Profile

Company number
03411072
Status
Active
Incorporation
1997-07-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
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
Constantin
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw your attention to note 2 in the financial statements which explains that as of the reporting date, the Company had transferred the trade and assets to its parent undertaking, Bechtle Limited. As a result, the Company has ceased trading. Accordingly, the financial statements have been prepared on a basis other than going concern.”

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

1 active · 8 resigned

Name Role Appointed Born Nationality
NAPP, James Richard Director 2023-04-17 Feb 1975 British
Show 8 resigned officers
Name Role Appointed Resigned
BROADHURST, Geoffrey Harry Balleine Secretary 2001-01-19 2009-10-30
TEMPLE SECRETARIAL LIMITED Corporate Nominee Secretary 1997-07-29 2001-01-19
BROADHURST, Geoffrey Harry Balleine Director 1997-09-23 2009-10-30
GAMBY, Susan Iris Director 1997-09-24 1998-03-20
TROTMAN, Elizabeth Director 2011-01-01 2023-03-15
TROTMAN, Timothy David Director 1997-09-23 2023-03-15
WOHLMAN, Stuart Director 2011-05-11 2024-02-08
TEMPLE DIRECT LIMITED Corporate Nominee Director 1997-07-29 1997-09-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bechtle Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-03-15 Active
Mrs Elizabeth Trotman Individual Shares 75–100%, Voting 25–50% 2021-01-01 Ceased 2023-03-15
Mr Timothy David Trotman Individual Shares 75–100%, Voting 50–75%, Appoints directors 2019-04-11 Ceased 2023-03-15
Mr Brendan Francis Deary Individual Significant influence 2016-07-01 Ceased 2019-04-08

Filing timeline

Last 20 of 135 total filings

Date Type Category Description
2025-12-23 SH20 capital legacy
2025-12-23 SH19 capital capital statement capital company with date currency figure
2025-12-23 CAP-SS insolvency legacy
2025-12-23 RESOLUTIONS resolution resolution
2025-11-11 AA accounts accounts with accounts type full
2025-06-26 CS01 confirmation-statement confirmation statement with no updates
2025-02-27 MR04 mortgage mortgage satisfy charge full
2025-02-26 MR04 mortgage mortgage satisfy charge full
2025-02-26 MR04 mortgage mortgage satisfy charge full
2024-10-09 AA accounts accounts with accounts type full
2024-07-11 CS01 confirmation-statement confirmation statement with updates
2024-07-11 AD01 address change registered office address company with date old address new address
2024-06-25 PSC05 persons-with-significant-control change to a person with significant control
2024-04-18 AA01 accounts change account reference date company previous shortened
2024-04-12 AA accounts accounts with accounts type full
2024-02-13 TM01 officers termination director company with name termination date
2023-06-20 CS01 confirmation-statement confirmation statement with updates
2023-04-18 AP01 officers appoint person director company with name date
2023-03-17 TM01 officers termination director company with name termination date
2023-03-17 TM01 officers termination director company with name termination date

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