Profile

Company number
04015132
Status
Active
Incorporation
2000-06-15
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64910
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements are prepared on the assumption that the group is a going concern and will continue in operation for the foreseeable future. In making this assessment the Board has considered predominantly, but not exclusively, the group's closing net asset position, the FY 25-28 business plan, access to credit markets and recent covenant performance.”

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 · 12 resigned

Name Role Appointed Born Nationality
NATION, Catrin Secretary 2020-01-23
CATTON, Mark Director 2018-10-05 May 1966 British
MCDOUGALL, Richard James Director 2014-07-03 Jan 1980 British
MCNEILL, Edward Hugh Director 2014-07-03 Apr 1978 British
WILLIAMS, Anne Director 2018-10-05 May 1961 British
Show 12 resigned officers
Name Role Appointed Resigned
BURN, Mark Secretary 2014-11-25 2018-08-31
DOBSON, Philip Secretary 2003-04-30 2004-11-09
FELMAN, Matthew David Secretary 2006-11-22 2014-11-25
HARVEY, Elizabeth Naomi Secretary 2004-11-09 2006-11-22
ROSS, Sally Secretary 2000-06-15 2003-04-30
TWEED, Mark Allan Secretary 2018-10-05 2020-01-23
SEVERNSIDE SECRETARIAL LIMITED Corporate Nominee Secretary 2000-06-15 2000-06-15
BURN, Mark Director 2014-11-25 2018-08-31
CROOK, Mark Bryan Director 2000-06-15 2019-10-11
ROSS, Howard Francis Director 2000-06-15 2018-08-03
TWEED, Mark Allan Director 2018-10-05 2026-03-13
SEVERNSIDE NOMINEES LIMITED Corporate Nominee Director 2000-06-15 2000-06-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cabot Square Capital Gp Iv Llp Corporate entity Appoints directors 2016-06-30 Active
Cabot Square Capital Llp Corporate entity Appoints directors 2016-06-30 Active
Propel Group Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-04-20 AD03 address move registers to sail company with new address
2026-04-20 AD02 address change sail address company with new address
2026-03-17 TM01 officers termination director company with name termination date
2025-10-30 CH01 officers change person director company with change date
2025-06-23 AA accounts accounts with accounts type full
2025-06-20 CS01 confirmation-statement confirmation statement with no updates
2025-06-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-05-29 MR04 mortgage mortgage satisfy charge full
2025-05-27 MR05 mortgage mortgage charge whole release with charge number
2025-05-06 MR04 mortgage mortgage satisfy charge full
2024-09-24 CC04 change-of-constitution statement of companys objects
2024-09-21 MA incorporation memorandum articles
2024-09-21 RESOLUTIONS resolution resolution
2024-08-29 MR04 mortgage mortgage satisfy charge full
2024-07-03 AA accounts accounts with accounts type full
2024-06-11 CS01 confirmation-statement confirmation statement with no updates
2023-07-08 AA accounts accounts with accounts type full
2023-06-21 CS01 confirmation-statement confirmation statement with no updates
2022-08-16 MA incorporation memorandum articles
2022-08-16 RESOLUTIONS resolution resolution

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