Cash

£2M

+2.6% vs 2023

Net assets

£744K

+0.6% vs 2023

Employees

47

+6.8% vs 2023

Profit before tax

£1M

-21.2% vs 2023

Profile

Company number
02294787
Status
Active
Incorporation
1988-09-12
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£500k£1m201920202021202220232024
NVIRON LIMITED

Accounts

6-year trend · latest 2024-09-30

Metric Trend 2019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Turnover
Operating profit
Profit before tax £1,416,371£1,116,198
Net profit £1,124,338£828,828
Cash £1,143,232£1,513,768£1,513,581£1,019,770£1,863,098£1,911,200
Total assets less current liabilities £744,301£803,305£803,255
Net assets £631,041£648,491£684,147£715,820£739,286£743,608
Equity £631,041£648,491£684,147£715,820£739,286£743,608
Average employees 414243434447
Wages £2,151,197£2,354,631

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 102
Reporting scope
Standalone (parent only)
Auditor
Afford Bond Holdings Limited
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.”

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

5 active · 13 resigned

Name Role Appointed Born Nationality
COLE, Stuart Peter Secretary 2017-06-27
COLE, Stuart Peter Director 2017-07-03 Nov 1984 British
LITTLEWOOD, Joseph Alexander Director 2017-07-03 Oct 1978 British
PLATT, Christopher Jamie Director 2013-04-01 Mar 1974 British
RAE, Robert Stuart Director May 1957 British
Show 13 resigned officers
Name Role Appointed Resigned
MARSDEN, Alan Secretary 2009-04-21
MCCARTHY, Terence Paul Secretary 2009-04-21 2017-07-03
BYRNE, Gary Director 2007-07-23 2022-09-28
CARTY, Andrew Director 2024-07-17 2025-01-24
COTTON, John Edward Director 1998-08-12 2003-06-30
CRITCHLEY, John Michael Director 2003-03-31
GUY, Terence Michael Director 1998-08-12 2017-07-03
LIPTROT, Joseph Peter Director 2002-04-22 2005-03-14
MARSDEN, Alan Director 2005-04-05
MCCARTHY, Terence Paul Director 2003-07-01 2017-07-03
NEVE, John Philip Director 1996-01-15
POPE, John Michael Director 1997-01-31
SEATON, Roger Director 2007-01-17 2007-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nviron Group Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-trust, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm 2017-07-03 Active
Mr Robert Stuart Rae Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-07-03

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-01-20 CS01 confirmation-statement confirmation statement with updates
2025-06-26 AA accounts accounts with accounts type full
2025-02-26 PSC05 persons-with-significant-control change to a person with significant control
2025-01-29 TM01 officers termination director company with name termination date
2025-01-28 CS01 confirmation-statement confirmation statement with updates
2024-07-23 AP01 officers appoint person director company with name date
2024-04-08 AA accounts accounts with accounts type small
2024-03-14 CH01 officers change person director company with change date
2024-03-14 CH01 officers change person director company with change date
2024-01-26 CS01 confirmation-statement confirmation statement with no updates
2023-07-05 CH01 officers change person director company with change date
2023-07-05 CH01 officers change person director company with change date
2023-07-05 CH01 officers change person director company with change date
2023-07-05 CH01 officers change person director company with change date
2023-06-29 AA accounts accounts with accounts type small
2023-01-25 CS01 confirmation-statement confirmation statement with updates
2022-09-28 TM01 officers termination director company with name termination date
2022-05-20 AA accounts accounts with accounts type total exemption full
2022-01-21 CS01 confirmation-statement confirmation statement with no updates
2021-11-09 AD01 address change registered office address company with date old address new address

Credit score

Altman Z″ (private-firm) · reference 2024-09-30

2.15

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.100 × 6.56 = +0.66
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.198 × 6.72 = +1.33
  • Book equity / Total liabilities 0.153 × 1.05 = +0.16

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page