Cash

Latest balance sheet

Net assets

Equity attributable

Employees

5

0% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
03011101
Status
Active
Incorporation
1995-01-18
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Cash

5-year trend · vs UK AI & Enterprise SaaS median

£0£1£120202021202220232024
XENOMORPH HOLDINGS LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £0£0£0£0
Total assets less current liabilities
Net assets
Equity -£6,425,883-£9,184,432
Average employees 55
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The directors have considered the above and other events and conditions, and it has determined that they do not create a material uncertainty that casts significant doubt on the Company's ability to continue as a going concern. Based on their assessment of the Company's financial position and of the enquiries made of management, the directors have a reasonable expectation that the Company will be able to continue in operational existence for a period of at least 12 months after the date on which the financial statements are signed. Thus, they continue to adopt the going concern basis of accounting 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

5 active · 19 resigned

Name Role Appointed Born Nationality
HANINGTON, Mark Alexander Director 2017-12-21 Oct 1984 British
KRISTENSEN, Brian Director 2019-02-07 May 1966 Danish
MORRIS, Keith John Director 2024-12-19 Jul 1953 British
SKINNER, Matthew James Director 1997-07-11 Feb 1966 British
STEPHENSON, James Dalton Director 2025-01-10 Oct 1984 British
Show 19 resigned officers
Name Role Appointed Resigned
BUDGEN, Christopher John Secretary 1995-02-01 1998-07-14
HANOVER SECRETARIES LIMITED Corporate Secretary 1998-07-14 2016-06-13
TEMPLES (NOMINEES) LIMITED Corporate Nominee Secretary 1995-01-18 1995-02-01
BELSON, Bruce Alexander Director 1995-09-20 1997-01-15
BUDGEN, Christopher John Director 1995-02-01 2017-12-21
FRAMPTON, Roger Roy Director 2000-09-01 2005-10-05
HANAOKA, Takaaki Director 2004-08-09 2012-01-21
HUNT, Ian Richard Director 2005-09-30 2006-09-21
IWAHASHI, Shigeki Director 2000-09-19 2004-08-09
JOHNSON, Gregory Alphonsus Director 2005-10-01 2006-09-12
KAPPAGODA, Sunil Director 2019-02-07 2020-03-23
MOORE, David Director 2005-09-30 2006-09-21
MORRISSEY, Richard Cushing Director 2017-12-21 2024-09-30
PERRY, Rodney Charles Langman Director 2000-09-01 2005-10-05
SENTANCE, Brian Paul, Doctor Director 1995-06-18 2017-12-21
WINDSOR, Paul Justin Director 2000-09-01 2006-09-21
WOODGATE, Mark Director 1995-02-01 2017-12-21
ZEGHIBE, Ronald William Director 2016-05-18 2025-01-14
TEMPLES (PROFESSIONAL SERVICES) LIMITED Corporate Nominee Director 1995-01-18 1995-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ronald William Zeghibe Individual Shares 25–50%, Voting 25–50% 2017-12-21 Active
Mr Christopher John Budgen Individual Voting 25–50% 2017-08-09 Ceased 2017-12-21
Dr Brian Paul Sentance Individual Voting 25–50% 2016-04-06 Ceased 2017-08-09

Filing timeline

Last 20 of 224 total filings

Date Type Category Description
2025-12-30 AA accounts accounts with accounts type full
2025-11-13 CS01 confirmation-statement confirmation statement with no updates
2025-05-16 TM01 officers termination director company with name termination date
2025-02-06 AP01 officers appoint person director company with name date
2025-01-08 AP01 officers appoint person director company with name date
2024-12-24 AA accounts accounts with accounts type full
2024-11-19 CS01 confirmation-statement confirmation statement with updates
2024-11-14 CH01 officers change person director company with change date
2024-10-14 TM01 officers termination director company with name termination date
2024-10-04 MR04 mortgage mortgage satisfy charge full
2024-10-04 MR04 mortgage mortgage satisfy charge full
2024-09-06 CS01 confirmation-statement confirmation statement with updates
2023-09-28 CS01 confirmation-statement confirmation statement with updates
2023-09-27 AA accounts accounts with accounts type full
2023-03-01 AA accounts accounts with accounts type total exemption full
2022-12-08 DISS40 gazette gazette filings brought up to date
2022-11-29 GAZ1 gazette gazette notice compulsory
2022-09-05 CS01 confirmation-statement confirmation statement with no updates
2022-08-03 AD01 address change registered office address company with date old address new address
2022-02-01 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page