Profile

Company number
04093489
Status
Active
Incorporation
2000-10-16
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66290
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis, as it is the Directors' opinion that the Company will be able to meet all liabilities as they fall due. This opinion is derived at from financial and cash projections for the forthcoming twelve months from the date that these accounts are signed.”

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

1 active · 17 resigned

Name Role Appointed Born Nationality
MACDONALD, David Ian Director 2026-04-09 May 1971 British
Show 17 resigned officers
Name Role Appointed Resigned
BRIGHT, Linda Anne Secretary 2001-05-21 2016-05-27
MAWLAW SECRETARIES LIMITED Corporate Secretary 2000-10-16 2001-05-21
BEALE, David Director 2009-09-09 2017-02-09
CARY ELWES, Charles Gervase Rundle Director 2000-10-19 2017-01-17
COLL, Nicole Director 2021-10-01 2022-10-14
DOBIE, Christopher John Fraser Director 2001-11-20 2008-01-29
ELLISON, Robin Charles Director 2000-10-19 2017-01-17
HANDLEY, William John Director 2001-11-20 2017-02-03
HOGG, Kenneth Duncan Director 2025-05-15 2026-04-02
HUMPHREY, Charles Director 2005-01-20 2009-07-29
KENTISH, Alan Roy Director 2017-01-17 2025-05-15
NAHON, Leon Rodolfo Director 2001-11-20 2005-01-20
NEISH, Therese Gemma Director 2022-10-14 2024-05-31
NEISH, Therese Gemma Director 2017-01-17 2021-10-01
PLUMMER, Elizabeth Anne Director 2017-01-17 2019-12-05
WRENCH, Kenneth John Vincent Director 2000-10-19 2016-12-30
MAWLAW CORPORATE SERVICES LIMITED Corporate Director 2000-10-16 2000-10-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stm Group Plc Legal person Shares 75–100% 2016-10-20 Active

Filing timeline

Last 20 of 141 total filings

Date Type Category Description
2026-04-29 AP01 officers appoint person director company with name date
2026-04-29 TM01 officers termination director company with name termination date
2025-10-21 CS01 confirmation-statement confirmation statement with no updates
2025-10-02 AA accounts accounts with accounts type full
2025-08-08 MR04 mortgage mortgage satisfy charge full
2025-05-28 TM01 officers termination director company with name termination date
2025-05-27 AP01 officers appoint person director company with name date
2024-10-31 AD01 address change registered office address company with date old address new address
2024-10-18 CS01 confirmation-statement confirmation statement with no updates
2024-10-18 AD02 address change sail address company with old address new address
2024-10-18 AD02 address change sail address company with old address new address
2024-07-26 AA accounts accounts with accounts type full
2024-06-11 TM01 officers termination director company with name termination date
2023-11-17 AA accounts accounts with accounts type full
2023-11-08 CH01 officers change person director company with change date
2023-10-16 CS01 confirmation-statement confirmation statement with no updates
2023-07-31 AD01 address change registered office address company with date old address new address
2023-04-17 AA accounts accounts with accounts type full
2023-02-16 DISS40 gazette gazette filings brought up to date
2023-01-17 GAZ1 gazette gazette notice compulsory

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