Get an alert when SOURCE INFORMATICS 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

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£80M

-83.2% vs 2023

Employees

0

Average over period

Profit before tax

-£244M

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. SOURCE INFORMATICS LIMITED 1996-04-17 → present
  2. FORAY 868 LIMITED 1995-11-20 → 1996-04-17

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£244,120,000
Net profit -£21,543,000-£244,120,000
Cash
Total assets less current liabilities
Net assets £476,712,000£80,020,000
Equity £476,712,000£80,020,000
Average employees 00
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

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the financial position of the company. The directors note that the company is in a net assets position at 31 December 2024. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. SOURCE INFORMATICS LIMITED · parent
    1. IQVIA CSMS US Inc. 99.5% · USA · Sales & Marketing

Significant events

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

People

3 active · 21 resigned

Name Role Appointed Born Nationality
JTC (UK) LIMITED Corporate Secretary 2024-12-03
BERKSHIRE, James Grant Director 2022-06-13 Jun 1973 British
SHEPPARD, Timothy Peter Director 2022-06-13 Jan 1971 British
Show 21 resigned officers
Name Role Appointed Resigned
HAYWARD, Michelle Anne Secretary 1995-11-20 1996-04-09
KNOX, Patricia Joan Secretary 1998-09-02 2002-02-18
MADDERN, Simon George Secretary 2002-02-18 2007-08-13
SCOTT, William Raymond Secretary 1996-04-09 1998-09-01
SYER, Christopher John Owen Secretary 2007-08-13 2009-12-31
HALCO SECRETARIES LIMITED Corporate Secretary 2009-12-31 2024-02-20
AL-SALEH, Adel Bedry Director 2007-09-21 2010-07-27
FORD, Jeffrey John Director 2001-11-14 2004-09-21
GRENFELL, Alistair Roland Director 2011-12-01 2022-06-13
HAMILTON, Brian Director 1996-04-09 1998-09-10
HAUSER, Warren J Director 1996-04-09 1998-09-02
HAYER, Pavan Director 2011-03-30 2022-06-13
HAYWARD, Michelle Anne Director 1995-11-20 1996-04-09
HAYWARD, Peter William Director 2004-09-21 2007-01-12
JACKSON, Andrew Colin Director 2004-09-21 2010-06-29
MALONE, James Christopher Director 1998-09-02 2001-11-14
MARTENS, Roman Lopez Director 2010-06-29 2011-03-31
MORTAZAVI, Seyed Akbar Director 2010-07-27 2011-12-01
SCOTT, William Raymond Director 1996-04-09 1998-09-01
STROM, Peter Director 1998-09-02 2004-09-21
VICKERS, Clare Helene Director 1995-11-20 1996-04-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Iqvia Holdings Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-01 Active
Iqvia Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-21 Ceased 2023-11-01
Pharmadeals Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-10-21

Filing timeline

Last 20 of 154 total filings

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

  • 2025-09-29 RESOLUTIONS Resolution
  • 2024-08-05 RESOLUTIONS Resolution
Date Type Category Description
2026-02-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-29 SH19 capital Capital statement capital company with date currency figure
2025-09-29 SH20 capital Legacy
2025-09-29 CAP-SS insolvency Legacy
2025-09-29 RESOLUTIONS resolution Resolution
2025-07-09 AA accounts Accounts with accounts type full
2025-06-19 SH01 capital Capital allotment shares PDF
2024-12-04 AD02 address Change sail address company with old address new address PDF
2024-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 TM02 officers Termination secretary company with name termination date PDF
2024-12-04 AP04 officers Appoint corporate secretary company with name date PDF
2024-08-05 SH19 capital Capital statement capital company with date currency figure
2024-08-05 SH20 capital Legacy
2024-08-05 CAP-SS insolvency Legacy
2024-08-05 RESOLUTIONS resolution Resolution
2024-07-10 AA accounts Accounts with accounts type full
2023-11-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-22 SH01 capital Capital allotment shares PDF
2023-11-22 SH01 capital Capital allotment shares PDF
2023-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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