Cash

£10M

-33.9% vs 2023

Net assets

£2M

-91.4% vs 2023

Employees

425

+9.3% vs 2023

Profit before tax

-£16M

-69% vs 2023

Profile

Company number
03921897
Status
Active
Incorporation
2000-02-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£25m£50m202220232024
CAUSEWAY TECHNOLOGIES LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£234,678-£9,615,467-£16,250,520
Net profit -£518,378-£9,216,441-£16,419,398
Cash £22,990,253£15,255,270£10,077,487
Total assets less current liabilities £82,596,074£176,129,521£193,066,388
Net assets £27,216,210£17,999,769£1,539,180
Equity £27,216,210£17,999,769£1,539,180
Average employees 324389425
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
Saffery 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.”

Subsidiaries

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

5 active · 19 resigned

Name Role Appointed Born Nationality
EVANS, David Hywel Secretary 2010-02-12
BROWN, Philip John Director 2001-05-30 Aug 1963 British
HOWELL, Mark Director 2014-10-28 Oct 1966 Irish
NAGLE, Peter David Director 2006-11-01 Jul 1960 Irish
RUNNICLES, Nathan Giles Director 2025-11-24 Feb 1974 British
Show 19 resigned officers
Name Role Appointed Resigned
BROWN, Philip John Secretary 2006-06-02 2009-03-16
CZASZNICKI, Jerzy Wojciech Secretary 2005-03-01 2006-05-01
LEASK, Graham Peter Secretary 2001-05-30 2005-04-28
OBROIN, Greg, Mr. Secretary 2009-03-16 2010-02-12
RISTVEDT, Pal Secretary 2000-10-17 2001-05-30
WELSH, Emma Estelle Secretary 2000-04-04 2000-10-17
OFFICE ORGANIZATION & SERVICES LIMITED Corporate Nominee Secretary 2000-02-09 2000-04-04
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-02-09 2000-02-22
CHILDS, Robert Philip Roy, Managing Director Director 2006-03-01 2007-10-31
CUNNINGHAM-WALKER, Graham Director 2001-05-30 2003-01-31
CZASZNICKI, Jerzy Wojciech Director 2005-03-01 2006-03-01
DISNEY MAY, Gavin Director 2018-04-01 2021-05-04
GILL, Robert William Director 2000-04-04 2001-05-30
JEENS, Robert Charles Hubert Director 2000-09-25 2001-05-30
LEASK, Graham Peter Director 2001-05-30 2005-04-28
LOSSON, Jerome Pierre Director 2000-04-04 2001-05-30
RISTVEDT, Pal Director 2000-05-29 2001-05-30
WELSH, Emma Estelle Director 2000-04-04 2001-05-30
PEREGRINE SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2000-02-09 2000-04-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Causeway Technologies Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active
Mr Philip John Brown Individual Significant influence 2016-04-06 Active
Mr Peter David Nagle Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2025-11-25 AP01 officers appoint person director company with name date
2025-11-03 CS01 confirmation-statement confirmation statement with updates
2025-05-29 AA accounts accounts with accounts type full
2025-05-26 CH01 officers change person director company with change date
2024-11-01 CS01 confirmation-statement confirmation statement with updates
2024-06-04 AA accounts accounts with accounts type full
2024-05-21 PSC05 persons-with-significant-control change to a person with significant control
2024-05-21 PSC04 persons-with-significant-control change to a person with significant control
2024-05-21 PSC04 persons-with-significant-control change to a person with significant control
2023-11-06 CS01 confirmation-statement confirmation statement with updates
2023-09-20 PSC05 persons-with-significant-control change to a person with significant control
2023-06-16 AA accounts accounts with accounts type full
2022-11-01 CS01 confirmation-statement confirmation statement with updates
2022-06-21 AA accounts accounts with accounts type full
2022-04-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-04-25 CH01 officers change person director company with change date
2022-02-10 MR04 mortgage mortgage satisfy charge full
2022-02-10 MR04 mortgage mortgage satisfy charge full
2022-02-10 MR04 mortgage mortgage satisfy charge full
2022-02-10 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

2.08

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.345 × 6.56 = +2.26
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.029 × 6.72 = -0.19
  • Book equity / Total liabilities 0.009 × 1.05 = +0.01

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