Profile

Company number
03909808
Status
Active
Incorporation
2000-01-19
Last accounts made up
2023-09-30
Account category
FULL
Primary SIC
39000
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the going concern position of the Company. The Company has net current assets of £12,772k, net assets of £15,639k and cash at bank and in hand balance of £16,467k as of 30 September 2023. The Company does not have any external borrowings, other than inter-company balances. The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable period of at least 12 months from approving the financial statements. Accordingly, they continue to adopt the going concern basis in preparing these 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

4 active · 40 resigned

Name Role Appointed Born Nationality
PRENTICE, Joshua David Secretary 2024-10-24
JONES, Loren Michael Director 2023-02-06 Mar 1984 British
LAMB, James Michael Director 2022-10-24 Mar 1981 British
SHAW, Martin Warwick Director 2023-06-23 Sep 1967 British
Show 40 resigned officers
Name Role Appointed Resigned
BAUGHMAN, Jeanne Cornell Secretary 2008-03-21 2015-11-09
BEAUMONT, Stephen John Secretary 2000-10-19 2002-06-28
BOTTARO-WALKLET, Annette Secretary 2015-11-09 2020-01-27
COWEN, Rupert Charles Secretary 2020-12-17 2024-10-24
ELLER, Terry Kay Secretary 2005-06-13 2008-02-15
PARRY, Richard Dennis Secretary 2008-02-15 2008-03-21
STEER, Anthony Colin Nurton Secretary 2002-06-28 2005-06-13
TAIWO, Bolaji Moruf Secretary 2018-12-21 2020-01-27
DCS CORPORATE SECRETARIES LIMITED Corporate Secretary 2000-01-19 2000-10-19
AYLMORE, Linda Mary Director 2022-05-09 2022-09-30
BATTERS, David Gordon Director 2019-09-10 2022-09-09
BEAUMONT, Stephen John Director 2001-12-12 2002-06-28
BOOTH, Karen Jane Director 2015-11-09 2016-10-07
BRADSHAW, John Michael Director 2019-07-18 2020-12-18
CARRICK, James Patterson, Dr Director 2003-12-01 2010-01-15
CORNISH, Jonathan Director 2021-04-13 2023-01-30
FOOTE, Thomas Raymond Director 2001-12-12 2008-06-27
HAMMOND, Jack Duane Director 2000-12-29 2001-12-12
HEMSHALL, Rebecca Elizabeth Director 2015-11-09 2017-08-21
HESSOM, Peter Thomas Director 2002-10-01 2003-08-08
HILL, Randolph John Director 2008-06-27 2015-11-09
IRVING, Iain Alun Director 2007-02-02 2012-02-06
JOHNSON, Stephen Marcum Director 2007-02-02 2008-01-20
LYNCH, Christopher James Joseph Director 2003-08-08 2005-06-13
MACIVER, Angus John Director 2001-12-12 2002-11-25
MARRETT, Abraham Varghese Director 2014-06-30 2015-05-13
MCGILL, Gerard Director 2012-05-21 2019-09-10
PETHICK, David Allan Director 2008-05-01 2013-12-02
PHEENY, Paul Thomas Director 2022-02-01 2025-02-07
PHILPS, Bernice Constance Lilian Director 2015-11-09 2019-07-03
POINTON, Paul Director 2020-12-17 2025-02-07
RAHE, Edward Preston Director 2005-06-13 2008-02-21
SHULTIS, Keith Allen Director 2000-10-19 2001-01-25
SWINDLE, JR., David Wesley Director 2016-11-03 2020-03-31
TYSON, Ann Marie Director 2001-05-15 2003-11-30
WEATHERBURN, Amy Director 2019-07-18 2022-02-01
WILLIAMS, Gordon Bretnall Director 2000-12-29 2005-06-13
WRENN, Thomas Tunnell Director 2012-11-06 2016-11-03
ZAIST, Robert William Director 2008-05-01 2014-06-30
ZARGES, Thomas Henry Director 2000-12-29 2005-06-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Amentum N&E Uk Limited Corporate entity Shares 75–100% 2020-02-03 Ceased 2022-03-28
Amentum International Holdings Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-03 Active
Aecom International Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-01-30

Filing timeline

Last 20 of 213 total filings

Date Type Category Description
2025-09-11 CS01 confirmation-statement confirmation statement with no updates
2025-09-11 AD02 address change sail address company with old address new address
2025-08-13 AA accounts accounts with accounts type full
2025-02-07 TM01 officers termination director company with name termination date
2025-02-07 TM01 officers termination director company with name termination date
2024-11-11 AD01 address change registered office address company with date old address new address
2024-11-11 AD01 address change registered office address company with date old address new address
2024-11-11 AD01 address change registered office address company with date old address new address
2024-11-05 AP03 officers appoint person secretary company with name date
2024-11-05 TM02 officers termination secretary company with name termination date
2024-11-05 AD01 address change registered office address company with date old address new address
2024-08-27 CS01 confirmation-statement confirmation statement with no updates
2023-10-17 AA accounts accounts with accounts type full
2023-08-17 CS01 confirmation-statement confirmation statement with no updates
2023-07-07 AP01 officers appoint person director company with name date
2023-02-10 AP01 officers appoint person director company with name date
2023-02-10 TM01 officers termination director company with name termination date
2022-11-04 AP01 officers appoint person director company with name date
2022-10-07 TM01 officers termination director company with name termination date
2022-09-22 TM01 officers termination director company with name termination date

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