Cash

£1M

+26,081.8% vs 2023

Net assets

£3M

+154.2% vs 2023

Employees

261

-3% vs 2023

Profit before tax

£2M

+4,636.1% vs 2023

Profile

Company number
03139744
Status
Active
Incorporation
1995-12-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66290
Hubs
UK Fintech

Net assets

7-year trend · vs UK Fintech median

£0£2.5m£5m2018201920202021202220232024
HOOD GROUP LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £50,819£2,406,852
Net profit £134,708£2,458,244
Cash £643,287£241,719£259,103£388,265£3,858£1,010,095
Total assets less current liabilities £1,356,627£3,040,133
Net assets £1,138,535£2,894,363
Equity £1,006,354£1,138,535£2,894,363
Average employees 269261
Wages £8,677,893£8,425,080

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
Consolidated (group)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 21 resigned

Name Role Appointed Born Nationality
REID, Bruce Craig Director 2011-03-04 Oct 1965 British
WALLIS, James Michael Director 2011-03-04 May 1964 British
Show 21 resigned officers
Name Role Appointed Resigned
AYLWARD, David Secretary 2000-04-07 2005-01-01
DREW, Simon Richard Secretary 2007-06-01 2009-05-29
EACOTT, Timothy Mark Secretary 2006-12-22 2007-06-01
FIRKINS, Paul Robert Secretary 2020-03-25 2023-11-03
GILDIE, Robert Secretary 2009-11-26 2016-08-31
HOOD, Bernard Herbert Secretary 1995-12-20 1997-11-09
HOOD, Simon Anthony Secretary 1997-11-18 2000-10-18
HUNTER, Mark Secretary 2016-08-31 2020-03-24
MORRIS, Richard Secretary 2005-01-01 2006-12-21
OMO-OLAYE, Jennifer Secretary 2023-11-28 2025-12-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-12-20 1995-12-20
CATER, Eric John Director 1995-12-20 2024-10-29
FIRKINS, Paul Robert Director 2011-03-04 2023-11-03
GILDIE, Robert Director 2011-03-04 2016-08-31
HOMER, Andrew Charles Director 2018-01-01 2024-10-29
HOOD, Bernard Herbert Director 1995-12-20 1997-11-18
HOOD, Simon Anthony Director 1995-12-20 2025-11-21
HUNTER, Mark John Director 2016-08-31 2020-03-24
IZZARD, Mark Brian Director 2024-10-29 2026-04-30
JOY, Angus Martin, Dr Director 2012-11-27 2013-06-10
MILBOURNE, Sheila Maureen Director 2012-11-27 2020-04-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ensco 1530 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-29 Active
Mr Eric John Cater Individual ownership-of-shares-50-to-75-percent-as-trust, voting-rights-50-to-75-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2024-10-29
Mr Simon Anthony Hood Individual ownership-of-shares-50-to-75-percent-as-trust, voting-rights-50-to-75-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2016-04-06 Ceased 2024-10-29
Mr Simon Anthony Hood Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2016-04-06
Mr Eric John Cater Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-30 TM01 officers termination director company with name termination date
2026-01-15 TM01 officers termination director company with name termination date
2026-01-15 TM02 officers termination secretary company with name termination date
2025-12-28 AA accounts accounts with accounts type full
2025-12-03 CS01 confirmation-statement confirmation statement with no updates
2025-12-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-21 SH03 capital capital return purchase own shares
2025-01-02 RESOLUTIONS resolution resolution
2024-12-23 SH01 capital capital allotment shares
2024-12-12 SH02 capital capital alter shares redemption statement of capital
2024-12-12 SH02 capital capital alter shares redemption statement of capital
2024-12-12 SH02 capital capital alter shares redemption statement of capital
2024-12-12 SH02 capital capital alter shares redemption statement of capital
2024-12-04 SH06 capital capital cancellation shares
2024-11-29 RESOLUTIONS resolution resolution
2024-11-22 CS01 confirmation-statement confirmation statement with updates
2024-11-21 SH01 capital capital allotment shares
2024-11-20 AP01 officers appoint person director company with name date
2024-11-17 RESOLUTIONS resolution resolution
2024-11-17 MA incorporation memorandum articles

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

4.62

SAFE

Altman Z″

  • Working capital / Total assets 0.137 × 6.56 = +0.90
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.411 × 6.72 = +2.76
  • Book equity / Total liabilities 0.914 × 1.05 = +0.96

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