Profile

Company number
03958038
Status
Active
Incorporation
2000-03-28
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
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company disclosed a pre-tax profit of £333,000 for the year ended 31 December 2024. The EBITDA for the year was £262,000. The Company's going concern assessment is based on forecasts and projections of anticipated trading performance. The Company is party to the Tungsten Automation group's European cash pooling arrangement from which it can access cash to funds its operations if required. An intermediate parent company, Snow Midco Limited, also indicates its willingness to provide financial support to the Company for a period of at least twelve months from the date of signing these financial statements.”

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

2 active · 38 resigned

Name Role Appointed Born Nationality
HEFNER, Christian Jörg Franz Director 2022-06-17 Oct 1968 German
OBERHOLZER, Martin Gustav Director 2022-06-17 Nov 1969 Swiss
Show 38 resigned officers
Name Role Appointed Resigned
CLARK, Patrick Thomas Secretary 2014-05-01 2022-06-17
FORYSZEWSKI, Stefan John Secretary 2000-05-05 2001-07-12
GUNN, Jamie Stewart Secretary 2005-08-08 2005-10-27
HARRISON, Irene Lesley Nominee Secretary 2000-03-28 2000-05-05
TOWNSEND, Cort Steven Secretary 2022-06-17 2025-07-15
WOOLDRIDGE, Robin Secretary 2009-12-07 2014-04-30
WOOLLEY, Leigh Mark Secretary 2005-10-27 2009-10-21
WCPHD SECRETARIES LIMITED Corporate Secretary 2001-07-12 2005-10-27
ALLEN, Christiaan Thomas Director 2020-05-21 2020-09-10
BATES, Alan Christopher Director 2005-12-20 2008-03-11
BECK, Joan Director 2001-04-08 2013-10-16
BELKIN, Jeffrey Philip Director 2013-10-16 2015-01-13
CLARK, Patrick Thomas Director 2016-05-20 2022-06-17
FALYS, Alain Director 2000-05-05 2005-03-16
FORYSZEWSKI, Stefan John Director 2000-05-05 2014-11-19
GUNN, Jamie Stewart Director 2005-02-25 2010-10-18
HABGOOD, Nicholas John Director 2011-01-10 2013-10-16
HEWITT, Paul William Director 2012-04-20 2013-10-16
HOLMES, Alec Charles Director 2009-11-06 2014-11-19
IBBETT, Kenneth Richard Andre Director 2002-04-10 2011-01-10
JENNINGS, Thomas David Director 2004-09-23 2005-12-20
JERMY, John Richard Director 2000-05-05 2002-04-10
JOPP, Lincoln Peter Munro Director 2014-05-01 2016-03-31
LEMONOFIDES, Andrew John Director 2020-03-19 2021-06-08
LOWRIE, Christopher John Director 2000-05-05 2002-04-10
MALIK, Deepak Director 2004-03-08 2013-10-16
MCKEEVER, Luke William Director 2011-05-12 2014-04-28
MUNOZ, Javier Director 2002-04-10 2002-09-19
NEWLANDS, David Baxter Director 2004-12-17 2011-01-25
PATCHEN, David Director 2002-09-19 2004-03-08
SALLITT, Henry William Baines Director 2008-03-11 2013-10-16
TOWNSEND, Cort Steven Director 2022-06-17 2025-07-15
TRUELL, Edmund George Imjin Fosbroke Director 2013-10-16 2016-03-20
WILLIAMS, David Michael Director 2015-03-17 2020-02-28
WOODALL, Mark Ian Bruce Director 2001-07-12 2002-06-01
WOOLDRIDGE, Robin Director 2009-12-07 2014-04-30
WOOLLEY, Leigh Mark Director 2005-09-05 2009-10-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 2000-03-28 2000-05-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tungsten Corporation Guernsey Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Tungsten Ten Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 285 total filings

Date Type Category Description
2026-03-30 CS01 confirmation-statement confirmation statement with no updates
2025-12-19 AA accounts accounts with accounts type full
2025-10-15 AD01 address change registered office address company with date old address new address
2025-07-22 TM01 officers termination director company with name termination date
2025-07-22 TM02 officers termination secretary company with name termination date
2025-03-28 CS01 confirmation-statement confirmation statement with no updates
2025-03-28 AD02 address change sail address company with old address new address
2024-12-27 AA accounts accounts with accounts type full
2024-09-16 MR04 mortgage mortgage satisfy charge full
2024-04-07 AA accounts accounts with accounts type full
2024-04-04 CS01 confirmation-statement confirmation statement with updates
2024-02-01 PSC05 persons-with-significant-control change to a person with significant control
2024-01-15 CERTNM change-of-name certificate change of name company
2023-11-10 AD02 address change sail address company with old address new address
2023-05-23 AA accounts accounts with accounts type full
2023-03-29 AD03 address move registers to sail company with new address
2023-03-29 AD02 address change sail address company with old address new address
2023-03-29 CS01 confirmation-statement confirmation statement with updates
2023-02-08 SH01 capital capital allotment shares
2023-01-09 SH01 capital capital allotment shares

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