Profile

Company number
02924416
Status
Active
Incorporation
1994-04-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
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
Reporting scope
Standalone (parent only)
Auditor
Crowe UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Since the company is reliant on the continued support of the Parent Company, a material uncertainty exists that may cast significant doubt on the company's ability to continue as a going concern, and therefore that it may be unable to realise its assets and discharge its liabilities in the normal course of business.”

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

2 active · 12 resigned

Name Role Appointed Born Nationality
MOORE, Michael David Director 2024-11-06 Nov 1965 British
ROESSLER, Scott Edward Director 2021-03-02 Apr 1963 American
Show 12 resigned officers
Name Role Appointed Resigned
FARLOW, David Secretary 2004-10-01 2021-10-20
HICKEY, Stephen Secretary 1994-05-26 2004-10-01
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1994-04-29 1994-05-26
FARLOW, David Director 2004-10-01 2021-10-20
HICKEY, Stephen Director 1994-05-26 2004-10-01
KNIGHT, Frank Vincent Director 1994-06-01 2000-12-31
MEEK, Peter Charles Director 1994-06-01 2021-07-13
MOORE, Michael David Director 2004-10-01 2021-10-20
NEUNSINGER, Jeffery Paul Director 2021-03-02 2024-09-09
SKARIN, John Frederick Director 2004-10-01 2021-07-13
YEW, Alexander Director 1994-05-26 2007-06-05
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1994-04-29 1994-05-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miles 33 Group Limited Corporate entity Shares 75–100% 2018-11-28 Active
Ares Capital Corporation Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2017-01-03 Ceased 2018-11-28
Mr Michael David Moore Individual Significant influence 2016-04-06 Ceased 2022-05-03

Filing timeline

Last 20 of 137 total filings

Date Type Category Description
2026-04-29 CS01 confirmation-statement confirmation statement with no updates
2025-10-06 AA accounts accounts with accounts type full
2025-04-30 CS01 confirmation-statement confirmation statement with no updates
2024-11-18 CH01 officers change person director company with change date
2024-11-06 AP01 officers appoint person director company with name date
2024-10-10 AA accounts accounts with accounts type full
2024-09-10 TM01 officers termination director company with name termination date
2024-04-29 CS01 confirmation-statement confirmation statement with no updates
2024-01-10 AA accounts accounts with accounts type full
2023-10-03 PSC05 persons-with-significant-control change to a person with significant control
2023-05-16 AA accounts accounts with accounts type full
2023-05-02 CS01 confirmation-statement confirmation statement with no updates
2023-03-14 DISS40 gazette gazette filings brought up to date
2023-03-08 AD01 address change registered office address company with date old address new address
2023-03-07 GAZ1 gazette gazette notice compulsory
2022-05-03 CS01 confirmation-statement confirmation statement with no updates
2022-05-03 PSC07 persons-with-significant-control cessation of a person with significant control
2021-10-29 TM01 officers termination director company with name termination date
2021-10-29 TM01 officers termination director company with name termination date
2021-10-29 TM02 officers termination secretary company with name termination date

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