Profile

Company number
03486926
Status
Active
Incorporation
1997-12-30
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
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
IFRS
Reporting scope
Consolidated (group)
Auditor
RPG Crouch Chapman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

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

10 active · 23 resigned

Name Role Appointed Born Nationality
HAYES, Ian Dennis Secretary 2010-10-27
ATHAR, Mahmood Ali Director 1998-03-02 May 1955 British
BROOK-CARTER, Christopher Hedley Director 2025-09-17 Sep 1974 British
FROSELL, Robert Nicolas Director 2001-10-01 Feb 1949 British
HAYES, Ian Dennis Director 2006-03-29 Sep 1964 British
HOPKINS, Damian Andrew Director 2023-02-01 Aug 1971 British
LAYTON, Dennis Director 2024-11-07 Mar 1967 American
PRICE, Colin Neil Director 2024-09-09 Jun 1958 British
RIBEIRO, Sandra Sofia Director 2017-10-19 Sep 1975 Portuguese
WILLIAMS, Lee James Director 2021-06-28 Sep 1968 British
Show 23 resigned officers
Name Role Appointed Resigned
COLLINS, Christopher Alan Secretary 2002-01-01 2005-06-28
COLLINS, Christopher Alan Secretary 1998-03-02 2000-06-05
CURTIS, Simon Marc Secretary 2005-06-28 2010-10-27
FALLON, John Edward Secretary 2000-06-05 2002-01-01
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-12-30 1998-03-02
AMER, Sohail, Dr Director 2003-02-27 2004-02-23
AMER, Sohail, Dr Director 2002-04-10 2002-11-28
CAWTHORN, Christopher Peter Director 2008-02-28 2008-07-29
COLLINS, Christopher Alan Director 1998-03-02 2002-12-13
CURTIS, Simon Marc Director 2005-04-28 2010-10-27
EVETTS, Simon Director 2018-01-24 2021-05-20
FALLON, John Edward Director 1998-03-31 2003-12-05
HOBSON, Ian Timothy Director 1998-10-28 2000-06-29
JACKSON, Michael Edward Wilson Director 2015-01-01 2025-02-27
KING, Justin Matthew Director 2021-06-28 2024-06-14
LANDALE, Peter David Roper Director 2002-12-13 2004-04-22
LEWIS, Frank Director 2021-06-28 2023-05-12
LOVERING, John Director 2013-03-11 2014-06-26
LOWRIE, Nigel Peter Director 2006-03-29 2009-01-14
OLSEN, Oliver Valdorf Director 2000-06-05 2000-09-04
PELLY, Christopher Dunn Director 2000-06-29 2006-02-03
TEASDALE, Nicholas John Director 1998-05-21 2004-01-22
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1997-12-30 1998-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Haroon Athar Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2019-11-29 Active
Mr Mahmood Ali Athar Individual Shares 25–50%, Voting 25–50% 2017-08-15 Ceased 2021-06-28
Rowanmoor Trustees Limited Corporate entity Shares 25–50%, Voting 25–50% 2017-08-15 Ceased 2021-06-28
Seema Aziz Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2017-08-15 Ceased 2020-11-20
Ali Zain Aziz Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2017-08-15 Ceased 2020-11-20
Ms Seema Aziz Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2017-08-15 Ceased 2017-08-15
Mr Tariq Zaman Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2017-08-15 Ceased 2017-08-15
Mr Ali Athar Individual ownership-of-shares-50-to-75-percent-as-trust 2016-04-06 Ceased 2018-01-17

Filing timeline

Last 20 of 260 total filings

Date Type Category Description
2026-01-21 CS01 confirmation-statement confirmation statement with no updates
2026-01-16 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-16 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-14 AP01 officers appoint person director company with name date
2025-10-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-07-31 MR04 mortgage mortgage satisfy charge full
2025-07-31 MR04 mortgage mortgage satisfy charge full
2025-05-21 AA accounts accounts with accounts type group
2025-04-25 SH01 capital capital allotment shares
2025-04-01 RP04TM01 officers second filing of director termination with name
2025-01-09 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 AP01 officers appoint person director company with name date
2025-01-06 AP01 officers appoint person director company with name date
2025-01-06 TM01 officers termination director company with name termination date
2024-06-20 TM01 officers termination director company with name termination date
2024-05-23 AA accounts accounts with accounts type group
2024-01-09 CS01 confirmation-statement confirmation statement with no updates
2023-09-07 TM01 officers termination director company with name termination date
2023-09-07 AP01 officers appoint person director company with name date
2023-05-16 AA accounts accounts with accounts type group

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