Profile

Company number
04090149
Status
Active
Incorporation
2000-10-13
Last accounts made up
2025-03-31
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
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have performed a going concern assessment for a period of 12 months from the date of approval of these financial statements which indicates that, taking account of reasonably possible downsides and any intra-group dependencies relating to settlement of intercompany loans, the Company will have sufficient funds to meet its liabilities as they fall due for that period.”

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

4 active · 12 resigned

Name Role Appointed Born Nationality
HENRY, Sarah Roberta Secretary 2024-10-16
GREENWOOD, Karen Julia Director 2017-07-05 Jul 1967 British
LILLEY, Daniel Tristan Director 2016-12-15 Jan 1981 British
PEPPER, Mark Edward Director 2007-11-07 Feb 1963 British
Show 12 resigned officers
Name Role Appointed Resigned
COOPER, Paul Graeme Secretary 2000-10-26 2004-07-13
GREENWOOD, Karen Julia Secretary 2004-07-13 2008-01-30
HANNA, Ronan Secretary 2010-11-15 2024-10-16
READ, Alice Secretary 2008-01-30 2010-11-15
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2000-10-13 2000-10-26
ATKINSON, Paul Alan Director 2000-10-26 2022-06-30
BARNES, Antony Jonathan Ward Director 2012-06-22 2023-10-27
BLYTHE, Peter Jens Director 2003-03-27 2012-06-21
BROMLEY, Alexander John Director 2012-06-22 2017-06-30
COOPER, Paul Graeme Director 2003-03-27 2016-12-21
MORRIS, David Director 2000-10-26 2004-07-12
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2000-10-13 2000-10-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Experian Finance Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2026-01-05 CS01 confirmation-statement confirmation statement with updates
2025-09-30 AA accounts accounts with accounts type full
2025-01-08 CS01 confirmation-statement confirmation statement with updates
2024-11-25 AA accounts accounts with accounts type full
2024-11-05 AP03 officers appoint person secretary company with name date
2024-11-05 TM02 officers termination secretary company with name termination date
2024-01-04 CS01 confirmation-statement confirmation statement with updates
2023-11-15 TM01 officers termination director company with name termination date
2023-10-18 AA accounts accounts with accounts type full
2023-01-05 CS01 confirmation-statement confirmation statement with updates
2022-12-21 AA accounts accounts with accounts type full
2022-10-12 CH01 officers change person director company with change date
2022-10-12 CH01 officers change person director company with change date
2022-10-12 CH01 officers change person director company with change date
2022-10-12 CH01 officers change person director company with change date
2022-10-12 CH03 officers change person secretary company with change date
2022-06-30 TM01 officers termination director company with name termination date
2022-01-06 CS01 confirmation-statement confirmation statement with updates
2021-11-30 AA accounts accounts with accounts type full
2021-01-04 CS01 confirmation-statement confirmation statement with updates

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