Profile

Company number
01457814
Status
Active
Incorporation
1979-10-30
Last accounts made up
2024-12-31
Account category
FULL
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 101
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has considerable financial resources and a significant amount of recurring revenue from a number of customers across different industries. Currently the company has no external borrowings and is expected to generate positive cash flows through operations and investment activities over the next 12 months through to September 2025. Intergraph (UK) Limited has access to the group's centralised treasury arrangements and borrowing facilities. As a consequence, the Directors believe that the company is well placed to manage its business risks successfully despite some uncertainties in the economic outlook. The company has received a support letter from Hexagon AB and in light of that the Directors have viewed the going concern of the business for a period of at least 12 months from the approval date of these financial statements, and having assessed the responses of the management of Hexagon AB to their enquiries, have no reason to believe that a material uncertainty exists that may cast significant doubt on the ability of the Hexagon AB group to continue as a going concern and therefore to continue to provide support to the entity as and when it is required. Accordingly, they continue to adopt the going concern basis in preparing the annual 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

3 active · 27 resigned

Name Role Appointed Born Nationality
CONNOR, Philip Secretary 2024-07-18
COOKE, Dean Christopher Director 2010-01-01 Oct 1970 British
KAMBOJ, Randeep Singh, Mr. Director 2020-05-01 May 1984 British
Show 27 resigned officers
Name Role Appointed Resigned
BLACKNELL, Hayla-Charlotte Secretary 2020-04-24 2021-11-15
DODD, Jo-Anne Secretary 2021-11-15 2021-12-03
ELDRIDGE, Fleur Polly Mary Rose Secretary 2013-11-27 2020-04-24
JONES, Adrian Holyman Secretary 1996-12-17 2001-03-01
PALMER, John Murray Secretary 1998-07-01
PARKINSON, Roy Brian Secretary 1998-05-12 2013-11-27
RICHARDSON, Mark Secretary 1994-10-12 1996-07-03
BUSWELL, Ian Michael George Director 2003-01-20 2008-02-13
COLALUCA, Anthony Director 2007-08-28 2010-10-29
FOX, Richard Martin Harwood Director 1994-10-11
GOODYEAR, Dennis Director 1998-06-24 2000-11-30
HEATH, Jeffrey Porter Director 1993-02-19 1993-10-11
HEATH, Jeffrey Porter Director 1999-06-01
HILL, Roger Stephen Director 1995-06-28 2000-03-15
HOLMES, Kevin John Director 2003-01-20 2023-10-03
JAMES, Eliott Daniel Director 1993-02-19
JONES, Adrian Holyman Director 2000-02-01 2001-03-01
LASTER, Larry Director 2001-11-14 2007-06-29
LASTER, Larry Director 1998-02-13
MARZ, Steven David Director 2001-11-14 2013-08-09
MOORE, Michael Scott Director 2010-11-08 2021-02-28
PALMER, John Murray Director 1998-07-01
PAPWORTH, Howard Mark Director 2006-01-01 2011-08-31
PARKINSON, Roy Brian Director 2001-02-28 2013-03-26
PEARSEY, Alun Malcolm Director 2011-09-01 2017-04-14
PRATER, Peter Matthew Director 2017-09-30 2025-11-30
TURNER, Robin Director 2001-02-28 2003-01-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intergraph Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2025-10-17
Hexagon Ab Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2025-12-01 TM01 officers termination director company with name termination date
2025-10-22 CS01 confirmation-statement confirmation statement with no updates
2025-10-22 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-09 AA accounts accounts with accounts type full
2024-10-17 CS01 confirmation-statement confirmation statement with no updates
2024-07-30 AA accounts accounts with accounts type full
2024-07-29 AP03 officers appoint person secretary company with name date
2023-10-19 CS01 confirmation-statement confirmation statement with updates
2023-10-09 TM01 officers termination director company with name termination date
2023-09-08 CH01 officers change person director company with change date
2023-09-08 CH01 officers change person director company with change date
2023-07-12 AA accounts accounts with accounts type full
2022-10-17 CS01 confirmation-statement confirmation statement with no updates
2022-09-30 AA accounts accounts with accounts type full
2021-12-15 TM02 officers termination secretary company with name termination date
2021-11-19 AP03 officers appoint person secretary company with name date
2021-11-19 TM02 officers termination secretary company with name termination date
2021-10-11 CS01 confirmation-statement confirmation statement with no updates
2021-10-02 AA accounts accounts with accounts type full
2021-04-16 AD01 address change registered office address company with date old address new address

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