Cash

£420K

+28% vs 2023

Net assets

Equity attributable

Employees

1

-99.3% vs 2023

Profit before tax

£13K

+106.5% vs 2023

Profile

Company number
04014542
Status
Active
Incorporation
2000-06-14
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63110
Hubs
UK AI & Enterprise SaaS

Profit before tax

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

£0£10k£20k201920202021202220232024
DATA BASE FACTORY UK LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £6,210,149£2,347,241
Operating profit -£204,243£13,309
Profit before tax -£203,287£13,309
Net profit -£203,287£270,441
Cash £328,293£420,173
Total assets less current liabilities
Net assets
Equity £1,491,002£1,713,871£1,520,582£920,038£716,751£987,192
Average employees 1391
Wages £4,560,546£0

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
Constantin
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.”

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 · 14 resigned

Name Role Appointed Born Nationality
SCHWEITZER, Joseph Gregory Director 2026-01-05 Aug 1971 American
GRUPO KONECTANET SLU Corporate Director 2023-06-09
Show 14 resigned officers
Name Role Appointed Resigned
BERESSI, Olivier Secretary 2000-06-14 2014-06-12
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-06-14 2000-06-14
BENSOUSSAN, Georges Director 2000-06-14 2014-06-12
GALE, Peter Director 2014-05-13 2016-09-30
LABARRE, Marc Director 2020-09-15 2023-06-09
LANGLE, Guillaume Pierre Antonin Director 2023-06-09 2025-02-07
LITOU, Sebastien Director 2016-09-30 2019-12-02
SYED, Jafar Husain Director 2025-02-07 2025-12-31
TONOLI, Andrea Director 2019-12-02 2020-09-30
CCA INTERNATIONAL Corporate Director 2015-06-30 2018-08-20
CCA INTERNATIONAL SA Corporate Director 2015-06-30 2018-11-30
COMDATA HOLDING FRANCE Corporate Director 2018-11-30 2023-06-09
EAGLEMOSS HOLDINGS (UK) LIMITED Corporate Director 2014-06-13 2015-06-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-06-14 2000-06-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grupo Konectanet Slu Corporate entity Significant influence 2024-05-03 Active
Konecta Italia Spa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-24 Active
Comdata Holding France Corporate entity Shares 75–100% 2018-11-30 Ceased 2021-09-24
Cca International Sa Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-11-30

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-02-09 AP01 officers appoint person director company with name date
2026-02-09 TM01 officers termination director company with name termination date
2025-10-02 AA accounts accounts with accounts type full
2025-05-27 AD02 address change sail address company with old address new address
2025-05-23 CS01 confirmation-statement confirmation statement with updates
2025-02-14 TM01 officers termination director company with name termination date
2025-02-14 AP01 officers appoint person director company with name date
2024-09-27 AA accounts accounts with accounts type full
2024-06-18 AD01 address change registered office address company with date old address new address
2024-05-14 CS01 confirmation-statement confirmation statement with updates
2024-05-14 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-14 PSC05 persons-with-significant-control change to a person with significant control
2023-10-02 AA accounts accounts with accounts type full
2023-06-20 AP02 officers appoint corporate director company with name date
2023-06-20 TM01 officers termination director company with name termination date
2023-06-20 TM01 officers termination director company with name termination date
2023-06-20 AP01 officers appoint person director company with name date
2023-06-14 CS01 confirmation-statement confirmation statement with no updates
2023-05-18 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-02-06 PSC02 persons-with-significant-control notification of a person with significant control

Credit score

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

Credit score requires total assets, working capital, 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