Cash

£2M

-57.6% vs 2019

Net assets

£4M

+1% vs 2019

Employees

53

-13.1% vs 2019

Profit before tax

£492K

-45.2% vs 2019

Profile

Company number
03689584
Status
Active
Incorporation
1998-12-21
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m20192020
AMADEUS HOSPITALITY UK LIMITED

Accounts

2-year trend · latest 2020-12-31

Metric Trend 2019-12-312020-12-31
Turnover £23,928,090£10,553,108
Operating profit £899,715£493,383
Profit before tax £899,150£492,288
Net profit
Cash £4,235,880£1,797,306
Total assets less current liabilities £7,108,051£7,080,133
Net assets £4,014,797£4,056,271
Equity £4,014,797£4,056,271
Average employees 6153
Wages

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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has net assets, is profit making, holds cash and has no bank debt. In addition, the Amadeus Group has committed to provide continuing financial support through a letter of support, if required, to enable the Company to meet its obligations as and when they fall due and to continue its operations over the period to 28 February 2027.”

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

3 active · 21 resigned

Name Role Appointed Born Nationality
CANALES, Paola Andrea Director 2026-02-03 Sep 1978 American
NIETO DE LOS DOLORES, David Director 2026-02-03 Oct 1975 Spanish
WATERS, Peter Director 2026-02-03 Sep 1969 British
Show 21 resigned officers
Name Role Appointed Resigned
GREW, Christopher Adam Secretary 1999-08-12 2001-11-26
O'NEILL, Sean Benignus Secretary 2002-02-08 2002-04-17
RUSS, Jacqueline Cooper Secretary 1998-12-21 2000-02-28
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 1998-12-21 1998-12-21
TJG SECRETARIES LIMITED Corporate Secretary 2002-04-17 2026-04-01
BENNETT, Laurie Michelle Director 2021-11-16 2026-02-03
COLLINS, Scott Charles Director 1999-06-14 2002-02-08
GIBLIN, Stephen Director 1998-12-21 2002-02-08
HISCOX, Jeff James Director 2010-03-01 2016-01-01
HORGAN, Lee Richards Director 2016-01-01 2017-11-21
HORGAN, Robert Director 1998-12-21 1999-06-14
LAMBERT, Steven Peter Director 2010-04-01 2014-04-11
MOHAMED, Hazem Hussein Director 2017-11-21 2018-10-01
NICHOLAS, Philip Director 2016-09-01 2021-11-16
O'NEILL, Sean Benignus Director 2002-02-08 2010-03-01
REARDON, Gene Richard Director 2014-07-09 2016-08-31
ROBERTS, Thomas Scott Director 1999-06-14 2007-04-30
RUSS, Jacqueline Cooper Director 1998-12-21 1999-06-14
SMAHA, Kenneth John Director 2005-05-06 2014-07-09
STANFORD, Joanne Sheila Director 2014-04-11 2018-08-01
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 1998-12-21 1998-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Amadeus It Holding, S.A. Corporate entity Shares 75–100%, Voting 50–75%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2026-04-21 TM02 officers termination secretary company with name termination date
2026-04-21 AD01 address change registered office address company with date old address new address
2026-04-17 AD03 address move registers to sail company with new address
2026-04-16 AD02 address change sail address company with new address
2026-03-04 AA accounts accounts with accounts type full
2026-02-12 CS01 confirmation-statement confirmation statement with updates
2026-02-12 AP01 officers appoint person director company with name date
2026-02-11 AP01 officers appoint person director company with name date
2026-02-10 AP01 officers appoint person director company with name date
2026-02-10 TM01 officers termination director company with name termination date
2025-05-20 AA accounts accounts with accounts type full
2025-01-21 CS01 confirmation-statement confirmation statement with no updates
2024-04-19 AA accounts accounts with accounts type full
2024-02-15 CS01 confirmation-statement confirmation statement with no updates
2023-02-01 AA accounts accounts with accounts type full
2022-12-21 CS01 confirmation-statement confirmation statement with no updates
2022-12-10 DISS40 gazette gazette filings brought up to date
2022-11-29 GAZ1 gazette gazette notice compulsory
2022-03-08 AAMD accounts accounts amended with accounts type full
2022-02-25 AA accounts accounts with accounts type total exemption full

Credit score

Altman Z″ (private-firm) · reference 2020-12-31

3.40

SAFE

Altman Z″

  • Working capital / Total assets 0.429 × 6.56 = +2.81
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.032 × 6.72 = +0.21
  • Book equity / Total liabilities 0.354 × 1.05 = +0.37

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