Profile

Company number
01616977
Status
Active
Incorporation
1982-02-25
Last accounts made up
2025-02-28
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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's business activities, financial position and cash flows, together with the factors likely to affect its future performance and position, are set out in the strategic report on pages 1-18. Details of its objectives and policies on financial risk management are set out above. As a result of the above assessments the directors consider that the Company has adequate resources to continue in operational existence for the foreseeable future, which comprises the period of at least 12 months from the date of approval of the financial statements, that is 31 August 2026. There are no material uncertainties that would prevent the directors from being unable to make this statement. Accordingly, the directors continue to adopt the going concern basis in preparing the Company's 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

6 active · 29 resigned

Name Role Appointed Born Nationality
GROENEWALD, Willem Karel Secretary 2021-12-01
EMMS, Paul David Director 2021-12-01 Feb 1967 British
HOLDEN, Andrew John Director 2026-03-10 Jan 1967 South African,British
MUDD, Samantha Jayne Director 2024-03-08 Apr 1969 British
RAWLE, David Director 2020-07-01 Mar 1976 British
SEXTON, Tina Elizabeth Director 2021-12-01 Sep 1971 British
Show 29 resigned officers
Name Role Appointed Resigned
COOKE, Stuart Piers Secretary 1993-04-29
FROHLICH, Caroline Secretary 1993-04-29 1998-03-10
LANE, Melanie Jane Secretary 1998-03-10 2008-09-22
SEXTON, Tina Elizabeth Secretary 2008-09-22 2021-11-30
BECK, John De La Harpe Director 1998-12-03 2000-02-07
COOKE, Stuart Piers Director 1993-04-29
FLYNN, Mark Director 1999-09-24 2000-08-31
FROHLICH, David Oliver Shaun Director 2000-08-31
GILBERTSON, John Director 2020-07-01 2021-04-30
GRIGGS, Robert James Director 2000-07-19 2003-02-20
HALL, Timothy James Slade Director 1997-06-02 2000-09-29
HAZEL, Richard Mark Director 2001-09-04 2002-10-03
HOGG, Glenda Director 1999-07-13 2000-07-04
JACOBS, Charles Director 2000-06-13 2000-07-19
MAW, David Nicholas Director 2006-04-03 2010-03-29
MAW, David Nicholas Director 2000-11-23 2003-02-20
MURPHY, Neil Robert Director 1997-09-30 2024-02-21
NICHOLSON, Amanda Jane Director 2010-03-29 2025-03-01
NYATI, Mteto Director 2019-09-20 2021-01-06
OGNALL, Simon Charles Peter Director 1997-06-02 2000-08-31
REDSHAW, Philip David Director 2000-02-23 2011-07-16
RICHARDSON, Keith Alan Director 1997-01-15 2021-11-30
RISTOWITZ, Peter Russell Director 2003-02-20 2010-03-29
ROCHUSSEN, Gavin Mark Director 2000-02-23 2003-02-20
SPENCE, Darren Director 2008-03-31 2014-04-30
VENTER, Robert Eben Director 2011-10-10 2019-09-20
VIRDI, Satpaul Director 2001-02-22 2008-10-06
WATSON, Jack Matthew Director 2020-07-01 2026-03-05
WITTS, Jonathan Courtney Director 1997-05-01 1997-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Keith Alan Richardson Individual Significant influence 2016-06-28 Ceased 2020-10-27
Neil Robert Murphy Individual Significant influence 2016-06-28 Ceased 2020-10-27
Bytes Technology Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-03-12 AP01 officers appoint person director company with name date
2026-03-12 TM01 officers termination director company with name termination date
2025-08-13 AA accounts accounts with accounts type full
2025-06-24 CS01 confirmation-statement confirmation statement with updates
2025-03-04 TM01 officers termination director company with name termination date
2024-10-31 AD03 address move registers to sail company with new address
2024-10-31 AD02 address change sail address company with new address
2024-09-20 CH01 officers change person director company with change date
2024-07-30 AA accounts accounts with accounts type full
2024-06-21 CS01 confirmation-statement confirmation statement with no updates
2024-03-11 AP01 officers appoint person director company with name date
2024-03-08 TM01 officers termination director company with name termination date
2023-07-28 AA accounts accounts with accounts type full
2023-06-19 CS01 confirmation-statement confirmation statement with no updates
2022-09-22 AA accounts accounts with accounts type full
2022-07-11 RP04PSC02 persons-with-significant-control second filing notification of a person with significant control
2022-07-11 RP04PSC07 persons-with-significant-control second filing cessation of a person with significant control
2022-07-11 RP04PSC07 persons-with-significant-control second filing cessation of a person with significant control
2022-06-30 CS01 confirmation-statement confirmation statement with no updates
2022-06-30 PSC02 persons-with-significant-control notification 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