Cash

£362K

-13% vs 2023

Net assets

£13M

+4.4% vs 2023

Employees

47

-14.5% vs 2023

Profit before tax

£548K

-16.2% vs 2023

Profile

Company number
01406243
Status
Active
Incorporation
1978-12-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£10m£20m20192020202220232024
XENITH DOCUMENT SYSTEMS LTD

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312022-12-312023-12-312024-12-31
Turnover £17,313,294£8,749,906
Operating profit £1,436,289-£2,178,079
Profit before tax £1,436,289-£2,177,903£1,232,450£653,998£548,239
Net profit £1,461,893£666,789£550,817
Cash £2,268,330£1,011,632£1,362,675£416,402£362,091
Total assets less current liabilities £11,516,462£9,873,751£11,921,125£12,575,123£13,125,229
Net assets £11,488,790£9,850,861£11,907,623£12,574,412£13,125,229
Equity £11,488,790£9,850,861£11,907,623£12,574,412£13,125,229
Average employees 7370565547
Wages £3,960,851£3,153,404£2,955,819£2,819,581£2,642,751

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Dickinsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider the company and group has access to adequate financial resources to ensure it continues in operational existence for the foreseeable future.”

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 · 18 resigned

Name Role Appointed Born Nationality
JACQUES, Laura Elizabeth Director 2026-03-01 Oct 1990 British
MILLIGAN, Justin Graham Director 2008-04-08 Feb 1976 British
UECKERMANN, Marc Director 2014-09-01 Jul 1973 South African
Show 18 resigned officers
Name Role Appointed Resigned
CARLILE, Neil Andrew Secretary 2008-04-28 2010-01-05
HOLLAND, Scott David Secretary 2021-04-15 2023-01-06
LATEEF, Mohammed Adnan Secretary 2017-10-16 2021-04-15
MACNAIR, Alice Louise Jane Secretary 1994-03-29 2008-04-25
PAGE, Sarah Secretary 2010-01-05 2015-09-17
SHERRING, Deborah Secretary 1992-10-01 1993-07-01
TOMLINSON, Oliver John Secretary 2023-09-04 2026-03-26
WILLIAMS, Michael Ernest Secretary 1993-07-01 1994-03-29
WILLIAMS, Michael Ernest Secretary 1992-10-01
ALEXANDER, Stephen John Director 2013-12-18
ALLAWAY, Scott Terence Director 2005-06-23 2017-11-03
BUCHANAN, Andrew James Director 2019-06-26 2020-06-30
CARLILE, Catherine Victoria Director 2010-06-24 2013-04-09
CARLILE, Neil Andrew Director 2018-01-04
MACNAIR, Alice Louise Jane Director 1996-11-01 2008-04-25
MARTIN, Alan John Director 1999-03-01 2000-03-21
PAGE, Sarah Director 2013-01-21 2015-09-17
WILLIAMS, Michael Ernest Director 1994-03-29

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-03-26 TM02 officers termination secretary company with name termination date
2026-03-26 PSC05 persons-with-significant-control change to a person with significant control
2026-03-26 CH01 officers change person director company with change date
2026-03-26 CH01 officers change person director company with change date
2026-03-03 AP01 officers appoint person director company with name date
2025-09-29 AA accounts accounts with accounts type full
2025-06-11 CS01 confirmation-statement confirmation statement with no updates
2025-03-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-20 AA accounts accounts with accounts type full
2024-07-22 AD01 address change registered office address company with date old address new address
2024-05-30 CS01 confirmation-statement confirmation statement with updates
2024-03-26 CS01 confirmation-statement confirmation statement with no updates
2023-09-04 AP03 officers appoint person secretary company with name date
2023-08-10 AA accounts accounts with accounts type full
2023-03-24 CS01 confirmation-statement confirmation statement with no updates
2023-01-06 TM02 officers termination secretary company with name termination date
2022-10-06 AA accounts accounts with accounts type full
2022-04-06 AA accounts accounts with accounts type full
2022-03-30 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

12.57

SAFE

Altman Z″

  • Working capital / Total assets 0.803 × 6.56 = +5.27
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.036 × 6.72 = +0.24
  • Book equity / Total liabilities 6.722 × 1.05 = +7.06

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page