Profile

Company number
01980455
Status
Active
Incorporation
1986-01-21
Last accounts made up
2024-12-31
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the Financial Statements on a going concern basis. In making this assessment, the Directors have reviewed the Group's current and forecast financial position, expected future cash flows, and the ongoing availability of financing facilities. The results of these stress tests demonstrate that, even under reasonably possible downside scenarios, the Group would continue to maintain sufficient liquidity.”

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

2 active · 46 resigned

Name Role Appointed Born Nationality
EMLY, Timothy James Director 2025-01-20 Oct 1978 British
HOLNESS, Stewart George Director 2025-04-09 Jun 1966 British
Show 46 resigned officers
Name Role Appointed Resigned
BAIN, Duncan Howard Secretary 2021-01-13 2021-04-01
BIRCH, James Alfred Secretary 1993-07-30 1995-11-30
BRICKMAN, Lowell K Secretary 2008-01-09 2012-02-20
BROAD, Andrew St John Secretary 1998-08-10 2000-11-08
DJURIC, George Secretary 2008-01-09 2010-06-01
KNIGHT, Anthony James Secretary 2002-01-01 2006-08-31
LOUGHREY, James Terrence John Secretary 2015-07-01 2019-06-28
PARMAR, Kalpana Secretary 1995-11-30 1998-01-16
PEFFER, James Michael Secretary 2012-02-20 2015-07-01
TAYLOR, Lesley Anne Secretary 1993-04-01
TRENDELL, Jeffrey Secretary 2006-08-31 2008-01-09
TRENDELL, Jeffrey Secretary 2000-11-08 2002-01-01
TRENDELL, Jeffrey Secretary 1998-01-16 1998-08-10
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2008-04-21 2015-07-01
BAIN, Duncan Howard Director 2019-06-28 2021-01-13
BATTEN, Andrew Director 1996-11-01 2001-11-08
BROOKS, Alan Russell Director 2010-06-01 2011-09-16
CLARK, Paul Director 2004-01-01 2008-01-09
DAY, Paul Edward Director 1993-07-30 1995-11-30
DJURIC, George Director 2010-06-01
FELIX, James Allen Director 2004-11-01 2008-01-09
FELIX, James Allen Director 1997-09-11 2002-09-06
GRAHAM, Steven Director 2008-01-09 2015-07-01
GREGORY, Adrian Paul Director 2015-12-01 2019-06-28
HARRIS, Chad Sterling Director 2015-07-01 2018-09-28
HOLT, John Stuart Director 2022-11-10 2025-11-04
JAMES, Derrell Director 2008-01-09 2010-08-01
KENDALL, Mark George Director 2001-07-02 2003-05-09
KENWORTHY, John Director 1996-01-04 1997-03-27
KNIGHT, Anthony James Director 2002-01-01 2006-08-31
LITTLE, Brian Mclellan Director 2003-02-01 2003-10-17
MARGETTS, Robin Director 1993-07-30
MCKENZIE, Gordon Thomas Director 2003-02-01 2007-02-28
MORGENSTERN, Ursula Franziska Director 2015-07-01 2015-12-01
MULLER, Neil Keith Director 2019-06-28 2025-04-09
PATON, Daryl Marc Director 2021-01-13 2025-02-12
PLATT, Alan Thomas Director 2007-03-31
PROCH, Michel Alain Director 2015-07-01 2019-02-01
SCURR, Robert James Director 1997-01-14 2008-01-09
STACEY, Mark Director 2001-01-08 2003-06-30
TAYLOR, Kevin Lee, Mr. Director 2011-09-16 2015-07-01
TAYLOR, Lesley Anne Director 1993-07-16
TOURANEY, Ramesh Director 2008-01-09 2008-09-26
TRENDELL, Jeffrey Director 1993-07-30 2008-01-09
WILLIAMS, Paul Anthony Director 1996-11-01 1998-05-01
KEVIN MCDERMOTT Corporate Director 2010-10-01 2013-01-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Digital Space Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-28 Active
Syan Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-06-28

Filing timeline

Last 20 of 262 total filings

Date Type Category Description
2025-11-18 TM01 officers termination director company with name termination date
2025-10-01 AA accounts accounts with accounts type full
2025-06-30 CS01 confirmation-statement confirmation statement with no updates
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-04-11 TM01 officers termination director company with name termination date
2025-04-11 AP01 officers appoint person director company with name date
2025-02-19 TM01 officers termination director company with name termination date
2025-02-03 AP01 officers appoint person director company with name date
2024-10-07 AA accounts accounts with accounts type full
2024-07-11 CS01 confirmation-statement confirmation statement with no updates
2023-10-07 AA accounts accounts with accounts type full
2023-07-12 CS01 confirmation-statement confirmation statement with no updates
2022-11-23 MR04 mortgage mortgage satisfy charge full
2022-11-15 AP01 officers appoint person director company with name date
2022-11-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-09-30 AA accounts accounts with accounts type full
2022-07-04 CS01 confirmation-statement confirmation statement with no updates
2022-01-04 AA accounts accounts with accounts type full
2021-07-14 PSC05 persons-with-significant-control change to a person with significant control
2021-07-14 CS01 confirmation-statement confirmation statement with updates

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