Profile

Company number
03663042
Status
Active
Incorporation
1998-11-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

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
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have performed a going concern assessment for a period of at least 12 months from the date of approval of these financial statements which indicates that the Company will have sufficient funds through its cash balance and operating cash to meet its liabilities as they fall due for at least that period. As at the balance sheet date the net asset position was £1,649,234 (2024: £1,506,711) and the cash balance of the Company was £2,156,852 (2024: £2,256,720). Consequently, the directors are confident that the Company will have sufficient funds to continue in operational existence and to meet its liabilities as they fall due for at least 12 months from the date of approval of these financial statements; thus, they continue to adopt the going concern basis in preparing the annual financial statements.”

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

9 active · 27 resigned

Name Role Appointed Born Nationality
BETTENSON, Timothy Marc Secretary 2024-10-11
BALDRY, Stephen Nicholas Director 2017-01-25 May 1963 British
CHACHOLIADES, Haris Themis Director 2020-09-15 Dec 1965 British
COGHILL, Lindsey Catherine Director 2022-09-01 Aug 1979 British
GALVIN, Brian Christopher Director 2024-01-25 Dec 1963 British
GROVE, William Hulbert Director 2021-03-11 Jul 1967 British
HARVEY, Lewis Robert Director 2024-10-08 Aug 1985 British
METCALF, David Felton James Director 2025-07-23 Jan 1968 British
NELMES, Martin Victor Director 2022-09-01 Jan 1972 British
Show 27 resigned officers
Name Role Appointed Resigned
CHICK, Lesley Anne Nominee Secretary 1998-11-06 1998-12-03
DYTE, Robert Edward James Secretary 2008-11-01 2012-06-29
LANE, Peter William Secretary 2012-07-23 2013-11-29
SINGH, Manmohan Secretary 1999-11-05 2008-10-31
WITHAM, Linda Elizabeth Secretary 1998-12-03 1999-11-05
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2014-02-04 2024-10-11
BALDRY, Stephen Nicholas Director 2012-06-29 2013-11-29
BEVERIDGE, James John Director 2014-01-24 2019-10-18
BODDIE, Richard Anthony Director 2012-09-19 2013-11-29
BRIAULT, Clive Bramwell Director 2012-09-19 2023-10-31
BRIDGEMAN, Kristian James Director 2012-09-19 2013-11-29
DUVAL, Pascal Lucien Louis Director 2014-01-24 2016-12-06
DYTE, Robert Edward James Director 2008-11-01 2012-06-29
FRENCH, Nicholas James Director 2015-07-03 2016-10-11
LANE, Peter William Director 2012-09-19 2016-07-20
LOVELL, William Stanley Director 2012-09-19 2013-11-29
MAINE, Jeremy David Director 2018-12-03 2019-11-04
MCDONAGH, Kevin Francis Director 2012-06-29 2024-06-30
MCIVER, Ian Geoffrey Director 2001-01-01 2013-11-29
MCNEILL, Gordon Director 2012-06-29 2024-10-08
NEWMAN, Gaynor Ann Director 2001-01-01 2012-06-29
PITTACCIO, Mark Steven Antony Director 2012-09-19 2013-11-29
READ, Anthony James Director 2017-02-22 2020-09-03
READ, Anthony James Director 2012-09-20 2013-11-29
REDDING, Diana Elizabeth Nominee Director 1998-11-06 1998-12-03
SEAGER, Kean Michael Director 1998-12-03 2012-06-29
STARK, Greg Director 2014-01-23 2014-12-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
On-Line Partnership Group Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-05-04 AA accounts accounts with accounts type full
2025-11-06 CS01 confirmation-statement confirmation statement with no updates
2025-09-18 AA accounts accounts with accounts type full
2025-08-04 AP01 officers appoint person director company with name date
2025-04-09 AP01 officers appoint person director company with name date
2024-12-02 AD04 address move registers to registered office company with new address
2024-11-14 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AP01 officers appoint person director company with name date
2024-10-11 AP03 officers appoint person secretary company with name date
2024-10-11 TM01 officers termination director company with name termination date
2024-10-11 TM02 officers termination secretary company with name termination date
2024-09-11 AA accounts accounts with accounts type full
2024-07-02 TM01 officers termination director company with name termination date
2023-12-05 CS01 confirmation-statement confirmation statement with no updates
2023-12-05 TM01 officers termination director company with name termination date
2023-12-04 CH01 officers change person director company with change date
2023-11-10 AD02 address change sail address company with old address new address
2023-09-11 CH04 officers change corporate secretary company with change date
2023-05-27 AA accounts accounts with accounts type full
2022-11-07 CS01 confirmation-statement confirmation statement with no updates

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