Profile

Company number
02380043
Status
Active
Incorporation
1989-05-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64910
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)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have the responsibility to assess and report on the prospects of the entity and whether the business is a going concern. In considering this requirement, the Directors have taken into account the Company's future cash flows, liquidity, funding requirements and the expected operational activities, including consideration of the potential ongoing impact of the macroeconomic pressure. The Company is predominately funded by De Lage Landen International B.V. and the Directors have reasonable expectation that this funding will continue at a level sufficient to enable the Company to meet its obligations as they fall due. Having considered these matters and after making appropriate enquiries, the Directors have a reasonable expectation that the Company has adequate resources to remain in operation until at least 12 months after the approval of the financial statements. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

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 · 32 resigned

Name Role Appointed Born Nationality
SHAH, Vijay Chandulal Director 2018-03-13 Nov 1969 British
SKOWRONSKI, Jaroslaw Director 2025-12-01 Nov 1982 Polish
TRUDGEON, Simon John Director 2018-03-13 Mar 1968 British
Show 32 resigned officers
Name Role Appointed Resigned
BLACK, Philip Thomas Secretary 1993-06-04
BLYTH, John Secretary 2009-07-15 2012-01-09
FRISINA, Alessia Secretary 2012-01-09 2015-06-11
MORRIS-JONES, Robert Noel Secretary 1996-12-31 1998-06-17
SHAH, Priyesh Secretary 1999-05-25 2009-07-15
SHAH, Ritesh Keshavji Secretary 1998-06-17 1999-05-25
SHAH, Ritesh Keshavji Secretary 1993-06-04 1996-12-31
BLACK, Philip Thomas Director 1993-06-04
BLYTH, John Director 2009-07-15 2012-01-09
CERIBELLI, Robert Wren Director 2008-10-16 2014-11-17
DENNEHY, David Killian Director 1999-05-25 2012-01-09
FRISINA, Alessia Director 2012-01-09 2013-10-28
GREEN, Phillip John Director 1994-11-09 2002-08-30
HULLIS, Duncan John Director 2014-11-17 2025-12-01
JANSEN, Cornelis Josephus Maria Director 1993-06-16 1996-12-31
MORRIS-JONES, Robert Noel Director 1996-12-31 1998-03-30
PEARCE, Nigel Director 2005-11-25 2008-06-13
PORTE, Jan Director 1994-08-11 1996-04-03
ROBINSON, Stephen James Edgely Director 1993-11-17 1994-11-09
SCHELLENS, Carolus Antonius Maria Director 2000-12-01
SHAH, Priyesh Director 1999-05-25 2009-07-15
SHAH, Ritesh Keshavji Director 1998-03-30 1999-05-27
SHAH, Vijay Chandulal Director 2012-01-09 2013-10-28
STERK, Hendrkus Cornelius Wilhelmus Maria Director 1992-05-15
SWARBRICK, Christopher Cyril Director 1998-03-30 2000-08-01
TOEBOSCH, Antonius Gerardus Nicholaas Margaretha Director 1999-11-01
VAN DER SCHRIECK, Gusbrecht Paul Marie Director 1993-06-16 2000-10-26
VAN LYNDEN, Willem Jacob Reinsut, Baron Director 1992-12-31
WARBEY, Simon Director 2000-08-01 2005-11-25
WILLIS, Henry Ernest Frank Director 1996-12-31 1998-03-30
WOOLDRIDGE, David James Director 2021-08-19 2026-01-29
WOOLDRIDGE, David James Director 2013-10-28 2018-03-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
De Lage Landen Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 282 total filings

Date Type Category Description
2026-03-21 CS01 confirmation-statement confirmation statement with no updates
2026-02-02 TM01 officers termination director company with name termination date
2026-01-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-16 PSC05 persons-with-significant-control change to a person with significant control
2025-12-05 AP01 officers appoint person director company with name date
2025-12-04 TM01 officers termination director company with name termination date
2025-08-07 AA accounts accounts with accounts type full
2025-06-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-18 CS01 confirmation-statement confirmation statement with no updates
2025-02-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-20 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-23 AA accounts accounts with accounts type full
2024-03-21 CS01 confirmation-statement confirmation statement with no updates
2023-12-04 CH01 officers change person director company with change date
2023-12-04 CH01 officers change person director company with change date
2023-12-04 AD01 address change registered office address company with date old address new address
2023-08-09 AA accounts accounts with accounts type full
2023-03-17 CS01 confirmation-statement confirmation statement with no updates
2022-09-15 AA accounts accounts with accounts type full
2022-03-17 CS01 confirmation-statement confirmation statement with no 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