Profile

Company number
03264836
Status
Active
Incorporation
1996-10-17
Last accounts made up
2023-12-31
Account category
FULL
Primary SIC
63110
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 101
Reporting scope
Standalone (parent only)
Auditor
UHY Hacker Young LLP
Audit opinion
Disclaimer of opinion
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as Perceptive Group Inc, the Company's intermediate parent, has confirmed to the Directors that it will provide support, if required to enable the Company to continue in operation for the foreseeable future, being not less than twelve months from the date of approval of these financial statements.”

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

4 active · 32 resigned

Name Role Appointed Born Nationality
DEFOURT, Xavier Anne J. Secretary 2023-03-17
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2021-08-26
DEFOURT, Xavier Anne J. Director 2023-03-17 Feb 1968 Belgian
RUTHERFORD, Andrew Mcleod Director 2023-04-03 Jan 1968 British
Show 32 resigned officers
Name Role Appointed Resigned
BATT, Douglas Alexander Secretary 2010-10-29 2017-10-31
BATT, Douglas Alexander Secretary 2009-05-11 2009-11-30
CROWLEY III, Michael Francis Secretary 2017-11-01 2020-12-31
HAMPSON, Alec Secretary 1998-01-30 2006-10-01
MANKOO, Ravi Secretary 2009-11-30 2010-10-29
NORMAN, Andrew John Secretary 1996-10-25 1996-10-30
PATEL, Purvesh Dhananjay Secretary 2021-01-01 2023-03-17
RAWLINGS, Nigel Keith Secretary 1996-10-30 1998-01-30
SUGDEN, Dawn Priscilla Secretary 2006-10-01 2007-10-04
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1996-10-17 1996-10-25
ARMSTRONG, Paul Joseph Director 2020-05-01 2020-12-31
BATT, Douglas Alexander Director 2009-05-11 2017-10-31
BETTS, John Alexander Director 1996-12-31 1999-10-31
BROWN, Scott Douglas Director 2005-03-23 2009-05-11
CLARKE, John Alfred Director 1998-06-25 2002-03-25
CORBY, Caroline Frances Director 1999-12-21 2000-10-11
CROWLEY III, Michael Francis Director 2017-11-01 2020-12-31
DIBDEN, Lindsay George Director 2004-09-06 2005-06-28
DUNFOY, Mark Patrick Director 2000-10-11 2005-06-28
ENGLER, Jonathan Harry Winston Director 1996-10-29 2005-06-28
HAMPSON, Alec Director 1999-04-26 2002-12-04
KENT, Steve James Director 2002-12-04 2009-05-11
MACDONALD, Duncan Jamie Director 2018-03-16 2019-05-28
MOSES, Edwin, Dr Director 2004-09-06 2005-06-28
NICHOLS, Gavin David Thomas Director 2021-01-01 2022-03-01
PATEL, Purvesh Dhananjay Director 2021-01-01 2023-03-17
ROTHERHAM, Neil Eric, Dr Director 1996-10-25 2005-06-28
SCOTT, Joseph Edward Director 2019-05-28 2020-05-01
SHARMAN, Jeremy William Director 1996-12-31 2004-09-06
VON RICKENBACH, Josef Hieronymous Director 2009-05-11 2018-03-15
WINSCHEL JR, James Francis Director 2009-05-11 2014-05-15
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1996-10-17 1996-10-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Clinphone Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2026-01-09 AA accounts accounts with accounts type full
2025-10-20 CS01 confirmation-statement confirmation statement with no updates
2025-06-26 CH03 officers change person secretary company with change date
2025-06-25 CH01 officers change person director company with change date
2024-12-16 AA accounts accounts with accounts type full
2024-10-21 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-05-25 DISS40 gazette gazette filings brought up to date
2024-05-14 GAZ1 gazette gazette notice compulsory
2024-01-11 AA accounts accounts with accounts type full
2023-10-20 CS01 confirmation-statement confirmation statement with no updates
2023-07-17 AUD auditors auditors resignation company
2023-04-25 AP03 officers appoint person secretary company with name date
2023-04-17 AP01 officers appoint person director company with name date
2023-03-31 AP01 officers appoint person director company with name date
2023-03-30 TM01 officers termination director company with name termination date
2023-03-30 TM02 officers termination secretary company with name termination date
2022-10-11 CS01 confirmation-statement confirmation statement with no updates

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