Cash

£5M

+32.9% vs 2023

Net assets

£4M

+26.3% vs 2023

Employees

48

0% vs 2023

Profit before tax

£1M

-6.8% vs 2023

Profile

Company number
03538201
Status
Active
Incorporation
1998-03-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£2.5m£5m20202021202220232024
ZALARIS UK LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £2,962,493£6,833,023£6,385,921
Operating profit £398,022£1,103,218£935,993
Profit before tax £398,904£1,198,222£1,116,898
Net profit £319,996£916,054£834,419
Cash £1,666,752£3,511,057£4,665,072
Total assets less current liabilities £3,272,004£4,131,954
Net assets £3,272,004£4,131,954
Equity £1,685,450£2,401,061£3,272,004£4,131,954
Average employees 314848
Wages £1,760,632£2,552,086£2,812,295

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
TTCA Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 21 resigned

Name Role Appointed Born Nationality
MELLERUD, Hans-Petter Director 2017-09-26 Nov 1960 Norwegian
Show 21 resigned officers
Name Role Appointed Resigned
CHILDS, Brett Ivor Secretary 1998-03-31 2000-03-31
JAMES, Jonathan Edward Secretary 2011-09-01 2015-12-22
SMALLWOOD, Robert Eric George Secretary 2000-03-31 2001-12-21
WILLIAMS, Damian Robert Lloyd Secretary 2001-12-21 2015-10-06
WILSON, John Peter Secretary 2008-04-09 2011-09-01
JT NOMINEES LIMITED Corporate Secretary 2015-10-06 2024-11-22
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-31 1998-03-31
BAEBOR, Guy Dominic Eyden Director 2002-12-16 2004-05-27
CHILVERS, Jeremy Adam Sutton Director 2001-09-10 2018-12-06
FRAYNE, Michael Director 1998-04-06 2000-09-07
GOODWIN, Colin Ian Director 2012-10-01 2017-04-30
JACKSON, William Peter Director 2018-05-01 2023-06-01
JAMES, Jonathan Edward Director 2004-03-23 2015-12-22
JONES, Keiron Wainwright Director 2002-11-11 2004-05-27
KEATING, Nicholas Jonathan Mcclymont Director 2008-07-07 2010-10-22
MOUNT, Anthony Director 1998-03-31 1998-05-13
SIMPSON-CRAIB, Duncan Roy Director 1998-04-06 2000-03-31
SMALLWOOD, Robert Eric George Director 1998-07-01 2002-07-22
WILLIAMS, Damian Robert Lloyd Director 1998-07-01 2017-09-26
WILSON, John Peter Director 2008-04-09 2011-09-01
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1998-03-31 1998-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zalaris Asa Corporate entity Shares 75–100%, Voting 75–100% 2020-12-14 Active
Zalaris Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-12-14

Filing timeline

Last 20 of 136 total filings

Date Type Category Description
2026-04-23 CS01 confirmation-statement confirmation statement with no updates
2025-12-10 AD01 address change registered office address company with date old address new address
2025-08-11 AA accounts accounts with accounts type full
2025-04-03 CS01 confirmation-statement confirmation statement with no updates
2024-11-22 AD01 address change registered office address company with date old address new address
2024-11-22 TM02 officers termination secretary company with name termination date
2024-10-23 AA accounts accounts with accounts type full
2024-04-10 CS01 confirmation-statement confirmation statement with no updates
2023-08-22 AA accounts accounts with accounts type full
2023-06-14 TM01 officers termination director company with name termination date
2023-03-30 CS01 confirmation-statement confirmation statement with no updates
2022-07-18 AA accounts accounts with accounts type full
2022-04-11 CS01 confirmation-statement confirmation statement with no updates
2022-03-30 PSC02 persons-with-significant-control notification of a person with significant control
2022-03-30 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2022-02-24 CERTNM change-of-name certificate change of name company
2021-08-02 AD01 address change registered office address company with date old address new address
2021-06-20 AA accounts accounts with accounts type audit exemption subsiduary
2021-06-20 PARENT_ACC accounts legacy
2021-06-20 AGREEMENT2 other legacy

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

4.83

SAFE

Altman Z″

  • Working capital / Total assets 0.478 × 6.56 = +3.13
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.109 × 6.72 = +0.73
  • Book equity / Total liabilities 0.922 × 1.05 = +0.97

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page