Profile

Company number
01428210
Status
Active
Incorporation
1979-06-12
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for a minimum 12 months after signing these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and 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

5 active · 35 resigned

Name Role Appointed Born Nationality
DILLON, Thomas Michael John Secretary 2025-12-31
BROWN, Russell Lee Director 2026-03-01 Sep 1980 British
DILLON, Thomas Michael John Director 2025-12-31 Oct 1980 British
RIGBY, James Peter Director 2004-03-19 Apr 1971 British
RIGBY, Peter, Sir Director Sep 1943 British
Show 35 resigned officers
Name Role Appointed Resigned
GARRATT, Georgina Mary Secretary 2020-12-01 2022-05-06
GILPIN, Nigel Peter Secretary 2007-04-23 2009-05-21
GOSSAGE, Neal Trevor Secretary 2001-12-03 2004-12-16
HARVEY-CLEWS, Lynda Beatrice Secretary 1997-09-30
MONKS, Terence John Secretary 2004-12-24 2006-12-15
NUTTER, Mark Timothy Secretary 2022-05-06 2023-08-01
PLOWMAN, Dean Secretary 2023-09-11 2025-12-31
RIGBY, James Peter Secretary 2007-01-08 2007-04-22
ROBERTS, Neal Anthony Secretary 1997-09-30 2001-10-12
WILLIAMS, Owen George Secretary 2009-05-21 2020-12-01
BADMAN, Dennis Andrew Director 2023-02-08 2025-12-31
BARRETT, Thomas Director 2002-10-02
BLAND, John Director 2006-10-02 2020-03-31
CLARK, Adam Derek John Director 2020-03-31 2026-03-30
DOVE, Paul Michael Director 2020-11-01 2023-02-08
ECCLESTON, Paul Andrew Director 2004-08-02 2008-08-19
EVERATT, Paul Director 2007-08-07 2017-02-28
GILPIN, Nigel Peter Director 2007-08-07 2009-05-21
LLOYD, Paul Director 1993-04-01 1998-07-24
LUNCH, Michael Richard Director 1998-04-15 1999-09-30
MOYLE, Stephen Glynne Director 1991-09-19 2006-12-19
NUTTER, Mark Timothy Director 2020-12-01 2023-08-01
PLOWMAN, Dean Director 2023-09-11 2025-12-31
RAYBOULD, Jacqueline Claire Director 2004-10-07 2012-11-30
RIGBY, Patricia Ann Director 2024-04-01
RIGBY, Steven Paul Director 2001-11-01 2024-04-01
ROBERTS, Neal Anthony Director 1997-03-21 2001-10-12
ROVENHALL, Terence Edward Director 1994-06-10
ROWEN, Mary Director 2007-08-07 2009-04-14
SCOTT, Ian Peter Director 2001-03-01 2014-05-09
SWAIN, Michael Joseph Director 1997-04-11 2021-11-04
SWAIN, Paula Anne Director 2007-08-07 2021-11-01
WESTALL, Tracy Ann Director 1999-10-01 2017-03-31
WHITFIELD, Peter Director 2014-11-03 2020-12-01
WRIGHT, Mark Anthony Director 1996-06-01 1998-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scc Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 273 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement confirmation statement with no updates
2026-04-02 TM01 officers termination director company with name termination date
2026-03-25 MR04 mortgage mortgage satisfy charge full
2026-03-04 AP01 officers appoint person director company with name date
2026-01-23 TM01 officers termination director company with name termination date
2026-01-23 TM01 officers termination director company with name termination date
2026-01-23 AP01 officers appoint person director company with name date
2026-01-23 TM02 officers termination secretary company with name termination date
2026-01-23 AP03 officers appoint person secretary company with name date
2025-09-29 AA accounts accounts with accounts type group
2025-04-10 MR04 mortgage mortgage satisfy charge full
2025-03-31 CS01 confirmation-statement confirmation statement with no updates
2025-03-27 MR04 mortgage mortgage satisfy charge part
2024-09-30 AA accounts accounts with accounts type full
2024-05-13 TM01 officers termination director company with name termination date
2024-05-01 TM01 officers termination director company with name termination date
2024-04-10 CS01 confirmation-statement confirmation statement with no updates
2024-03-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-30 AA accounts accounts with accounts type full
2023-09-13 AP01 officers appoint person director company with name date

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