Profile

Company number
02554653
Status
Active
Incorporation
1990-11-02
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66210
Hubs
UK Fintech

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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The company intends to liquidate and therefore, the financial statements have not been prepared on a going concern basis.”

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 · 45 resigned

Name Role Appointed Born Nationality
JENNER, John Edward Director 2019-03-20 Jun 1967 Irish
REMBER, James Lawrence Director 2025-12-08 May 1967 British
Show 45 resigned officers
Name Role Appointed Resigned
COUGHLAN, Edward Secretary 2004-05-14 2010-12-31
COUGHLAN, Edward Secretary 1998-04-20 2000-08-04
DI CICCO, Domenick Secretary 2016-04-08 2019-03-19
HALL, David Edward Secretary 1996-03-20 1998-04-20
ONGLEY, David Anthony Secretary 1996-03-20
TREDGOLD, Sharron Secretary 2010-12-31 2011-09-14
TREDGOLD, Sharron Lynn Secretary 2000-08-04 2004-05-14
TUBB, Elizabeth Janet Mary Secretary 2011-09-14 2016-04-08
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2016-06-28 2016-11-24
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2016-11-24 2019-05-31
BARBER, John Francis Director 2005-04-18 2016-03-17
BARBER, John Francis Director 1995-05-12 2000-09-04
CHRISTIANSEN, Jan Director 2005-04-18 2009-02-12
COUGHLAN, Edward Director 2000-08-04 2010-12-31
CRESSWELL, Ewan Maclean Director 1992-11-02
DI CICCO, Domenick C. Director 2016-04-08 2019-03-19
GRANT, Alexander James Director 2008-10-15 2010-09-01
GRANT, Alexander James Director 2008-08-11
GRASSICK, Richard Kenneth Director 1995-05-12 1998-03-31
HALL, David Edward Director 2016-03-29
KEMP, David John Director 2000-09-04
KOLBE, Jurgen Director 1993-07-05
LAIDLAW, Howard Charles Director 2002-01-25
MCGHIE, David Thomson Director 1994-02-05
MURESS, Ian Victor Director 2019-03-20 2023-02-23
ODEDRA, Meera Director 2016-04-08 2019-03-20
ONGLEY, David Anthony Director 1996-03-20
PAGE, Nicholas Hurst Director 1994-12-06 1998-12-31
PANES, Christopher Michael Director 2013-07-29
PIGOT, David Kearsley Director 2004-01-30
PIGOT, David Kearsley Director 1992-11-02
PINNEY, Christopher David Director 2023-02-23 2025-09-12
PRICE, Benjamin Charles Director 2004-05-14 2019-06-07
RAPER, Stephen Director 2019-06-07 2021-01-12
RAVEY, Peter Director 1997-04-21 2000-08-04
RISHI, Sahil Nath Director 2019-11-22 2023-02-23
SANDERSON, Peter James Director 2004-05-14 2014-05-01
SEVERNE, Simon Richard De Milt Director 1992-09-14
SMITH, James Edward Director 1994-06-21 2000-08-04
STANDING, Rodney Louis Director 1992-05-08 1998-04-20
THOMPSON, Mark Murray Director 2015-10-13 2016-11-04
TRAVIS, Rupert James Leigh Director 1995-05-12 2015-02-13
TREDGOLD, Sharron Lynn Director 2004-05-14 2011-09-14
TUBB, Elizabeth Janet Mary Director 2011-09-14 2016-04-08
WEATHERLEY, Ian David Director 2006-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sedgwick Morden Acquisitions Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-01-12 SH01 capital capital allotment shares
2026-01-02 CS01 confirmation-statement confirmation statement with no updates
2025-12-11 AP01 officers appoint person director company with name date
2025-10-06 AA accounts accounts with accounts type full
2025-09-25 TM01 officers termination director company with name termination date
2025-01-07 AA accounts accounts with accounts type full
2025-01-02 CS01 confirmation-statement confirmation statement with no updates
2024-08-06 CC04 change-of-constitution statement of companys objects
2024-08-06 MA incorporation memorandum articles
2024-08-06 RESOLUTIONS resolution resolution
2023-12-29 CS01 confirmation-statement confirmation statement with no updates
2023-10-16 AA accounts accounts with accounts type full
2023-05-16 AD01 address change registered office address company with date old address new address
2023-02-24 AP01 officers appoint person director company with name date
2023-02-23 TM01 officers termination director company with name termination date
2023-02-23 TM01 officers termination director company with name termination date
2022-12-29 CS01 confirmation-statement confirmation statement with updates
2022-11-08 SH01 capital capital allotment shares
2022-11-04 RESOLUTIONS resolution resolution
2022-10-04 AA accounts accounts with accounts type micro entity

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