Profile

Company number
03954113
Status
Active
Incorporation
2000-03-17
Last accounts made up
2025-06-30
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
UK-adopted IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that the Company is well placed to manage its financing and future commitments over a period of at least the next 12 months from the date of the financial statements. The Directors have considered the liquidity of the Company going forward and have deemed that due to the support available from Group undertakings, they believe that the Company is well placed to manage its financing and future commitments over a period of at least 12 months from the date of the 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 · 38 resigned

Name Role Appointed Born Nationality
GOSS, Faye Secretary 2023-10-19
LEPLAR, Leanne Margaret Director 2024-07-18 Jun 1980 Australian
SEYMOUR, Thomas David Director 2025-06-27 May 1988 British
Show 38 resigned officers
Name Role Appointed Resigned
CUTTS, Alistair Secretary 2006-03-14 2007-06-28
DAVIDSON, Patricia Margaret Secretary 2000-03-20 2003-03-10
DRAPER, Jennifer Secretary 2015-08-28 2017-03-22
JANANDRAN, Thanalakshmi Secretary 2007-06-28 2013-08-16
JORDAN, Jacqueline Secretary 2003-03-10 2003-09-29
MARTIN, Neil Christopher Secretary 2003-09-29 2006-03-14
PACKER, Mark John Secretary 2017-03-22 2021-10-22
POWELL, Catrin Meleri Secretary 2021-10-22 2023-09-15
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 2015-08-28
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-17 2000-03-20
ATHERTON, James Patrick Director 2003-01-28 2003-10-17
BOSWELL, Raymond Bradley Thomas Director 2013-06-19 2018-05-11
CAVEN, Robin Graham Director 2000-03-20 2008-07-11
CLARK, John David Director 2021-10-22 2023-10-31
DEW, Beverley Edward John Director 2008-09-08 2012-12-07
GRIST, Stephen Kenneth Director 2011-08-26 2013-01-16
HUGILL, William Nigel Director 2007-07-23 2008-09-03
JEFFREY, Alexander Daniel Director 2000-03-20 2003-01-28
KHAN, Mohammed Shahraz Director 2023-03-06 2023-03-28
KONDO, Glenn Director 2009-06-18 2011-10-04
KOSTOPOULOS, Yvonne Director 2018-07-02 2020-08-14
LEE, Thomas William Director 2006-08-30 2008-03-28
LEPLAR, Leanne Margaret Director 2022-08-11 2023-06-30
LEWIS, David John Director 2009-02-05 2009-06-25
MACKELLAR, Thomas Lachlan Director 2016-11-04 2021-10-22
MORRIS, Elma Pearson Director 2020-08-12 2023-03-31
MURSELL, Haydn Jonathan Director 2004-08-05 2008-09-08
PARK, Jae Hee Director 2023-06-28 2024-07-18
PARK, Jae Hee Director 2020-08-12 2022-08-19
PETERS, Glen Matthew Director 2006-12-08 2007-07-23
QUINLAN, Victoria Elizabeth Director 2013-11-28 2019-10-16
SCOTT, Georgina Jane Director 2008-03-28 2016-11-04
SILVERBECK, Andrew David Director 2003-10-08 2006-09-29
SMITH, Courtenay Naomi Director 2008-11-20 2009-02-05
WELFORD, David Michael Director 2023-03-06 2023-03-28
WILLETTS, Geoffrey Ross Director 2023-04-03 2025-06-27
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2000-03-17 2000-03-20
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 2000-03-17 2000-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lendlease Europe Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-06-28

Filing timeline

Last 20 of 175 total filings

Date Type Category Description
2026-04-16 CS01 confirmation-statement confirmation statement with no updates
2025-12-30 AA accounts accounts with accounts type full
2025-11-04 AD01 address change registered office address company with date old address new address
2025-11-04 AD01 address change registered office address company with date old address new address
2025-07-01 AP01 officers appoint person director company with name date
2025-06-27 TM01 officers termination director company with name termination date
2025-04-10 CS01 confirmation-statement confirmation statement with no updates
2025-01-03 AD01 address change registered office address company with date old address new address
2025-01-03 AD01 address change registered office address company with date old address new address
2024-12-18 AA accounts accounts with accounts type full
2024-07-18 AP01 officers appoint person director company with name date
2024-07-18 TM01 officers termination director company with name termination date
2024-04-16 CS01 confirmation-statement confirmation statement with no updates
2024-01-06 RESOLUTIONS resolution resolution
2023-12-31 AA accounts accounts with accounts type full
2023-11-01 TM01 officers termination director company with name termination date
2023-10-20 AP03 officers appoint person secretary company with name date
2023-10-02 RESOLUTIONS resolution resolution
2023-09-30 RESOLUTIONS resolution resolution
2023-09-25 TM02 officers termination secretary 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