Get an alert when OBJECTWAY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

1 item

Cash

£6M

+21.7% vs 2024

Net assets

£4M

+24.9% vs 2024

Employees

122

+0.8% vs 2024

Profit before tax

£5M

+26.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. OBJECTWAY LIMITED 2015-01-22 → present
  2. 3I INFOTECH (WESTERN EUROPE) LTD 2008-08-06 → 2015-01-22
  3. RHYME SYSTEMS LIMITED 2003-11-24 → 2008-08-06
  4. MISYS ASSET MANAGEMENT SYSTEMS LIMITED 2001-11-30 → 2003-11-24
  5. ACT FINANCIAL SYSTEMS LIMITED 1996-05-31 → 2001-11-30
  6. DORQUISH LIMITED 1992-10-29 → 1996-05-31

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £22,982,614£27,385,666
Operating profit £3,873,378£5,132,793
Profit before tax £4,104,039£5,192,857
Net profit £3,075,151£3,891,770
Cash £5,140,393£6,257,138
Total assets less current liabilities £6,268,361£6,129,591
Net assets £3,582,789£4,474,559
Equity £3,582,789£4,474,559
Average employees 121122
Wages £5,540,682£6,423,211

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin 16.9%18.7%
Net margin 13.4%14.2%
Return on capital employed 61.8%83.7%
Gearing (liabilities / total assets) 73.5%67.4%
Current ratio 1.38x1.40x
Interest cover 138.02x164.44x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the Company will be able to operate within the level of its current facilities. In preparing these forecasts and projections, the Directors have assumed that the current transfer pricing arrangement with the wider Objectway group will continue over the going concern period. After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. OBJECTWAY LIMITED · parent
    1. Objectway S.p.A. · Italy

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 45 resigned

Name Role Appointed Born Nationality
CASSAR, Alexander Director 2019-10-01 Aug 1966 Maltese
HOOGENDOORN, Jan Gerrit Director 2020-11-18 Jun 1979 Dutch
PAREKH, Satish Director 2021-05-14 Sep 1968 British
Show 45 resigned officers
Name Role Appointed Resigned
AIKEN, Jason Robert Secretary 2004-10-19 2012-03-15
BARROW, Susan Patricia Secretary 2015-05-27 2016-12-16
DURRANT, Zoe Vivienne Secretary 1996-06-01 1999-12-02
HAM, Richard Laurence Secretary 2002-11-30 2003-11-20
JAGADEESH, Girish Secretary 2012-03-15 2015-05-13
TAYLOR, David Secretary 1993-05-10 1996-06-01
WATERS, Paul Christopher Secretary 1999-12-02 2002-11-30
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 1992-10-29 1993-05-10
AIKEN, Jason Robert Director 2008-06-02 2010-12-21
ATTRA, Charanjit Director 2012-09-24 2014-12-22
CHINTOPANTH, Amar Director 2006-10-20 2012-05-17
CUCCU, Alberto Director 2015-05-27 2023-07-31
GLEDHILL, Stephen Director 1998-10-01 2001-12-03
GRAHAM, Ross King Director 1998-04-01 2001-12-03
HALLAM, Ian Director 2010-03-24 2015-05-19
HORNE, Ralph James Director 1996-05-31 1998-10-01
HUGHES, David Michael Director 1996-05-31 2002-04-29
IYER, Padmanabhan Director 2012-05-17 2014-12-22
JAGADEESH, Girish Director 2012-09-24 2015-05-13
JOHNSON, Michael Kevin Director 2001-12-03 2008-04-24
LALLY, Steve Director 2003-11-20 2005-05-23
LOMAX, John Kevin Director 1993-05-10 1996-05-31
LOWMAN, Anthony Walrond Director 2000-02-01 2003-11-20
MARCIANO, Luigi, Mr. Director 2014-12-22 2017-05-05
MARTIN, Ivan Director 2002-10-01 2003-11-20
MOLONEY, Barry William Director 2001-12-03 2003-11-20
MORRIS, Amanda Director 2008-04-24 2012-03-15
O'LEARY, Michael Kevin Director 1996-05-31 1998-04-01
PADMANABHAN, Hariharan Director 2006-10-20 2008-06-02
PORTNOY, Roger Alan Director 2023-07-31 2026-01-31
POTTS, Christopher Graeme, Dr Director 2002-01-21 2010-03-24
RIDLEY, John Henry Director 1997-08-01 2001-12-03
SCHRAMME, Peter, Mr. Director 2017-04-07 2018-12-07
SHETTIGAR, Shivanand Director 2006-12-05 2008-06-02
SOAMES, Rupert Christopher Director 2001-12-03 2002-07-12
SRINIVASAN, Venkatraman Director 2006-10-20 2006-12-05
SUSSENS, John Gilbert Director 1998-04-01 2003-11-20
TAYLOR, David Director 1993-05-10 1996-05-31
TRAVERSO, Andrea, Mr. Director 2014-12-22 2020-09-25
WALTER, Francis Alexander Director 1996-05-31 2001-12-03
WHIGHAM, Robert Edward Director 1996-05-31 2006-10-20
YOUNG, Stephen John Director 2003-11-20 2006-10-20
PINSENT MASONS DIRECTOR LIMITED Corporate Nominee Director 1992-10-29 1993-05-10
PINSENT MASONS SECRETARIAL LIMITED Corporate Director 1992-10-29 1993-05-10
XPS BVBA Corporate Director 2014-12-22 2017-04-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cinven Uk Sf2 General Partner Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-12 Active
Cinven Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2025-11-12 Active
Cinven Capital Management (Sf2) General Partner Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2025-11-12 Active
Marciano Luigi Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-05-31 Ceased 2025-11-12
Objectway Group Uk Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-05-31

Filing timeline

Last 20 of 247 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-30 MA Memorandum articles
  • 2025-01-30 RESOLUTIONS Resolution
Date Type Category Description
2026-02-06 TM01 officers Termination director company with name termination date PDF
2025-12-12 AA accounts Accounts with accounts type full
2025-12-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-04 AD03 address Move registers to sail company with new address PDF
2025-12-04 AD02 address Change sail address company with new address PDF
2025-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-30 MA incorporation Memorandum articles
2025-01-30 RESOLUTIONS resolution Resolution
2025-01-20 AA accounts Accounts with accounts type full
2024-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-26 ANNOTATION miscellaneous Legacy
2024-10-24 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-15 AA accounts Accounts with accounts type full
2023-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-18 TM01 officers Termination director company with name termination date PDF
2023-09-15 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page