Profile

Company number
03517639
Status
Active
Incorporation
1998-02-26
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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the Company’s financial position means this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements (“the going concern period”).”

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

2 active · 47 resigned

Name Role Appointed Born Nationality
LIM, Arthur Huat Keong Director 2026-03-27 Jul 1968 American
PUZEY, Jerry Brent Director 2023-12-01 Feb 1977 American
Show 47 resigned officers
Name Role Appointed Resigned
COOK, Ronald Dean Secretary 2007-06-05 2010-01-01
ELWELL, Karen Marie Secretary 1998-03-24 1999-08-02
FERRIS, James Daniel Secretary 2014-12-01 2021-10-26
HOFF, Charles Secretary 1999-08-02 2001-02-26
KORCHUN, Walter M Secretary 2001-02-26 2001-07-19
MOTT, David Phillip Secretary 2001-07-19 2014-12-01
TSD SECRETARIES LIMITED Corporate Nominee Secretary 1998-02-26 1998-03-24
ALLMEY, Deborah Jane Director 1998-03-24 2000-09-15
BATEMAN, Andrew Phillip Director 2024-01-31 2024-08-06
BENN, Ian Timothy Director 2014-12-01 2015-03-01
BEVAN, Nicholas James Director 1998-03-24 1999-02-23
CARBIENER, Jeffrey Stephen Director 2007-06-05 2008-07-02
CAVELIER, Benoit Stephane Director 1999-02-23 2000-09-15
CHESHIRE, Ian Michael, Sir Director 1998-03-24 1998-04-20
CLANTON, Gerald Wayne Director 2024-08-06 2025-03-06
CLOSE, Geoffrey Sage Director 2014-12-01 2015-03-01
COOK, Ronald Dean Director 2007-06-05 2010-01-01
DAVEY, Mark Philip Director 2007-06-05 2015-02-13
DAVIS, Johnathan Philip Lindsay Director 2015-02-13 2015-09-28
DICKINSON, Simon Brett Director 2014-12-01 2018-12-31
GALLAGHER, Jeff Temme Director 2015-10-26 2018-09-14
GILLIES, John Director 2003-08-11 2006-02-01
GRAVELLE, Michael Louis Director 2010-01-01 2013-02-15
GRAVELLE, Michael Director 2006-02-01 2007-06-05
HALPERIN, Julie Shayne Director 2025-03-06 2026-03-20
HINES, Gerald Director 1999-08-02 2002-04-24
JACKSON, Andrew Brian Director 2014-12-01 2021-10-26
JENNINGS, Bruce William Director 2015-03-01 2021-10-26
KELLER, Charles Harrison Director 2021-10-26 2024-01-31
KENNEDY, Lee Director 1999-02-23 1999-08-02
KORCHUN, Walter M Director 2002-10-14 2006-02-01
MARSHALL, Jerry Director 2002-04-24 2003-08-11
MCCROHAN, Richard Anthony Director 1999-12-03 2001-08-03
MOTT, David Phillip Director 2014-12-01 2017-11-13
OATES, Michael Peter Director 2013-02-15 2014-12-01
RILEY, David Director 2006-02-01 2007-06-05
SCANLON, George Patrick Director 2008-07-02 2010-06-01
TERRY, Marc Christopher Director 2016-03-15 2017-06-30
THACKER, Robert Stuart David Director 2015-03-01 2016-03-11
TOWE, Larry J Director 1998-03-24 2006-02-01
VASILEFF, Ann Maria Director 2021-10-26 2023-12-01
VOLLKOMMER, Michael T Director 2002-04-24 2006-02-01
WHITAKER, Stephen David Millington Director 2015-10-26 2016-07-29
WILKES, Alison Louise Director 2019-02-18 2023-03-23
WILKES, Alison Director 2015-03-01 2015-09-25
WOOD, Marc Director 1998-03-24 1999-12-03
TSD NOMINEES LIMITED Corporate Nominee Director 1998-02-26 1998-03-24

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-03-27 AP01 officers appoint person director company with name date
2026-03-27 TM01 officers termination director company with name termination date
2026-03-16 CS01 confirmation-statement confirmation statement with no updates
2025-10-04 AA accounts accounts with accounts type full
2025-03-07 AP01 officers appoint person director company with name date
2025-03-07 CS01 confirmation-statement confirmation statement with no updates
2025-03-07 AD04 address move registers to registered office company with new address
2025-03-06 TM01 officers termination director company with name termination date
2024-11-26 AA accounts accounts with accounts type group
2024-09-09 AD01 address change registered office address company with date old address new address
2024-08-21 AD01 address change registered office address company with date old address new address
2024-08-12 AP01 officers appoint person director company with name date
2024-08-08 TM01 officers termination director company with name termination date
2024-03-01 CS01 confirmation-statement confirmation statement with no updates
2024-02-07 AP01 officers appoint person director company with name date
2024-02-07 TM01 officers termination director company with name termination date
2024-01-08 AA accounts accounts with accounts type full
2023-12-14 AP01 officers appoint person director company with name date
2023-12-14 TM01 officers termination director company with name termination date
2023-03-24 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