Profile

Company number
02322432
Status
Active
Incorporation
1988-11-28
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
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the group cash forecast for the next 12 months from the date of this report as well as the sales forecasts for Colline and have concluded that the company is able to continue trading at least 12 months from the date of signing.”

Subsidiaries

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 · 33 resigned

Name Role Appointed Born Nationality
CURE, Christian, Marie, Paul Director 2024-05-31 Mar 1962 French
JERBI, Mousser Director 2018-04-03 Oct 1965 French
Show 33 resigned officers
Name Role Appointed Resigned
BACKHOUSE, Spencer Neil Secretary 2003-09-03 2006-12-04
BARCLAY, Rupert George Maxwell Lothian Secretary 2002-09-12 2003-04-24
BARTLETT, John Charles Harold Secretary 2006-12-04 2007-08-15
BUTCHER, Keith Secretary 2009-10-19 2010-04-28
DUXBURY, Nigel John Secretary 1999-08-10 2000-05-05
FINEMAN, Jane Secretary 2008-02-21 2009-10-19
KENT, Susan Lee Secretary 2010-04-28 2018-07-18
MARSHOM, Susan Secretary 1993-09-14 1999-08-10
WARREN, Martin Secretary 2000-08-01 2002-09-12
WISBEY, John Michael Secretary 1993-09-14
WITHERS, John Martin Secretary 2000-05-05 2000-06-23
BARCLAY, Rupert George Maxwell Lothian Director 2003-02-07 2003-04-24
BOTHA, Marthinus John Director 1993-11-03
BROWN, Alastair Martin James Director 2016-01-04 2018-06-05
BUTCHER, Keith Director 2009-11-01 2010-04-28
CRAWFORD, Philip James Director 2015-05-18 2016-05-06
DAWSON, Craig Warnock Director 1996-10-08 1999-03-01
DUXBURY, Nigel John Director 1996-09-02 2000-05-05
FLAVELL, Richard Bruce, Dr Director 1994-03-14 2000-09-04
FRASER, Andrew George Director 1997-10-27 2000-03-01
GURNEY, Nigel John Director 2014-09-01 2018-06-05
HORSBURGH, Robert Christopher Richmond, Dr Director 1992-06-25 2000-08-10
LANGRIDGE, Christopher Timothy Director 2010-04-28 2010-09-30
LEROY, Pascal Alphonse Fernand Director 2018-04-03 2018-12-26
ROSE, Christopher Nigel Director 2002-01-22 2005-10-03
SHIELD, John Barrie Wishart Director 1993-09-20 1999-09-20
SMITH, John George Director 1995-03-03 1996-02-03
TUSON, Paul Adam Edward Director 2012-03-13 2014-02-12
VAN TONDER, Clifford Burnard Director 2005-10-03 2007-08-15
WAKEMAN, Lee Macdonald, Dr Director 2005-10-03 2012-03-13
WISBEY, John Michael Director 2015-05-18
WISBEY, Roy Albert Director 2003-02-07
ZOUARI, Kawther Director 2018-04-03 2024-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vermeg Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2025-09-26 AA accounts accounts with accounts type full
2025-09-18 PSC05 persons-with-significant-control change to a person with significant control
2025-05-30 CS01 confirmation-statement confirmation statement with no updates
2025-04-01 MR04 mortgage mortgage satisfy charge full
2025-02-12 AD01 address change registered office address company with date old address new address
2024-11-22 AA accounts accounts with accounts type full
2024-06-07 AP01 officers appoint person director company with name date
2024-06-07 TM01 officers termination director company with name termination date
2024-05-23 CS01 confirmation-statement confirmation statement with no updates
2023-06-17 AA accounts accounts with accounts type full
2023-05-24 CS01 confirmation-statement confirmation statement with no updates
2022-09-20 AA accounts accounts with accounts type full
2022-05-23 CS01 confirmation-statement confirmation statement with no updates
2021-10-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-10-01 RESOLUTIONS resolution resolution
2021-10-01 MA incorporation memorandum articles
2021-09-01 MR04 mortgage mortgage satisfy charge full
2021-08-06 AA accounts accounts with accounts type full
2021-08-02 AA01 accounts change account reference date company previous extended
2021-07-08 MR04 mortgage mortgage satisfy charge 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