Profile

Company number
01543554
Status
Active
Incorporation
1981-02-05
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62090
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
IFRS
Reporting scope
Standalone (parent only)
Auditor
S & W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company meets its day to day working capital requirements by utilising the credit facilities of Network Ventures Limited, its immediate parent undertaking. The Directors have received an undertaking from Network Ventures Limited that sufficient finance will be available, to meet obligations as they fall due in line with the Company's approved business plan for a period of not less than twelve months from the date of signature of these financial statements.”

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 · 46 resigned

Name Role Appointed Born Nationality
DUDLEY, Nigel Secretary 2023-12-08
DAVIS, Paul Thomas Director 2023-12-08 Apr 1973 British
LARGE, Trevor Director 2023-12-08 Jan 1974 British
Show 46 resigned officers
Name Role Appointed Resigned
ANTONY, Roger Harold Secretary 2016-12-19 2020-01-30
CHASE, Suzanne Gabrielle Secretary 2014-05-30 2016-12-19
FIRTH, David Samuel Peter Secretary 2023-11-25 2023-12-08
FIRTH, David Samuel Peter Secretary 1994-11-09 1999-08-31
HARRIS, Christopher John Secretary 1993-01-13 1993-11-01
KELLY, Joseph Patrick Secretary 2006-04-10 2007-05-17
KETCHIN, Ian Malcolm Secretary 2007-05-17 2011-03-31
LEAR, Andrew John Secretary 2021-09-22 2023-11-25
LEYSHON, Alison Jane Secretary 1999-08-31 2005-07-29
MOSS, Ronald Allen Secretary 1993-01-13
REDHEAD, Kevin Secretary 2020-01-30 2021-09-22
SIMMONDS, Stephen William Secretary 1993-11-01 1994-11-09
WATKINSON, Ed Secretary 2005-07-29 2006-04-10
WOOLLEY, Alastair John Lomond Secretary 2011-04-01 2014-05-30
ANTONY, Roger Harold Director 2015-07-01 2020-06-30
ASPINALL, Michael Stuart Director 2015-12-02 2016-04-22
BACON, Richard John Director 2000-07-11 2003-08-05
BAYFIELD, Matthew Anthony Director 2019-04-05 2021-06-09
BRAUND, Mark Andrew Director 2021-06-09 2023-12-08
BROWN, Isobel Alexandria Director 2022-02-21 2024-11-15
DAVIES, Paul Director 2014-05-30 2015-11-04
DAVIES, Paul Director 2010-09-20 2010-09-20
DAVIES, Paul Director 2010-09-20 2010-09-20
DAVIES, Paul Director 1994-03-16 1999-09-10
HUGHES, John Llewellyn Mostyn Director 2005-07-29 2010-05-31
JOHNS, Michael David Director 2020-06-30 2023-12-08
JONES, William Anthony Director 1996-12-09 1998-01-31
KELLY, Joseph Patrick Director 1998-07-01 2007-05-17
KETCHIN, Ian Malcolm Director 2007-05-17 2011-03-31
LEYSHON, Alison Jane Director 2003-02-04 2005-07-29
LOVELACE, Stephen Bedsford Dunnine Director 1994-12-30
MILLER, Ian Kenneth Director 2002-03-22 2004-11-30
MOSS, Ronald Allen Director 1999-02-03
O'DRISCOLL, Ian Director 2002-03-28 2003-04-27
PYE, David Director 2000-08-29 2003-01-23
ROMMEL, Alan David Director 2015-12-02 2019-04-05
RYAN, Paul Joseph Director 1994-02-01 1998-02-13
SANDERSON, David Stephen Director 2000-07-31
SCOGGINS, Ian Maxwell Director 1993-11-01 1994-03-16
SHARPE, William John Ashdown Director 1994-04-05
SIMMONDS, Stephen William Director 1993-11-01 1999-08-02
SWINSTEAD, Philip Edgar Director 2014-05-30 2015-11-04
SWINSTEAD, Philip Edgar Director 2004-12-21 2006-02-13
WAITE, Mervyn Arnold Director 1994-12-12
WELCH, Alwyn Frank Director 2006-02-13 2010-05-31
WOOLLEY, Alastair John Lomond Director 2011-04-01 2015-05-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Network Ventures Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-08 Active
Parity Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2023-12-08

Filing timeline

Last 20 of 317 total filings

Date Type Category Description
2026-04-12 AA accounts accounts with accounts type full
2025-12-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-18 AA accounts accounts with accounts type full
2025-05-13 CS01 confirmation-statement confirmation statement with no updates
2025-03-31 TM01 officers termination director company with name termination date
2024-10-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-14 CS01 confirmation-statement confirmation statement with updates
2024-01-15 AA accounts accounts with accounts type audit exemption subsiduary
2024-01-15 PARENT_ACC accounts legacy
2024-01-15 AGREEMENT2 other legacy
2024-01-15 GUARANTEE2 other legacy
2024-01-09 MR04 mortgage mortgage satisfy charge full
2024-01-05 MR04 mortgage mortgage satisfy charge full
2023-12-31 CERTNM change-of-name certificate change of name company
2023-12-24 MA incorporation memorandum articles
2023-12-24 RESOLUTIONS resolution resolution
2023-12-15 AA01 accounts change account reference date company current extended
2023-12-14 CC04 change-of-constitution statement of companys objects
2023-12-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-12-13 PSC07 persons-with-significant-control cessation of a person with significant control

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