Cash

£84K

+51.7% vs 2023

Net assets

£370K

+31.3% vs 2023

Employees

2

Average over period

Profit before tax

£111K

+12.6% vs 2023

Profile

Company number
03891979
Status
Active
Incorporation
1999-12-10
Last accounts made up
2025-04-05
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Profit before tax

6-year trend · vs UK Fintech median

£0£100k£200k201920202021202220232024
HFMC ASSET MANAGEMENT LIMITED

Accounts

6-year trend · latest 2024-04-05

Metric Trend 2019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Turnover £2,329,983£2,410,926
Operating profit £98,383£110,970
Profit before tax £98,848£111,256
Net profit £77,522£85,523
Cash £55,203£83,769
Total assets less current liabilities £281,546£369,633
Net assets
Equity £124,802£125,423£160,025£204,024£281,546£369,633
Average employees 02
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 102
Reporting scope
Standalone (parent only)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' 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.”

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 · 17 resigned

Name Role Appointed Born Nationality
PARIS, Lee Anthony Robert Secretary 2010-08-17 British
PARIS, Lee Anthony Robert Director 2023-10-05 Apr 1959 British
TUSON, James Rhodes Director 2024-11-04 Mar 1976 British
WALLER, Mark Ellis Director 2015-12-08 Jan 1973 British
Show 17 resigned officers
Name Role Appointed Resigned
BARON, Lesley Caroline Secretary 2000-01-06 2004-10-01
FLEMING, Hugh Secretary 2004-10-01 2008-05-31
TUKE, Eamonn Vincent Secretary 2007-11-29 2010-08-17
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-12-10 2000-01-06
BARON, Lance Forbes Director 2000-01-06 2004-10-01
BARON, Martin Geoffrey Director 2000-01-06 2000-08-03
BARRETT, Dennis Director 2000-01-06 2000-08-22
CARLTON, Marcus Reinhard Anthony Director 2013-06-27 2020-05-26
CARLTON, Marcus Reinhard Anthony Director 2004-10-01 2008-05-28
DUNN, Stephen James Director 2020-05-26 2025-04-07
FESTA, Gary John Director 2007-01-12 2008-05-28
HOYLAND, John Nicolas Jeremy Director 2007-01-12 2022-01-05
IBBOTSON, Ross Hamilton Director 2020-05-26 2022-01-05
PARIS, Lee Anthony Robert Director 2017-12-01 2020-05-26
PATIENT, Philip Richard Director 2020-05-26 2022-01-05
WALKER, Charles Christopher Director 2004-10-01 2013-06-27
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-12-10 2000-01-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Jacqueline Elizabeth Suzanne Hoyland Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 134 total filings

Date Type Category Description
2026-01-23 CS01 confirmation-statement confirmation statement with updates
2026-01-09 AA accounts accounts with accounts type full
2025-07-04 PSC04 persons-with-significant-control change to a person with significant control
2025-07-04 CH03 officers change person secretary company with change date
2025-07-04 CH01 officers change person director company with change date
2025-07-03 CH01 officers change person director company with change date
2025-07-03 CH01 officers change person director company with change date
2025-04-07 TM01 officers termination director company with name termination date
2025-04-02 AD01 address change registered office address company with date old address new address
2025-01-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-13 CS01 confirmation-statement confirmation statement with updates
2024-12-11 AA accounts accounts with accounts type full
2024-11-05 AP01 officers appoint person director company with name date
2024-06-17 SH01 capital capital allotment shares
2023-12-20 CS01 confirmation-statement confirmation statement with updates
2023-11-29 MR04 mortgage mortgage satisfy charge full
2023-10-05 AP01 officers appoint person director company with name date
2023-10-02 AA accounts accounts with accounts type full
2023-03-01 MA incorporation memorandum articles
2023-02-21 RESOLUTIONS resolution resolution

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page