Cash

£1M

+2,471.3% vs 2023

Net assets

£10M

+13.5% vs 2023

Employees

0

Average over period

Profit before tax

£1M

+535.3% vs 2023

Profile

Company number
04314186
Status
Active
Incorporation
2001-10-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66290
Hubs
UK Fintech

Net assets

3-year trend · vs UK Fintech median

£0£10m£20m202320232024
ABL TECHNICAL SERVICES HOLDINGS LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover
Operating profit -£281,317£76,409
Profit before tax -£281,317£1,224,500
Net profit -£281,317£1,221,604
Cash £46,681£1,200,329
Total assets less current liabilities £9,018,756£10,240,360
Net assets £9,018,756£10,240,360
Equity £9,300,073£9,018,756£10,240,360
Average employees 00
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
Wellden Turnbull Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that the Company is able to generate sufficient cash to meet its liabilities as they fall due. The ultimate parent company is ABL Group ASA ("ABL"), a public company listed on the Oslo stock exchange. ABL has provided a letter of support confirming its intention to provide sufficient financial support to the Company to enable it to meet its liabilities as they fall due for at least 12 months from the date of signing the 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 · 32 resigned

Name Role Appointed Born Nationality
CUMMINS, Ian Director 2022-04-05 May 1969 British
KNOTTENBELT, David Prakash Director 2024-01-18 Jul 1976 British
PHILLIPS, Katherine Emma Director 2026-01-15 May 1987 British
Show 32 resigned officers
Name Role Appointed Resigned
BEER, Martin Francis Stafford Secretary 2013-09-16 2015-06-30
BUGDEN, Laura Secretary 2012-07-11 2013-09-09
KIDWELL, James Richard De Villeneuve Secretary 2008-11-24 2012-07-11
MASON, Peter Timothy James Secretary 2017-11-29 2019-06-21
RILEY, Michael William Secretary 2002-01-08 2008-11-24
VANE, Alex Secretary 2015-06-30 2017-08-18
VINCENT, Keith Secretary 2001-12-05 2002-01-08
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Secretary 2001-10-31 2001-12-05
BEER, Martin Francis Stafford Director 2014-05-19 2015-06-30
BOMAN, Kim Magnus Director 2019-06-21 2020-09-25
BRAND, David Director 2018-10-16 2021-09-10
CARPENTER, Nigel David Director 2002-01-08 2012-01-01
DYE, Christopher Howard Director 2002-01-09 2013-03-01
EVANS, Louise Margaret Director 2015-06-24 2018-06-29
KIDWELL, James Richard De Villeneuve Director 2015-02-19 2019-06-21
KROUSE, Pierre Smith Director 2002-01-09 2007-02-01
LAW, Roger David Director 2002-01-09 2012-07-04
LLOYD, Tracy Director 2003-12-10 2008-11-24
LOVEDAY, Robert Edward Director 2001-12-05 2002-01-08
LYNGBERG, Bent Soren Director 2002-01-09 2008-11-24
MADELEY, Charles Raymond Director 2002-01-09 2008-11-24
MARTIN, Keith James Director 2008-11-24 2012-01-01
MOWATT, George Alexander Director 2005-08-16 2018-10-05
O'KEEFE, Paul Jonathan Director 2002-01-09 2006-08-07
RILEY, Michael William Director 2002-01-08 2008-11-24
SEGAL, Reuben Director 2019-06-21 2024-06-11
SMITH, Grant Austin Director 2002-01-09 2019-12-02
SOANES, Quentin Bruce Director 2008-03-03 2013-06-21
THOMAS, Geoffrey Charles Director 2010-07-09 2015-06-30
WELLS, John David Peter Director 2019-06-21 2022-04-05
ZUZIC, Dean Director 2020-09-25 2022-08-12
YORK PLACE COMPANY NOMINEES LIMITED Corporate Director 2001-10-31 2001-12-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Abl Group Asa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-21 Active
Braemar Shipping Services Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2019-06-21

Filing timeline

Last 20 of 203 total filings

Date Type Category Description
2026-01-16 AP01 officers appoint person director company with name date
2026-01-09 AA accounts accounts with accounts type full
2025-11-26 CS01 confirmation-statement confirmation statement with no updates
2025-01-07 AA accounts accounts with accounts type full
2024-11-26 CS01 confirmation-statement confirmation statement with no updates
2024-06-11 TM01 officers termination director company with name termination date
2024-01-18 AP01 officers appoint person director company with name date
2024-01-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-11 MR04 mortgage mortgage satisfy charge full
2024-01-11 MR04 mortgage mortgage satisfy charge full
2024-01-02 AA accounts accounts with accounts type full
2023-11-27 CS01 confirmation-statement confirmation statement with no updates
2023-10-12 PSC05 persons-with-significant-control change to a person with significant control
2023-04-27 CH01 officers change person director company with change date
2022-11-29 CS01 confirmation-statement confirmation statement with updates
2022-11-09 AA accounts accounts with accounts type small
2022-08-15 TM01 officers termination director company with name termination date
2022-07-07 PSC05 persons-with-significant-control change to a person with significant control
2022-05-03 AD01 address change registered office address company with date old address new address
2022-04-05 TM01 officers termination director company with name termination 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