Cash

£2M

+100.9% vs 2023

Net assets

£2M

0% vs 2023

Employees

0

Average over period

Profit before tax

£99

+100% vs 2023

Profile

Company number
04101777
Status
Active
Incorporation
2000-11-03
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m201920202021202220232024
WORKWAVE UK INTERMEDIATE LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-09-302020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£370,352£99
Net profit -£370,352£99
Cash £958,544£1,925,991
Total assets less current liabilities
Net assets £2,188,600£2,188,699
Equity £2,545,941£2,558,952£2,558,952£2,558,952£2,188,600£2,188,699
Average employees 0
Wages

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
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared group forecasts for the next 12 months that indicate that there are sufficient facilities available to the Company. The directors therefore have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and have continued to adopt the going concern basis in preparing financial statements.”

Subsidiaries

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 · 28 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2026-01-28
DORAN, Gregory Director 2024-09-16 Oct 1975 American
KEMMERER, Kevin Director 2024-05-28 Sep 1968 American
Show 28 resigned officers
Name Role Appointed Resigned
EDWARDS, Anthony John Secretary 2009-04-01 2019-12-16
HEMMINGS, Shona Secretary 2019-12-16 2020-09-11
MARSHALL, Sam Dara Secretary 2000-11-03 2005-12-07
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2005-12-07 2009-04-01
CORPORATION SERVICE COMPANY (UK) LIMITED Corporate Secretary 2022-02-21 2026-01-28
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-11-03 2000-11-03
COUSSINS, Steven Chester Director 2007-07-19 2015-03-31
CRAIG, Andrew Timms Director 2002-12-24 2006-02-06
EDWARDS, Anthony John Director 2000-11-03 2019-12-16
EDWARDS, Henry John Director 2000-11-03 2007-09-03
GIANNETTO, David Director 2021-09-30 2024-06-01
GLADDING, Martin Francis Director 2002-12-24 2004-06-04
HEY, Jana Director 2021-09-30 2024-09-24
LEAN, David Leon Director 2006-02-06 2011-06-29
LEIFERMAN, John Director 2019-12-16 2021-09-30
MACHADO, Augustus Philip Jude Director 2007-07-17 2013-04-10
MACNEILL, Gordon Glenn Director 2019-12-16 2021-09-30
MCKENNA, Joseph Robert Director 2009-02-25 2015-03-31
MURRIA, Vinodka Director 2007-12-06 2011-06-29
ONACKO, Andrew Paul Director 2009-02-25 2012-05-31
ROUND, David William Director 2006-02-06 2007-07-17
TAYLOR, Michael Alan Director 2021-09-30 2022-11-15
TAYLOR, Michael Alan Director 2006-02-06 2021-09-30
TINKLER, Kenneth Director 2001-03-08 2006-02-06
TRENDELL, Paul Director 2013-02-28 2019-12-16
WEIR, Grahame George Director 2002-12-24 2007-07-17
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-11-03 2000-11-03
HALLMARK SECRETARIES LIMITED Corporate Director 2000-11-03 2000-11-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Team Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-13 Active
Mr Michael Alan Taylor Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-12-13

Filing timeline

Last 20 of 246 total filings

Date Type Category Description
2026-01-30 AP04 officers appoint corporate secretary company with name date
2026-01-30 TM02 officers termination secretary company with name termination date
2026-01-30 AD01 address change registered office address company with date old address new address
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-23 AA accounts accounts with accounts type full
2024-11-15 CS01 confirmation-statement confirmation statement with no updates
2024-09-30 AA accounts accounts with accounts type full
2024-09-24 TM01 officers termination director company with name termination date
2024-09-24 AP01 officers appoint person director company with name date
2024-06-11 TM01 officers termination director company with name termination date
2024-06-11 AP01 officers appoint person director company with name date
2023-11-06 CS01 confirmation-statement confirmation statement with no updates
2023-09-28 AA accounts accounts with accounts type full
2023-04-19 CERTNM change-of-name certificate change of name company
2022-12-16 CS01 confirmation-statement confirmation statement with no updates
2022-11-16 TM01 officers termination director company with name termination date
2022-09-30 AA accounts accounts with accounts type full
2022-03-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-03-02 AP04 officers appoint corporate secretary company with name date

Credit score

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

Credit score requires total assets — 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