Get an alert when AMINO HOLDINGS 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

2026-08-31 (in 3mo)

Last filed for 2024-11-30

Confirmation statement due

2027-01-02 (in 8mo)

Last made up 2025-12-19

Watchouts

1 item

Cash

£113

-74% vs 2023

Net assets

£14M

-2.2% vs 2023

Employees

0

Average over period

Profit before tax

-£318K

+98.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. AMINO HOLDINGS LIMITED 1998-07-15 → present
  2. AMINO COMMUNICATIONS LIMITED 1997-12-22 → 1998-07-15
  3. CREEDAL LIMITED 1996-12-23 → 1997-12-22

Accounts

2-year trend · latest reflected 2024-11-30

Metric Trend 2023-11-302024-11-30
Turnover
Operating profit -£203-£58,767
Profit before tax -£28,919,953-£318,061
Net profit -£28,919,953-£318,061
Cash £434£113
Total assets less current liabilities £14,525,384£14,207,323
Net assets £14,525,384£14,207,323
Equity £14,525,384£14,207,323
Average employees 00
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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-11-302024-11-30
Return on capital employed -0.0%-0.4%
Gearing (liabilities / total assets) 46.6%48.2%
Current ratio 0.07x0.08x
Interest cover -0.00x-0.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements of the ultimate parent company included a material uncertainty related to going concern and as a result this indicates that a material uncertainty exists which may cast significant doubt on the Company's ability to continue as a going concern. Therefore the Company may be unable to realise its assets and discharge its liabilities in the normal course of business.”

Group structure

  1. AMINO HOLDINGS LIMITED · parent
    1. Amino Communications Limited 100% · England · Development
    2. Amino Communications LLC 100% · England · Holding company
    3. Amino Communications Employee Benefit Trust 100% · England · Employee benefit trust
    4. Amino Communications AB 100% · Dormant
    5. Amino Communications OY 100% · Finland · Distributor
    6. Amino Technologies (US) LLC 100% · USA · Marketing and distributor
    7. Amino Technologies (HK) Limited 100% · Hong Kong · Development and distributor
    8. 24i Holdings Limited 100% · England · Holding company
    9. Robbie BV 100% · Netherlands · Holding company
    10. 24i Unit Media BV 100% · Netherlands · Development and distributor
    11. 24i Media USA Inc 100% · USA · Development and distributor
    12. 24i Unit Media A/S 100% · Denmark · Development and distributor
    13. 24i Unit Media Limited 100% · England · Development and distributor
    14. 24i Media s.r.o. 100% · Czech Republic · Development and distributor
    15. Mautilus s.r.o. 100% · Czech Republic · Development and distributor
    16. 24i Media ES S.L. 100% · Spain · Development and distributor

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 23 resigned

Name Role Appointed Born Nationality
CARLISLE, Mark Andrew Russell Secretary 2024-01-10
CARLISLE, Mark Andrew Russell Director 2016-08-25 Apr 1977 British
Show 23 resigned officers
Name Role Appointed Resigned
DARLING, Stuart Secretary 2001-09-26 2011-02-07
HART, Robert Edwin Secretary 2021-02-05 2024-01-09
HUBBARD, Julia Secretary 2011-02-07 2016-02-15
LORD, Stephanie Secretary 2016-03-04 2021-02-05
SANDERS, Julian Secretary 2016-02-15 2016-02-15
PS LAW SECRETARIES LIMITED Corporate Secretary 1996-12-23 2001-09-26
BURKE, Andrew Philip Director 2008-06-09 2011-12-12
DACE, David John Director 1998-06-04 2002-03-19
DARLING, Stuart Director 2001-06-20 2011-02-08
FELLOWS, Paul Michael Director 2006-03-20 2007-08-28
GIDDY, Robert John Director 2001-11-26 2008-06-09
GILBERT, Martyn Neil Director 1997-12-20 2004-02-24
HUBBARD, Julia Elizabeth Director 2010-12-06 2016-02-15
KERR, Duncan James Mackay Director 2003-04-16 2004-04-26
KUENSSBERG, Nicholas Christopher Dwelly, Professor Director 2004-01-26 2006-03-20
LIVINGSTONE, Stephen Blair Director 1997-12-20 1999-01-11
MASOM, Grant Anthony Director 2001-02-27 2006-03-20
MCGARVA, Donald Kevin Director 2011-12-12 2024-07-03
MOLYNEUX, Stephen Ronald Director 1998-06-04 2002-11-01
SMITHERS, Colin Richard, Dr Director 2002-03-19 2006-03-20
SPENCE-JONES, Neil Director 1999-02-17 2003-05-08
WARHURST, James Director 1998-06-03 2001-02-27
PS LAW NOMINEES LIMITED Corporate Director 1996-12-23 1997-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aferian Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 223 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-26 RESOLUTIONS Resolution
Date Type Category Description
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-03 AA accounts Accounts with accounts type full
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-04 AA accounts Accounts with accounts type full
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-02-03 AA accounts Accounts with accounts type full
2024-01-11 AP03 officers Appoint person secretary company with name date PDF
2024-01-11 TM02 officers Termination secretary company with name termination date PDF
2024-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 MR04 mortgage Mortgage satisfy charge full PDF
2023-08-10 SH01 capital Capital allotment shares PDF
2023-06-26 RESOLUTIONS resolution Resolution
2023-06-08 SH01 capital Capital allotment shares PDF
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AA accounts Accounts with accounts type full
2022-01-12 MR04 mortgage Mortgage satisfy charge full PDF
2022-01-12 MR04 mortgage Mortgage satisfy charge full PDF
2022-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-04 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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 2024-11-30 vs 2023-11-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page