Cash

£970K

-4.9% vs 2022

Net assets

Equity attributable

Employees

16

0% vs 2022

Profit before tax

£679K

-4.8% vs 2022

Profile

Company number
01811556
Status
Active
Incorporation
1984-04-26
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Profit before tax

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

£0£500k£1m2020202120222023
ZONEGREEN LIMITED

Accounts

4-year trend · latest 2023-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-31
Turnover
Operating profit
Profit before tax £713,225£678,965
Net profit
Cash £1,737,837£1,019,296£969,857
Total assets less current liabilities £949,016
Net assets
Equity £949,016£990,797£1,095,355£1,464,967
Average employees 141616
Wages £659,331£743,127

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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a high level of confidence that despite the current economic uncertainty the Company has access to the necessary liquid resources to meet its liabilities as they fall due and will be able to sustain its business model, strategy and operations and remain solvent for the foreseeable future even in the event of the severe but plausible downside scenario. Thus, the Directors believe there is no material uncertainty in the use of the going concern assumption.”

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 · 20 resigned

Name Role Appointed Born Nationality
SHETH, Jason Secretary 2024-08-23
NEWSOM, Tyler Boyd Director 2025-10-02 Feb 1989 American
PATEL, Anuj Director 2024-10-14 Feb 1980 British
Show 20 resigned officers
Name Role Appointed Resigned
BARTLE, Ernest Campbell Secretary 1999-05-30
BRADSHAW, Alison Secretary 2002-05-13 2010-10-01
SNELL, Owen Dunster Secretary 1999-07-21 2001-10-10
WILSON, Thomas Alexander Secretary 2010-10-01 2023-03-08
ALTAF, Zahir Director 2007-01-29 2011-03-03
BARTLE, Ernest Campbell Director 1993-03-22 1999-05-30
BARTLE, Gillian Helen Director 1997-04-30
BOOKER, Brian Director 1996-01-21 1997-03-30
CARR, Richard Alan Director 2006-05-02 2011-03-03
COFIELD, Graham Leslie Director 2006-02-03 2011-03-03
COLE, Anthony Director 1999-07-21 2000-05-19
FLETCHER, Christian Lee Director 2005-09-19 2023-03-08
HAGUE, Anthony Gerard Director 1997-04-06 2022-04-21
HOUGHTON, Gemma Louise Director 2020-10-01 2023-03-08
LOMBARD, Charles Director 2023-03-08 2025-10-01
PAUL, Aurelie Director 2023-03-08 2023-11-30
SAMAMA, Jacques Johann Yaacov Director 2023-11-30 2026-04-01
SNELL, Owen Dunster Director 1999-07-21 2001-10-10
VORA, Krunal Director 2023-03-08 2024-10-14
WILSON, Thomas Alexander Director 2011-04-07 2023-03-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Halma Plc Corporate entity Shares 75–100%, Voting 75–100% 2024-12-16 Active
Zonegreen 2013 Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2024-12-16
Mr Anthony Gerard Hague Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-04-24

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-04-08 TM01 officers termination director company with name termination date
2026-01-19 AP01 officers appoint person director company with name date
2026-01-19 TM01 officers termination director company with name termination date
2025-12-31 AA accounts accounts with accounts type full
2025-07-16 CS01 confirmation-statement confirmation statement with updates
2025-03-21 AA accounts accounts with accounts type full
2024-12-19 AD01 address change registered office address company with date old address new address
2024-12-19 PSC02 persons-with-significant-control notification of a person with significant control
2024-12-19 PSC07 persons-with-significant-control cessation of a person with significant control
2024-10-15 AP01 officers appoint person director company with name date
2024-10-14 TM01 officers termination director company with name termination date
2024-08-23 AP03 officers appoint person secretary company with name date
2024-07-08 CS01 confirmation-statement confirmation statement with no updates
2023-12-21 AA accounts accounts with accounts type full
2023-12-18 AP01 officers appoint person director company with name date
2023-12-18 TM01 officers termination director company with name termination date
2023-07-03 CS01 confirmation-statement confirmation statement with no updates
2023-03-15 TM01 officers termination director company with name termination date
2023-03-15 TM01 officers termination director company with name termination date
2023-03-15 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page