Profile

Company number
04091922
Status
Active
Incorporation
2000-10-12
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
66300
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
Consolidated (group)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having regard to the above, the Directors believe it is appropriate to adopt the going concern basis of accounting in preparing the financial statements. 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 Group's or the parent 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”

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

3 active · 10 resigned

Name Role Appointed Born Nationality
TILL, David John Secretary 2005-01-28 British
TILL, David John Director 2005-07-08 Nov 1963 British
ZAMAN, Amjid Hussain Director 2024-11-18 Mar 1970 British
Show 10 resigned officers
Name Role Appointed Resigned
DUBENS, Peter Adam Daiches Secretary 2000-10-12 2001-07-16
MACK, Paul Secretary 2001-07-16 2005-01-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-10-12 2000-10-12
DUBENS, Peter Adam Daiches Director 2000-10-12 2024-11-18
FLYNN, Clare Pauline Director 2000-10-12 2004-03-31
HANNAN, Nicholas Anthony Simon Director 2005-06-02 2010-03-15
LYNCH, Michael Richard, Dr Director 2000-10-12 2004-03-31
MACK, Paul Director 2001-01-15 2005-07-08
WOLFSON OF SUNNINGDALE, David, Lord Director 2001-10-25 2002-03-21
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-10-12 2000-10-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Peter Adam Daiches Dubens Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-04-01 CH01 officers change person director company with change date
2026-04-01 PSC04 persons-with-significant-control change to a person with significant control
2026-04-01 AD01 address change registered office address company with date old address new address
2026-02-06 MA incorporation memorandum articles
2026-02-06 RESOLUTIONS resolution resolution
2025-11-04 AA accounts accounts with accounts type group
2025-10-23 CS01 confirmation-statement confirmation statement with updates
2025-10-21 SH01 capital capital allotment shares
2025-07-24 CH01 officers change person director company with change date
2025-02-24 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-02-21 SH01 capital capital allotment shares
2024-11-26 TM01 officers termination director company with name termination date
2024-11-26 AP01 officers appoint person director company with name date
2024-10-29 CS01 confirmation-statement confirmation statement with no updates
2024-10-09 AA accounts accounts with accounts type group
2024-08-29 MR04 mortgage mortgage satisfy charge full
2024-08-29 MR04 mortgage mortgage satisfy charge full
2024-08-27 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-08-20 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