Profile

Company number
02056193
Status
Active
Incorporation
1986-09-18
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66110
Hubs
UK Fintech

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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte Ireland LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

4 active · 41 resigned

Name Role Appointed Born Nationality
WAYSTONE CENTRALISED SERVICES (IE) LIMITED Corporate Secretary 2023-10-18
HAMMOND, Benjamin Director 2017-07-17 Jan 1978 British
SHAW, Hugh Gordon Director 2015-02-04 Jul 1961 British
WHEELER, Nick Director 2025-05-22 Sep 1978 Irish
Show 41 resigned officers
Name Role Appointed Resigned
ANGNOO, Pravina (Ameeta) Secretary 2022-11-04 2023-10-18
BUCKLEY, Michael Secretary 2005-03-23 2006-07-14
FOLLAND, Stephen James Secretary 1996-05-21
FORD, Robin Charles Secretary 1998-11-06 2005-03-24
FORD, Robin Charles Secretary 1996-05-31 1997-10-01
HORTON, Helen Marie Secretary 1997-10-01 1998-11-06
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-07-14 2008-12-01
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2008-12-01 2017-11-03
LINK GROUP CORPORATE SECRETARY LIMITED Corporate Secretary 2017-11-03 2023-10-09
ADDENBROOKE, Christopher Director 2007-05-31 2022-02-03
ALDOUS, Hugh Graham Cazalet Director 2008-02-20 2015-07-31
AUSTIN, Paul Director 1995-04-27 2006-07-14
BERTRAND, Eric Director 2024-08-28 2025-06-03
BOLT, Belinda Jane Director 1998-04-01 2006-12-29
CLARK, Fraser Jeremy Austin Director 2006-07-14 2007-12-06
CORNER, Desmond Carteret, Dr Director 1993-07-01
CUSTANCE BAKER, Jonathan James Director 1997-11-04 1998-07-31
EADIE, Jonathan James Director 2006-07-14 2008-12-31
EVERITT, Laurence Director 2011-01-10 2011-02-18
EVERITT, Laurence Director 2007-12-06 2011-01-10
FORD, Robin Charles Director 1996-10-01 2006-12-29
GAYWOOD, Neville Clive Director 1993-07-01
HAWKINS, Kay Louise Director 1997-05-31
HENDERSON, Ian James Sinclair Director 1999-09-30
HINDS, Stephen James Director 2000-10-31 2006-12-29
KEMP-GEE, Mark Norman Director 1999-10-01 2004-08-16
LEGGE, Richard Hilderbrand Director 1993-07-01
LINNARD, James David Director 2017-07-17 2020-03-10
LONG, William John Director 2006-03-08 2006-07-14
MARSDEN, Keith Director 2006-07-14 2007-10-26
MILLAN, Jacqueline Director 2008-08-01 2017-07-17
MORAR, Neal Director 2006-07-14 2007-11-30
O' DONNELL, Caoimhghin Director 2023-10-09 2024-09-05
PHILLIPS, Michael Charles Director 2004-08-17 2006-07-14
SHORT, Rachel Margaret Director 2011-02-21 2013-12-02
SIMPSON, Katey Nicolina Director 2002-07-01 2006-12-20
SMITH, Helen Patricia Director 1996-12-31
ST AUBYN, James Piers Southwell Director 1993-07-01
WHITTAKER, Andrew Rodger Director 2007-12-06 2010-11-30
WYNNE, John Gerard Director 1997-08-04 2004-10-29
LINK GROUP CORPORATE SECRETARY LIMITED Corporate Director 2017-11-03 2017-11-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Waystone Uk Holdings Limited Corporate entity Shares 75–100% 2025-03-26 Active
Centaur Fs Limited Corporate entity Shares 75–100% 2023-10-09 Ceased 2025-03-26
Lf Solutions Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-10-09

Filing timeline

Last 20 of 251 total filings

Date Type Category Description
2025-10-02 CS01 confirmation-statement confirmation statement with updates
2025-10-02 AD04 address move registers to registered office company with new address
2025-09-25 AA accounts accounts with accounts type full
2025-08-07 MA incorporation memorandum articles
2025-07-29 RESOLUTIONS resolution resolution
2025-07-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-03 TM01 officers termination director company with name termination date
2025-05-29 PSC02 persons-with-significant-control notification of a person with significant control
2025-05-22 PSC07 persons-with-significant-control cessation of a person with significant control
2025-05-22 AP01 officers appoint person director company with name date
2024-10-05 MA incorporation memorandum articles
2024-09-30 CS01 confirmation-statement confirmation statement with updates
2024-09-30 CERTNM change-of-name certificate change of name company
2024-09-05 TM01 officers termination director company with name termination date
2024-08-28 AP01 officers appoint person director company with name date
2024-07-31 AD01 address change registered office address company with date old address new address
2024-04-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-29 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-04-26 AA01 accounts change account reference date company current extended
2024-04-03 AA accounts accounts with accounts type full

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