Get an alert when SOLIFI GROUP (UK) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-06 (in 6mo)

Last made up 2025-10-23

Watchouts

None on the register

Cash

£4K

-3.9% vs 2023

Net assets

£153M

-3.9% vs 2023

Employees

Average over period

Profit before tax

-£12M

-9,276.8% vs 2023

Name history

Renamed 5 times since incorporation

  1. SOLIFI GROUP (UK) LIMITED 2021-10-29 → present
  2. IDS GROUP LIMITED 2003-11-17 → 2021-10-29
  3. IDS GROUP PLC 2000-10-26 → 2003-11-17
  4. CFS GROUP PLC 1996-06-26 → 2000-10-26
  5. COMPUTERISED FINANCIAL SOLUTIONS PLC 1993-12-24 → 1996-06-26
  6. KEYCENTRAL PUBLIC LIMITED COMPANY 1993-11-08 → 1993-12-24

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £3,718,972-£7,317,029
Profit before tax £130,743-£11,998,047
Net profit £130,743-£11,998,047
Cash £4,613£4,433
Total assets less current liabilities £158,748,975£152,549,459
Net assets
Equity
Average employees
Wages

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 2023-12-312024-12-31
Return on capital employed 2.3%-4.8%
Interest cover 0.78x-1.56x

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 101
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The long-term future of the group that this company is included remains positive with new client wins and strong contracted recurring revenue. In addition, the group has access to an enhanced range of products that it can market to new and existing clients. It is also actively developing new products and features to secure it's long-term future. The loan note referenced in note 12 is due to expire on 1 June 2026. The board has reviewed this and the current intention is this will be extended. There will be no requirement for Solifi Group (UK) Limited to repay this within 12 months of the accounts being signed. To support this position, the company has received a letter of support from its parent, confirming the intention that the intercompany balance will not be recalled if it were to place the entity in hardship for a period not less than 12 months from signing of the financial statements.”

Group structure

  1. SOLIFI GROUP (UK) LIMITED · parent
    1. Solifi (UK) Limited 100% · United Kingdom · Consultancy to asset finance industries
    2. International Decision Systems Limited 100% · United Kingdom · IT Consultancy
    3. Solifi Germany GmbH 100% · Germany · IT Consultancy
    4. Solifi Australia Holdings Pty Limited 100% · Australia · Holding company
    5. Solifi Pty Limited 100% · Australia · Leasing and asset finance industries
    6. Bureau Services Australia Pty Ltd 100% · Australia · Leasing and asset finance industries
    7. Decision Systems Australia Pty Ltd 100% · Australia · Holding company
    8. WCGAP Holdings Pty Limited 100% · Australia · Holding company
    9. White Clarke Asia Pacific Pty Ltd 100% · Australia · Leasing and asset finance industries

Significant events

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

People

3 active · 43 resigned

Name Role Appointed Born Nationality
PENNSEC LIMITED Corporate Secretary 2010-09-30
CAGLE, Mike Director 2025-09-15 Mar 1978 American
CORAZZI, Daniel J Director 2025-09-15 Jul 1966 American
Show 43 resigned officers
Name Role Appointed Resigned
DELMEGE, Stuart Secretary 2003-03-11 2004-08-10
GORTY, Peter Secretary 2001-05-01 2001-06-15
IKEL, Terence John Secretary 1993-11-19 2001-04-30
MILLS, Simon Richard Secretary 2004-08-11 2010-09-30
ROLLER, Michael Roy David Secretary 2001-06-15 2003-03-11
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-11-08 1993-11-19
BHALLA, Victor Vinod Director 1999-02-01 2000-05-30
BORCHERS, Richard James Director 2000-10-26 2002-05-15
BRISTOW, Vaughan Director 2004-06-22 2007-02-14
BROCKBANK, Thomas Frederick Director 1994-01-20 2001-01-05
CANDELAND, Neil Geoffrey Director 1996-04-02 2001-04-30
COLE, Philip Neal Director 2010-03-24 2019-10-08
DELMEGE, Stuart Director 2004-02-18 2004-08-10
EPSTEIN, Michael Jay Director 1994-01-20 1999-10-22
GIBSON, Eric John, Mr. Director 2020-05-05 2022-10-14
GLUCKLICH, Thomas Charles Director 2001-03-26 2003-08-15
GOULD, Geoffrey David Director 1994-01-20 1998-07-21
GRANGER, James Director 2002-05-15 2003-08-15
HAMILTON-MATTHEWS, David John, Mr. Director 2019-10-08 2025-09-15
HUBER, Lisa Marie Director 2019-10-08 2020-05-05
HUBERT, John Martyn Director 2000-08-31 2003-01-20
IKEL, Terence John Director 1993-11-19 1996-04-02
JORDAN-STOWE, Kathleen Director 2004-10-01 2009-03-05
LAUDICO, Anthony Director 2004-10-01 2007-12-10
LYNCH, Patrick Gerard Director 1996-06-01 1999-02-01
MACKAY, James Richard Director 2000-05-25 2001-04-30
MACKAY, James Richard Director 1994-01-20 1996-10-31
MEHR, Michael Director 2004-09-29 2007-02-15
MEINEN, James Stanley Director 2000-10-26 2004-02-19
MILLS, Simon Richard Director 2007-02-15 2010-09-30
NEWALL, Frederick Director 1996-10-31 2001-01-05
NICHOLLS, Gael Patricia Director 2010-10-18 2014-12-17
POWER, Jonathan Mark Director 2014-12-17 2017-04-20
RHO, Matthew Young Ju Director 2009-03-05 2010-03-24
ROLLER, Michael Roy David Director 2001-06-15 2003-03-11
SCHMIDT, Kristopher Thomas Director 2010-09-30 2010-10-18
SOMERS, Nicholas E Director 2003-08-15 2019-10-08
STEIN, Alfred Director 1993-11-19 2001-01-05
TEE, Henry Leonard Director 2002-10-01 2003-08-15
VERNON, Robert Clifford Director 2001-05-15 2002-05-15
YORT, W Montague Director 2003-08-15 2004-10-08
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-11-08 1993-11-19
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1993-11-08 1993-11-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ids Group Iii Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-22 Active
Nicholas E Somers Individual Shares 25–50%, Voting 25–50%, Appoints directors 2017-08-24 Ceased 2019-10-08

Filing timeline

Last 20 of 306 total filings

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

  • 2025-03-21 RESOLUTIONS Resolution
  • 2025-03-21 MA Memorandum articles
Date Type Category Description
2025-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-15 TM01 officers Termination director company with name termination date PDF
2025-09-15 AP01 officers Appoint person director company with name date PDF
2025-09-15 AP01 officers Appoint person director company with name date PDF
2025-09-03 AA accounts Accounts with accounts type full
2025-03-21 RESOLUTIONS resolution Resolution
2025-03-21 MA incorporation Memorandum articles
2025-03-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-03 CH01 officers Change person director company with change date PDF
2024-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-01 CH01 officers Change person director company with change date PDF
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-29 AD01 address Change registered office address company with date old address new address PDF
2024-09-09 AA accounts Accounts with accounts type full
2024-06-21 CH01 officers Change person director company with change date PDF
2024-04-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-29 AD01 address Change registered office address company with date old address new address PDF
2024-01-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-24 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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