Get an alert when IPLICIT GROUP 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

2026-06-12 (in 1mo)

Last made up 2025-05-29

Watchouts

None on the register

Cash

£4M

+54.7% highest in 6 filed years

Net assets

£17M

+56.8% highest in 6 filed years

Employees

8

+33.3% highest in 6 filed years

Profit before tax

Period ending 2024-12-31

Accounts

6-year trend · latest reflected 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 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 §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.”

Group structure

  1. IPLICIT GROUP LIMITED · parent
    1. Iplicit Limited 100% · UK · Accountancy software development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2025-07-21 SH01 capital Capital allotment shares PDF
2025-07-15 TM01 officers Termination director company with name termination date PDF
2025-06-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-16 AA accounts Accounts with accounts type group PDF
2025-01-21 SH01 capital Capital allotment shares PDF
2025-01-17 SH06 capital Capital cancellation shares
2025-01-17 AP01 officers Appoint person director company with name date PDF
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 PDF
2025-01-15 TM01 officers Termination director company with name termination date PDF
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 PDF
2024-06-18 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-29 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page