Profile

Company number
03290332
Status
Active
Incorporation
1996-12-11
Last accounts made up
2024-12-31
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board has satisfied itself and considers it appropriate that the Company is a going concern, having adequate resources to continue in operational existence for the foreseeable future and has not identified any material uncertainties.”

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 · 37 resigned

Name Role Appointed Born Nationality
CASEY, Colm Director 2024-11-29 Dec 1980 Irish
EVANS, Paul Robert Director 2021-04-09 May 1975 English
Show 37 resigned officers
Name Role Appointed Resigned
ASAA, Liesl Secretary 2008-11-14 2013-09-05
FREEMAN, Robert Neil Secretary 1996-12-11 2001-11-14
GRIFFIN, Neil Secretary 2021-06-30 2026-03-31
LACEY, Stephen Secretary 2005-06-16 2008-11-13
PLATT, Michael Anthony Secretary 2001-11-14 2005-06-16
WOODS, Ashley Graham Secretary 2013-09-05 2021-06-30
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1996-12-11 1996-12-11
AGGETT, Dale Alexander Director 1999-05-01 2001-04-30
BATTLE, David Arthur Director 1997-07-23 1998-08-07
BENSON, James Peter Director 1999-03-15 2002-09-27
BIDDLE, Anthony Garry Director 1997-07-23 1998-09-01
CLINCH, Conor Gerard Director 2014-06-03 2020-10-20
DAY, Colin Norman Director 1997-07-22 1998-09-01
DAY, Peter Donal Director 1996-12-11 1999-05-06
DULSTONE, Robert John Director 1998-09-01 1999-08-20
FREEMAN, Robert Neil Director 1998-07-16 2013-01-09
GREHAN, Keith William Director 2011-10-19 2014-06-03
HARRISON, Steven Peter Director 2008-12-03 2011-11-08
HEARLEY, Timothy Michael Director 1997-07-23 1998-09-01
HENDERSON, Gareth Robert Director 1998-09-01 2000-03-10
HOARE, Aram John Director 2013-01-09 2015-06-26
HOBBS, Andrew Director 1998-09-01 2000-06-09
LACEY, Stephen Director 2003-05-08 2008-12-03
LODGE, John Stuart Director 1999-05-07 2001-11-13
MASKELL, Geoff Director 1999-09-13 2001-09-21
MILLER, Edward Paul Prynn Director 1998-09-01 2004-12-06
PLANT, Graham Edward Director 1997-07-23 1997-10-27
RAPKIN, Stephen Charles Director 1997-07-23 1998-09-01
REED, Philip Edward Director 1998-09-01 2004-12-06
RUTTER, Mandy Director 2021-04-09 2024-11-29
SPENCER-SKEEN, Nicholas Mark Louis Director 1999-05-01 2000-04-27
SYKES, Mark Director 1999-05-01 2000-04-11
SYLVERNE, Robert Director 1998-09-01 2004-12-06
WADE, Colin Director 1998-09-01 2004-12-06
WOODS, Ashley Graham Director 2015-06-26 2021-04-09
WRIGHT, Paul Keith Director 1997-07-23 1998-04-21
LUCIENE JAMES LIMITED Corporate Nominee Director 1996-12-11 1996-12-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Andrea Pignataro Individual Significant influence 2022-12-12 Active
Ion Investment Group Limited Corporate entity Shares 75–100% 2016-06-30 Ceased 2022-12-12
Ion Trading Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 197 total filings

Date Type Category Description
2026-04-16 TM02 officers termination secretary company with name termination date
2026-01-28 SH01 capital capital allotment shares
2026-01-22 CS01 confirmation-statement confirmation statement with updates
2026-01-20 PSC04 persons-with-significant-control change to a person with significant control
2025-11-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-14 AA accounts accounts with accounts type full
2025-05-29 CH01 officers change person director company with change date
2025-02-14 SH01 capital capital allotment shares
2024-12-12 CS01 confirmation-statement confirmation statement with no updates
2024-11-29 AP01 officers appoint person director company with name date
2024-11-29 TM01 officers termination director company with name termination date
2024-08-08 AA accounts accounts with accounts type full
2024-07-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-12-11 CS01 confirmation-statement confirmation statement with no updates
2023-12-11 PSC02 persons-with-significant-control notification of a person with significant control

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