Cash

£2M

-13.3% vs 2020

Net assets

£9M

-5.2% vs 2020

Employees

159

-13.6% vs 2020

Profit before tax

-£167K

+94.1% vs 2020

Profile

Company number
03127414
Status
Active
Incorporation
1995-11-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£10m£20m20202021
VALTECH LIMITED

Accounts

2-year trend · latest 2021-12-31

Metric Trend 2020-12-312021-12-31
Turnover £19,282,000£25,065,000
Operating profit -£2,745,000-£116,000
Profit before tax -£2,821,000-£167,000
Net profit
Cash £2,371,000£2,056,000
Total assets less current liabilities £14,261,000£12,993,000
Net assets £10,013,000£9,494,000
Equity £10,013,000£9,494,000
Average employees 184159
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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the financial statements. Further details regarding the adoption of the going concern basis can be found in note 1 to 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

2 active · 27 resigned

Name Role Appointed Born Nationality
CAPON, Roy James Director 2025-11-05 Mar 1972 British
PRETET, Laurent Director 2019-09-27 Sep 1972 French
Show 27 resigned officers
Name Role Appointed Resigned
BROWETT, Lynn Secretary 1995-12-17 1995-12-18
BROWETT, Richard John Secretary 1995-12-18 1997-07-31
CAVREL, Olivier Secretary 1997-08-01 2002-11-25
SMITH, Helen Anne Secretary 2006-11-17 2009-03-26
WRIGLEY, Belinda Secretary 2002-11-25 2006-11-17
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1995-11-17 1995-12-07
BLADT, Lars Danvoegg Director 2007-03-15 2008-03-31
BRADBROOK, Paul Director 1999-09-02 2002-06-24
BROAD, William Mark Director 2018-06-29 2019-05-31
BROWETT, Richard John Director 1995-12-07 1997-09-24
DAPLYN, Chris Director 2021-07-31 2024-03-08
DETROIS, Alexandre Olivier Director 2025-02-20 2026-02-27
DILLON, Andrew Director 2008-09-15 2019-10-31
DRAPER, David Peter Director 2018-06-29 2021-07-31
GOMPEL, David Director 2024-03-08 2025-10-02
HALL, Philip Director 2008-09-15 2018-06-11
HARDY, Jean-Yves Director 1995-12-18 2003-01-21
LEWIS, Ivan Director 2003-03-17 2005-05-26
MOORE, Nicholas Director 2003-01-21 2003-03-17
MOUILLERON, Eric Director 1995-12-18 2004-05-01
PADIOU, Olivier Director 2019-09-27 2025-02-20
POOLE, Jonathan Director 2004-06-01 2010-05-26
RATCLIFFE, Lindsay Claire Director 2025-02-20 2025-08-02
SKINNER, Mark James Director 2011-11-14 2017-02-20
STEPHENS, Andrew Paul Director 2005-05-26 2007-09-30
STRYDOM, Ludwig Richo Director 2006-05-01 2007-09-30
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1995-11-17 1995-12-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Valtech Kc Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-01-01 Active
Turing Lux Bidco 2 S.À R.L Corporate entity Shares 75–100%, Voting 75–100% 2022-01-06 Ceased 2025-01-01
Valtech Se Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2022-01-06

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-03-02 TM01 officers termination director company with name termination date
2025-12-30 AA accounts accounts with accounts type full
2025-12-28 RESOLUTIONS resolution resolution
2025-11-10 AP01 officers appoint person director company with name date
2025-10-03 TM01 officers termination director company with name termination date
2025-09-08 TM01 officers termination director company with name termination date
2025-08-27 PSC05 persons-with-significant-control change to a person with significant control
2025-08-26 CH01 officers change person director company with change date
2025-08-26 AD01 address change registered office address company with date old address new address
2025-06-27 CS01 confirmation-statement confirmation statement with updates
2025-06-27 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-27 PSC07 persons-with-significant-control cessation of a person with significant control
2025-06-27 CH01 officers change person director company with change date
2025-06-26 CH01 officers change person director company with change date
2025-02-24 AP01 officers appoint person director company with name date
2025-02-24 AP01 officers appoint person director company with name date
2025-02-24 TM01 officers termination director company with name termination date
2025-01-09 MA incorporation memorandum articles
2025-01-09 RESOLUTIONS resolution resolution
2025-01-02 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ (private-firm) · reference 2021-12-31

2.42

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.201 × 6.56 = +1.32
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.006 × 6.72 = -0.04
  • Book equity / Total liabilities 1.090 × 1.05 = +1.14

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page