-04-01
HUM, Chi Hong Director 2018-04-17 2025-12-31
LEWIS, Max Barrie Director 1996-05-13 2001-12-18
LEWIS, Max Barrie Director 1994-09-16
LIESE, Joachim Kurt Wilhelm Director 2009-01-21 2012-01-01
LUMBIS, Paul Gregory Director 2007-09-25 2008-04-21
MARTIN, Andrew Maclaren Director 1994-07-27 2001-12-28
MARTIN, Phillip Charles Director 1997-05-01 2007-06-20
PAIRE, Eric Director 2010-09-09 2017-09-07
PAYNE, James Michael Director 1992-06-01 1994-03-31
POTTER, Desmond Lee Director 2012-03-07 2021-09-30
PRIEBE, David Director 2006-01-06 2011-07-01
ROMEO, John Vincent Director 2012-09-05 2016-04-21
STEWARD, Maxim David Stephen Director 1997-05-01 1997-05-01
TIMMONS, Kevin Stephen Director 2019-07-03 2019-12-02
TUNNICLIFFE, Andrew David Director 2003-02-18 2005-05-25
WHITAKER, Richard Piers Edmund Director 2007-08-08 2009-01-21
WHITE, Roy Ian Director 2013-05-13 2015-03-06
WILLMER, Russell Jeffrey Derek Director 1994-09-16 1996-05-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marsh Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 275 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement confirmation statement with no updates
2026-01-14 TM01 officers termination director company with name termination date
2026-01-13 AP01 officers appoint person director company with name date
2025-05-01 AA accounts accounts with accounts type full
2025-04-01 TM01 officers termination director company with name termination date
2025-02-28 CS01 confirmation-statement confirmation statement with updates
2025-01-22 RP04AP01 officers second filing of director appointment with name
2024-04-30 AA accounts accounts with accounts type full
2024-03-18 SH01 capital capital allotment shares
2024-02-23 CS01 confirmation-statement confirmation statement with no updates
2023-05-04 AA accounts accounts with accounts type full
2023-03-16 AP04 officers appoint corporate secretary company with name date
2023-02-24 CS01 confirmation-statement confirmation statement with no updates
2023-01-24 TM02 officers termination secretary company with name termination date
2023-01-23 AP01 officers appoint person director company with name date
2022-11-23 AD04 address move registers to registered office company with new address
2022-11-21 AD03 address move registers to sail company with new address
2022-05-06 AA accounts accounts with accounts type full
2022-02-16 CS01 confirmation-statement confirmation statement with no updates
2021-10-22 CERTNM change-of-name certificate change of name company

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