Profile

Company number
03704265
Status
Active
Incorporation
1999-01-28
Last accounts made up
2025-06-30
Account category
FULL
Primary SIC
64191
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

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

“The Directors have considered the financial position of the Company and cash flow forecasts for the period from the date of approval of these Financial Statements through 31 December 2026 (the going concern review period) and have concluded they will be able to meet their liabilities as they fall due and comply with the covenants for the going concern review 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

4 active · 11 resigned

Name Role Appointed Born Nationality
LAVINGTON, Stephen Secretary 2024-09-30
QUAYSECO LIMITED Corporate Secretary 2016-05-16
JEFFERSON, Ruth Esme Director 2025-06-27 Jan 1981 British
PYMER, Andrew Fraser Director 2025-06-27 Aug 1968 British
Show 11 resigned officers
Name Role Appointed Resigned
FISHER-HOYLE, Leigh Secretary 2015-11-30 2018-11-30
JEFFERSON, Ruth Esme Secretary 2018-12-03 2024-09-30
PHILLIPS, Andrew Jeremy Secretary 2002-07-12 2015-11-30
WOOLLER, Norman Graham Secretary 1999-02-12 2002-07-12
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1999-01-28 1999-02-12
HARRIS, Thomas Keith Director 2000-03-01 2010-03-15
SKELLETT, Colin Frank Director 1999-02-12 2025-06-27
WATTS, Mark Timothy Director 2010-03-16 2025-06-27
WHEATLEY, Nicholas Anthony William Director 1999-02-12 2000-01-31
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 1999-01-28 1999-02-12
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 1999-01-28 1999-02-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wessex Water Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2025-11-10 CS01 confirmation-statement confirmation statement with no updates
2025-10-06 AA accounts accounts with accounts type full
2025-07-02 TM01 officers termination director company with name termination date
2025-07-02 TM01 officers termination director company with name termination date
2025-07-02 AP01 officers appoint person director company with name date
2025-07-02 AP01 officers appoint person director company with name date
2025-01-28 CS01 confirmation-statement confirmation statement with no updates
2024-10-17 TM02 officers termination secretary company with name termination date
2024-10-17 AP03 officers appoint person secretary company with name date
2024-10-15 AA accounts accounts with accounts type full
2024-01-29 CS01 confirmation-statement confirmation statement with no updates
2023-10-16 AA accounts accounts with accounts type full
2023-01-30 CS01 confirmation-statement confirmation statement with no updates
2022-10-03 AA accounts accounts with accounts type full
2022-02-07 CS01 confirmation-statement confirmation statement with no updates
2021-09-21 AA accounts accounts with accounts type full
2021-02-01 CS01 confirmation-statement confirmation statement with no updates
2020-11-02 AA accounts accounts with accounts type full
2020-01-29 CS01 confirmation-statement confirmation statement with no updates
2019-09-17 AA accounts accounts with accounts type full

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