Cash

£4M

+54.7% vs 2023

Net assets

£17M

+56.8% vs 2023

Employees

8

+33.3% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
03207522
Status
Active
Incorporation
1996-06-04
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£10m£20m201920202021202220232024
IPLICIT GROUP LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£99,175-£10,595£42,894
Cash £19,601£842,745£108,448£414,391£2,319,165£3,588,422
Total assets less current liabilities £4,158,964£4,199,938£10,616,575£16,572,025
Net assets £3,249,821£2,922,451£2,966,310£6,077,150£10,566,575£16,569,546
Equity £3,249,821£2,922,451£2,966,310£10,566,575£16,569,546
Average employees 166768
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 §1A
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on a going concern basis, and the directors have concluded that the use of the going concern basis of accounting is appropriate. No material uncertainties were identified that may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months.”

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 · 9 resigned

Name Role Appointed Born Nationality
DE LIEDEKERKE BEAUFORT, Humbert Laurent Bernard Joseph Director 2025-01-10 May 1978 Belgian
EBEL, Antony Gerard Director 2022-04-28 Aug 1944 British
MOAN, Øystein Director 2024-07-24 Oct 1959 Norwegian
STEELE, Robert Glen Director 2018-08-23 Jul 1968 British
STICKLEY, Lyndon David Director 2018-11-07 Jun 1968 British
Show 9 resigned officers
Name Role Appointed Resigned
ANDREWS, Katherine Secretary 1996-06-04 2015-09-04
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Nominee Secretary 1996-06-04 1996-06-04
ANDREWS, Ian Anthony Director 1996-06-04 2025-07-02
FITZPATRICK, Darran Director 2018-08-23 2024-12-31
FOWLER, Martin Director 2012-04-03 2019-02-22
SPARKES, Paul James Director 2019-01-02 2023-02-13
WEAVING, Brian Director 2015-09-04 2019-02-22
WOOLF, Matthew Robert Director 2013-12-20 2024-12-31
ASHCROFT CAMERON NOMINEES LIMITED Corporate Nominee Director 1996-06-04 1996-06-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Ian Anthony Andrews Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-11-03
Mr Matthew Robert Woolf Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-03-25

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2025-11-03 AD01 address change registered office address company with date old address new address
2025-07-21 SH01 capital capital allotment shares
2025-07-15 TM01 officers termination director company with name termination date
2025-06-04 CS01 confirmation-statement confirmation statement with updates
2025-05-16 AA accounts accounts with accounts type group
2025-01-21 SH01 capital capital allotment shares
2025-01-17 SH06 capital capital cancellation shares
2025-01-17 AP01 officers appoint person director company with name date
2025-01-17 SH03 capital capital return purchase own shares
2025-01-16 MA incorporation memorandum articles
2025-01-16 RESOLUTIONS resolution resolution
2025-01-15 TM01 officers termination director company with name termination date
2025-01-15 TM01 officers termination director company with name termination date
2024-10-20 MA incorporation memorandum articles
2024-10-20 RESOLUTIONS resolution resolution
2024-09-27 AP01 officers appoint person director company with name date
2024-06-18 PSC08 persons-with-significant-control notification of a person with significant control statement
2024-06-05 TM01 officers termination director company with name termination date
2024-06-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-29 CS01 confirmation-statement confirmation statement with updates

Credit score

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

Credit score requires EBIT (operating profit / PBT) — 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