Cash

£939K

+53.2% vs 2021

Net assets

£9M

+34.2% vs 2021

Employees

106

+2.9% vs 2021

Profit before tax

£2M

+30.7% vs 2021

Profile

Company number
04220636
Status
Active
Incorporation
2001-05-21
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£5m£10m20212022
MEDIUS SOFTWARE LIMITED

Accounts

2-year trend · latest 2022-12-31

Metric Trend 2021-12-312022-12-31
Turnover £10,733,159£13,028,674
Operating profit £1,610,224£2,098,450
Profit before tax £1,598,504£2,088,792
Net profit
Cash £612,786£938,914
Total assets less current liabilities £6,695,345£8,784,137
Net assets £6,408,054£8,599,569
Equity £6,408,054£8,599,569
Average employees 103106
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 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The board is satisfied it has sufficient cash resources to meet its obligations as they fall due and the board has a reasonable expectation that the company has adequate resources to continue in operational existence with at least twelve months from the date of signing financial statements For these reasons, they continue to adopt the going concern basis in preparing the annual report and financial statements”

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

2 active · 22 resigned

Name Role Appointed Born Nationality
VON BISMARCK-SCHÖNHAUSEN, Konstantin Ludwig-Otto Graf Director 2020-01-10 Jan 1987 German
WILMOT, Christopher John Director 2025-09-12 Jun 1973 British
Show 22 resigned officers
Name Role Appointed Resigned
ELLIS, Paul Anthony Secretary 2002-01-22 2012-05-01
ELLIS, Paul Anthony Secretary 2001-06-14 2001-07-09
FINN, Andrew Patrick Secretary 2012-05-01 2018-10-05
KAY, Jonathan Secretary 2018-10-06 2020-01-10
OLDHAM, Stephen Secretary 2001-07-09 2002-01-11
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-05-21 2001-06-14
BALL, Daniel Director 2001-06-14 2020-01-10
BOWES, Michael Antony, Dr Director 2001-06-19 2015-11-17
BOYCE, Gary James Director 2006-04-25 2015-11-17
BROWN, Emma Louise Director 2023-12-20 2024-08-01
ELLIS, Paul Anthony Director 2001-06-14 2025-07-22
FINN, Andrew Patrick Director 2012-05-01 2018-10-05
FOHLIN, Anders Director 2020-01-10 2023-12-20
HAMMARBERG, Erik Director 2024-08-01 2025-09-12
KAY, Jonathan Walton Director 2018-10-06 2020-01-10
MCDOWELL, Philip John Director 2003-07-01 2015-11-17
MCDOWELL, Roger Steven Director 2001-06-19 2003-06-30
SMITH, Christopher Director 2015-11-17 2020-01-10
DLA NOMINEES LIMITED Corporate Nominee Director 2001-05-21 2001-06-14
DLA SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-05-21 2001-06-14
NOVA GENERAL PARTNER (GUERNSEY) LIMITED Corporate Director 2008-05-20 2015-11-17
SPRINGBOARD VENTURE MANAGERS LIMITED Corporate Director 2004-11-16 2008-05-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hive Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-03-04 DISS40 gazette gazette filings brought up to date
2026-03-03 AA accounts accounts with accounts type full
2026-03-03 GAZ1 gazette gazette notice compulsory
2025-09-26 AP01 officers appoint person director company with name date
2025-09-24 TM01 officers termination director company with name termination date
2025-08-12 TM01 officers termination director company with name termination date
2025-05-23 CS01 confirmation-statement confirmation statement with no updates
2025-02-07 AA accounts accounts with accounts type full
2024-08-20 AP01 officers appoint person director company with name date
2024-08-19 TM01 officers termination director company with name termination date
2024-05-31 CS01 confirmation-statement confirmation statement with no updates
2024-01-23 AAMD accounts accounts amended with accounts type full
2024-01-18 AP01 officers appoint person director company with name date
2024-01-15 TM01 officers termination director company with name termination date
2023-11-20 AD01 address change registered office address company with date old address new address
2023-10-12 AA accounts accounts with accounts type total exemption full
2023-07-05 CS01 confirmation-statement confirmation statement with no updates
2022-09-27 AA accounts accounts with accounts type full
2022-05-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-05-19 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ (private-firm) · reference 2022-12-31

6.65

SAFE

Altman Z″

  • Working capital / Total assets 0.579 × 6.56 = +3.80
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.154 × 6.72 = +1.04
  • Book equity / Total liabilities 1.725 × 1.05 = +1.81

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

Activity Score not yet computed for this company.

Official Companies House page