Profile

Company number
03090163
Status
Active
Incorporation
1995-08-11
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis.”

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

4 active · 19 resigned

Name Role Appointed Born Nationality
MERCIA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2022-09-30
HUDSON, Deborah Nichole Director 2022-01-01 Aug 1965 British
MILAD, John Eric Director 2024-08-21 Jul 1972 British
SUTCLIFFE, Brigid Ann Director 2024-04-02 Jul 1959 British
Show 19 resigned officers
Name Role Appointed Resigned
BRYCE, James Kirk Secretary 2018-03-31 2022-01-01
MELLOR, Christopher David Secretary 1995-08-21 2018-03-31
VENABLES, Graham Secretary 2022-01-01 2022-09-30
DICKINSON DEES Corporate Nominee Secretary 1995-08-11 1995-08-21
BEER, Nigel Jonathan Director 2009-07-07 2022-01-07
CONSTANTINE, Simon John Director 2012-10-31 2024-07-30
DENNY, Edward Michael Patrick Director 1995-08-11 2012-12-14
GREEN, Richard James Director 2014-11-05 2024-07-30
HOLLIDAY, Frederick George Thomas, Professor Sir Director 1995-09-22 2009-01-14
HUSTLER, John Randolph Director 1995-09-22 2014-12-18
LEVETT, Timothy Roland Director 2013-02-13 2023-07-21
LEVETT, Timothy Roland Director 1995-08-11 2005-12-14
MAYES, David Andrew Director 2014-11-05 2025-08-05
MCKECHNIE, Roger Antony Nigel Director 1995-09-22 1997-07-10
PETERS, Ross Stevenson Director 2001-09-05 2012-12-14
RITCHIE, Ian Cleland Director 1995-09-22 2001-05-11
SCOTT, Primrose Smith Director 1995-09-22 2010-12-16
WILLIAMS, Clive Robert Director 2005-09-20 2008-05-20
YOUNGER, Hugh Patrick Director 2009-05-06 2022-01-07

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 652 total filings

Date Type Category Description
2026-04-30 SH07 capital capital cancellation shares by plc
2026-04-30 SH03 capital capital return purchase own shares
2026-02-12 CS01 confirmation-statement confirmation statement with updates
2026-01-21 SH01 capital capital allotment shares
2026-01-20 SH07 capital capital cancellation shares by plc
2026-01-20 SH03 capital capital return purchase own shares
2025-12-08 SH01 capital capital allotment shares
2025-11-26 SH07 capital capital cancellation shares by plc
2025-11-26 SH03 capital capital return purchase own shares
2025-09-26 SH07 capital capital cancellation shares by plc
2025-09-26 SH03 capital capital return purchase own shares
2025-09-17 AUD auditors auditors resignation company
2025-09-09 SH01 capital capital allotment shares
2025-08-19 MA incorporation memorandum articles
2025-08-19 RESOLUTIONS resolution resolution
2025-08-11 TM01 officers termination director company with name termination date
2025-08-04 SH07 capital capital cancellation shares by plc
2025-08-04 SH03 capital capital return purchase own shares
2025-07-22 AA accounts accounts with accounts type full
2025-06-02 SH03 capital capital return purchase own shares

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