Profile

Company number
04280530
Status
Active
Incorporation
2001-09-03
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
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
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on this assessment, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements, and therefore determine the going concern basis to be appropriate.”

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

8 active · 10 resigned

Name Role Appointed Born Nationality
MERCIA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2022-09-30
BROWN, Anna Bridgetta Director 2020-09-21 Oct 1966 British
FERGUSON, James Gordon Dickson Director 2001-09-20 Nov 1947 British
FLEETWOOD, Christopher John Director 2001-09-20 Jul 1951 British
LEVETT, Timothy Roland Director 2001-09-03 May 1949 British
OVENS, David Sutherland Director 2025-04-24 Nov 1972 British
WADDELL, John Maclaren Ogilvie Director 2007-09-26 Apr 1956 British
YOUNGER, James Henry Director 2026-02-13 Jan 1965 British
Show 10 resigned officers
Name Role Appointed Resigned
BRYCE, James Kirk Secretary 2018-03-31 2022-01-01
LEVETT, Timothy Roland Secretary 2001-09-03 2001-09-03
MELLOR, Christopher David Secretary 2001-09-03 2018-03-31
VENABLES, Graham Secretary 2022-01-01 2022-09-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-09-03 2001-09-03
HUSTLER, John Randolph Director 2001-09-20 2010-09-23
MELLOR, Christopher David Director 2001-09-03 2001-09-20
SEALEY, Barry Edward Director 2001-09-20 2007-09-26
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-09-03 2001-09-03
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2001-09-03 2001-09-03

Ownership

Persons with significant control

No PSC data extracted yet.

Filing timeline

Last 20 of 579 total filings

Date Type Category Description
2026-04-30 SH07 capital capital cancellation shares by plc
2026-04-30 SH03 capital capital return purchase own shares
2026-04-15 AP01 officers appoint person director company with name date
2026-02-24 CS01 confirmation-statement confirmation statement with updates
2026-01-21 SH01 capital capital allotment shares
2026-01-20 SH07 capital capital cancellation shares by plc
2026-01-20 SH03 capital capital return purchase own shares
2025-12-10 SH01 capital capital allotment shares
2025-11-26 SH07 capital capital cancellation shares by plc
2025-11-26 SH03 capital capital return purchase own shares
2025-09-29 SH07 capital capital cancellation shares by plc
2025-09-29 SH03 capital capital return purchase own shares
2025-09-17 AUD auditors auditors resignation company
2025-09-09 SH01 capital capital allotment shares
2025-08-19 RESOLUTIONS resolution resolution
2025-08-19 MA incorporation memorandum articles
2025-08-04 SH07 capital capital cancellation shares by plc
2025-08-04 SH03 capital capital return purchase own shares
2025-07-22 AA accounts accounts with accounts type full
2025-06-02 SH03 capital capital return purchase own shares

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