Profile

Company number
03816299
Status
Active
Incorporation
1999-07-26
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
IFRS
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The continuing operations and forecast cash flows to be generated by the business, including known significant cash inflows from return of deposits, mean the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least twelve months from the date of approval of the financial statements. The Company continues to adopt the going concern basis of accounting 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

3 active · 40 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2025-07-21
MULLEE, Spencer Director 2024-06-05 Apr 1962 American
SIMMONS SMITH, Catherine Ann, Ms. Director 2024-06-05 Jun 1964 American
Show 40 resigned officers
Name Role Appointed Resigned
ASCHKINASI, David Secretary 2016-05-17 2016-12-14
BLUMENFELD, Lane Howard Secretary 2001-09-07 2003-07-01
GALLANT, Steven Secretary 1999-07-26 2001-09-07
KLINGBEIL, Brian, Mr. Secretary 2009-07-23 2010-11-11
KLINGBEIL, Brian, Mr. Secretary 2008-08-22 2009-07-13
KLINGBEIL, Brian, Mr. Secretary 2007-12-11 2008-02-19
KOEN, Philip Joseph Secretary 2006-07-11 2006-07-11
MUELLER, William Edward Secretary 2008-02-19 2008-08-22
RACLIN, Grier Curran Secretary 2003-06-23 2005-10-07
SARKER, Nicolas Afsar Secretary 2007-10-09 2007-12-11
WATSON, Ian Secretary 2005-10-07 2007-10-09
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2019-02-27 2025-07-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-07-26 1999-07-26
BAZIL, Peter John, Mr. Director 2010-07-23 2015-02-26
BENNETT, Michael Paul Director 2018-03-06 2018-12-26
BLUMENFELD, Lane Howard Director 2001-09-07 2003-07-01
CRESSWELL, Neil, Mr. Director 2008-10-31 2013-02-28
CULLEN, Fiona Mary Director 2013-12-31 2014-10-17
DE LEEUW, Siobhan Elizabeth Director 2011-09-08 2015-02-26
DEFELICE, Eugene, Mr. Director 2009-07-23 2010-06-23
DEFELICE, Eugene Vincent Director 2007-04-20 2008-11-05
FATHERS, William David, Mr. Director 2008-11-05 2013-02-04
FINLAYSON, John Michael Director 2001-09-07 2006-06-30
FREAR, David J Director 2000-10-02 2003-06-23
FREIBERG, Gregory William, Mr. Director 2009-04-22 2011-09-01
GALLANT, Steven Director 1999-07-26 2001-09-07
HIPPEN, Lyle James Director 2015-02-26 2017-05-01
KLINGBEIL, Brian, Mr. Director 2008-09-30 2008-10-31
KOECHER, Derek Allan Director 2017-03-15 2017-05-01
KOEN, Philip Joseph Director 2006-07-11 2009-07-13
RACLIN, Grier Curran Director 2003-06-23 2005-10-07
RODRIGUEZ, Rene Director 2017-05-01 2020-01-31
SAGASTA, Carlos Director 2020-02-16 2024-06-05
SEMAH, Victor Director 2017-05-01 2024-06-05
VANCE, Gregory James Director 1999-07-26 2000-08-28
VENN, Daniel Mark Director 2017-05-01 2017-09-30
VON DEYLEN, Jeffery Herman Director 2003-07-01 2009-04-22
WARLEY, Richard Shane Director 2015-06-23 2017-03-15
WARLEY, Richard Shane Director 2003-07-01 2008-09-30
ZACHERI, Lemoyne Thomas Director 2000-10-02 2001-09-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Brookfield Corporation Corporate entity Significant influence 2024-01-12 Active
Centurylink, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-05-01

Filing timeline

Last 20 of 201 total filings

Date Type Category Description
2026-01-08 AA accounts accounts with accounts type full
2025-08-27 CS01 confirmation-statement confirmation statement with no updates
2025-08-06 TM02 officers termination secretary company with name termination date
2025-08-06 AD01 address change registered office address company with date old address new address
2025-08-06 AP04 officers appoint corporate secretary company with name date
2025-06-17 AA accounts accounts with accounts type full
2024-08-12 CS01 confirmation-statement confirmation statement with updates
2024-06-05 AP01 officers appoint person director company with name date
2024-06-05 TM01 officers termination director company with name termination date
2024-06-05 AP01 officers appoint person director company with name date
2024-06-05 TM01 officers termination director company with name termination date
2024-05-31 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-31 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-02-02 MR04 mortgage mortgage satisfy charge full
2024-02-02 MR04 mortgage mortgage satisfy charge full
2024-02-02 MR04 mortgage mortgage satisfy charge full
2024-01-30 MR04 mortgage mortgage satisfy charge full
2024-01-30 MR04 mortgage mortgage satisfy charge full
2023-12-20 SH19 capital capital statement capital company with date currency figure
2023-12-20 SH20 capital legacy

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