UK Companies House feature
TAILOR MADE TECHNOLOGIES LIMITED
Cash
£39K
-90.3% vs 2023
Net assets
£3M
+8.2% vs 2023
Employees
110
-1.8% vs 2023
Profit before tax
£1M
+23.8% vs 2023
Profile
- Company number
- 04125178
- Status
- Active
- Incorporation
- 2000-12-13
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62012
Net assets
9-year trend · vs UK AI & Enterprise SaaS median
Accounts
9-year trend · latest 2024-12-31
| Metric | Trend | 2020-01-01 | 2020-12-31 | 2021-01-01 | 2021-12-31 | 2022-01-01 | 2022-12-31 | 2023-01-01 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|---|---|---|---|---|---|
| Turnover | — | £10,991,383 | — | £16,370,286 | — | £15,718,401 | — | £15,348,743 | £15,663,157 | |
| Operating profit | — | £260,007 | — | £669,539 | — | £988,615 | — | £835,344 | £1,027,175 | |
| Profit before tax | — | £252,304 | — | £655,969 | — | £982,343 | — | £825,257 | £1,021,705 | |
| Net profit | — | £215,084 | — | £718,471 | — | £900,724 | — | £915,936 | £900,822 | |
| Cash | — | £296,102 | — | £348,180 | — | £375,893 | — | £396,369 | £38,637 | |
| Total assets less current liabilities | — | £821,651 | — | £1,230,384 | — | £2,131,108 | — | £3,131,806 | £3,368,700 | |
| Net assets | — | £811,913 | — | £1,230,384 | — | £2,131,108 | — | £3,047,044 | £3,297,866 | |
| Equity | £746,829 | £811,913 | £811,913 | £1,230,384 | £1,230,384 | £2,131,108 | £2,131,108 | £3,047,044 | £3,297,866 | |
| Average employees | — | 117 | — | 144 | — | 144 | — | 112 | 110 | |
| 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
- Menzies LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After reviewing the Group's forecasts and projections the Directors have a reasonable expectation that the group has adequate facilities to continue in operational existence for the foreseeable future and not less than twelve months from the approval of the financial statements. The Group and company therefore continue to adopt the going concern basis in preparing its consolidated financial statements”
Significant events
- “During March 2026 a partial sale of the Company's ultimate parent occurred which resulted in the exit of certain shareholders and additional funds being invested into the Group. As part of this transaction a debtor due from a current shareholder to the Company for £1,547,264 was written off in full. In addition the wider Group's bank loans were cleared in full and a shareholder loan of £891,000 plus accrued interest was repaid to an exiting shareholder.”
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
9 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BARNETT, Carl Nigel | Director | 2026-03-04 | Dec 1986 | British |
| FENNER, Stephen Matthew | Director | 2018-09-18 | Dec 1977 | British |
| MCCARTHY, Samuel Patrick | Director | 2021-07-01 | Oct 1986 | British |
| ROUTLEDGE, James | Director | 2026-03-04 | Jul 1988 | British |
| SCOTT-HEALEY, Darren John | Director | 2018-08-20 | Feb 1971 | British |
| SWAITE, John Peter | Director | 2026-03-04 | May 1977 | British |
| TWIGG, Matthew Peter | Director | 2026-03-04 | Apr 1988 | British |
| WEEDON, Scott Robert | Director | 2022-08-01 | Nov 1982 | British |
| WHITCHER, Lee James | Director | 2022-06-06 | May 1987 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| TAYLOR, Alison Rachel | Secretary | 2000-12-13 | 2018-08-20 |
| L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-12-13 | 2000-12-13 |
| BROOKS, Jonathan Samuel Stuart | Director | 2002-12-02 | 2003-04-30 |
| BROWN, Ian Christopher | Director | 2018-08-20 | 2026-03-04 |
| DANIELS, Mark Norman | Director | 2002-12-02 | 2011-11-03 |
| DELVE, Glenn David William | Director | 2013-03-01 | 2013-09-30 |
| FAULKNER, Matthew Neil | Director | 2016-10-03 | 2020-10-27 |
| HOTCHKIN, Richard Anthony | Director | 2020-10-19 | 2022-05-25 |
| HOUSTON, Thomas Aaron | Director | 2018-08-20 | 2024-06-28 |
| JAMES, Kevin Ian | Director | 2020-01-27 | 2021-09-22 |
| JEFFERS, Joseph Patrick | Director | 2016-09-01 | 2023-06-29 |
| LOCKWOOD, Ian Terry | Director | 2004-12-01 | 2020-09-03 |
| PENNSAY, Stephen | Director | 2006-10-02 | 2007-02-26 |
| SPARKS, Simon Paul | Director | 2002-12-02 | 2011-08-11 |
| TAYLOR, Alison Rachel | Director | 2000-12-13 | 2018-08-20 |
| TAYLOR, Nigel John | Director | 2000-12-13 | 2018-08-20 |
| VALLIS, Anna | Director | 2015-12-01 | 2016-06-02 |
| WALKER, Timothy Michael | Director | 2014-09-01 | 2016-10-03 |
| L & A REGISTRARS LIMITED | Corporate Nominee Director | 2000-12-13 | 2000-12-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Solent Group Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-08-20 | Active |
| Mr Nigel John Taylor | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2018-08-20 |
| Mrs Alison Rachel Taylor | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2018-08-20 |
Filing timeline
Last 20 of 176 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-30 | AA01 | accounts | change account reference date company current extended |
| 2026-03-09 | AD01 | address | change registered office address company with date old address new address |
| 2026-03-09 | AP01 | officers | appoint person director company with name date |
| 2026-03-09 | AP01 | officers | appoint person director company with name date |
| 2026-03-09 | AP01 | officers | appoint person director company with name date |
| 2026-03-09 | AP01 | officers | appoint person director company with name date |
| 2026-03-09 | TM01 | officers | termination director company with name termination date |
| 2026-03-09 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2026-03-07 | DISS40 | gazette | gazette filings brought up to date |
| 2026-03-05 | AA | accounts | accounts with accounts type full |
| 2026-03-05 | DISS16(SOAS) | dissolution | dissolved compulsory strike off suspended |
| 2026-02-24 | GAZ1 | gazette | gazette notice compulsory |
| 2025-12-23 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-29 | AA01 | accounts | change account reference date company previous shortened |
| 2024-12-13 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-26 | AA | accounts | accounts with accounts type full |
| 2024-07-01 | TM01 | officers | termination director company with name termination date |
| 2024-01-11 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-06-30 | TM01 | officers | termination director company with name termination date |
| 2023-06-29 | AA | accounts | accounts with accounts type full |
Credit score
Altman Z″ (private-firm) · reference 2024-12-31
6.42
SAFE
Altman Z″
- Working capital / Total assets 0.569 × 6.56 = +3.73
- Retained earnings / Total assets 0.000 × 3.26 = +0.00
- EBIT / Total assets 0.181 × 6.72 = +1.22
- Book equity / Total liabilities 1.395 × 1.05 = +1.46
Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory