Profile

Company number
03248469
Status
Active
Incorporation
1996-09-11
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

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

“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.”

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

4 active · 9 resigned

Name Role Appointed Born Nationality
BROOKER, Daniel Edward Director 2020-07-27 Sep 1982 British
DUNMORE, Eric Maurice Director 2019-12-20 Jan 1963 British
MARINOS, Michelle Director 2021-03-24 Mar 1972 British
STONE, Lisa Jane Director 2022-05-31 Apr 1962 British
Show 9 resigned officers
Name Role Appointed Resigned
DOUGAL, Gemma Secretary 2009-04-17 2019-12-20
KEEGAN, Hugh Secretary 1996-09-11 2009-09-12
JL NOMINEES TWO LIMITED Corporate Nominee Secretary 1996-09-11 1996-09-11
ASPLAND, Sebastian Director 2020-12-11 2025-12-31
DONELLY, Laura Director 2020-07-27 2020-12-18
KEEGAN, Hugh Director 1996-09-11 2019-12-20
MCEVOY, John Director 1996-09-11 2019-12-20
STAEHR, Carsten Soren, Lisberg Director 2003-04-01 2021-02-26
JL NOMINEES ONE LIMITED Corporate Nominee Director 1996-09-11 1996-09-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Payroll Software & Services Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-20 Active
Mr Hugh Keegan Individual Shares 25–50% 2016-04-06 Ceased 2019-12-20
Mr John Mcevoy Individual Shares 25–50% 2016-04-06 Ceased 2019-12-20

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-02-11 CS01 confirmation-statement confirmation statement with no updates
2026-01-05 TM01 officers termination director company with name termination date
2025-08-15 AA accounts accounts with accounts type full
2025-04-16 CH01 officers change person director company with change date
2025-02-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-02-07 CS01 confirmation-statement confirmation statement with updates
2024-12-12 AA accounts accounts with accounts type full
2024-10-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-12 CS01 confirmation-statement confirmation statement with no updates
2023-12-10 MA incorporation memorandum articles
2023-11-30 RESOLUTIONS resolution resolution
2023-10-24 AA accounts accounts with accounts type full
2023-09-04 CS01 confirmation-statement confirmation statement with no updates
2023-02-09 AA accounts accounts with accounts type full
2022-08-31 CS01 confirmation-statement confirmation statement with no updates
2022-06-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-05-31 AP01 officers appoint person director company with name date
2022-04-15 PSC05 persons-with-significant-control change to a person with significant control
2022-03-18 MR04 mortgage mortgage satisfy charge full
2022-03-18 MR04 mortgage mortgage satisfy charge full

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page