Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
04325755
Status
Active
Incorporation
2001-11-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Turnover

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

£0£1£1202220232024
HOLDGROVE LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £0£0
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £123,000£188,000£188,000
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 101
Reporting scope
Standalone (parent only)
Auditor
PM+M Solutions for Business LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have undertaken a formal assessment of the companies ability to continue as a going concern, which has been documented within the Directors' Report. This assessment considers the companies current financial position, cash flow forecasts, and future funding requirements. Based on this review, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future.”

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

2 active · 29 resigned

Name Role Appointed Born Nationality
DUFTON, Michael Joseph Director 2021-02-17 Sep 1964 Canadian
PARTINGTON, Nathan Peter Director 2024-12-12 Dec 1981 Canadian
Show 29 resigned officers
Name Role Appointed Resigned
BATE, Nicholas John Secretary 2005-12-02 2011-10-01
FORREST, Neil Andrew Secretary 2020-10-01 2021-02-17
FORREST, Richard Charles Secretary 2011-10-27 2020-09-30
PATRIARCA, Alison Carol Secretary 2004-03-11 2005-12-02
UMBACH, Cornelia Secretary 2001-11-21 2001-11-28
WYLOT, Christopher Andrew Secretary 2001-11-29 2004-03-11
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2001-11-28 2001-11-29
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2001-11-20 2001-11-21
BATE, Nicholas John Director 2005-12-02 2011-10-01
BEATTIE, Brian Director 2021-02-17 2024-12-12
CARGILL, Stephen Peter Director 2014-12-05 2018-05-02
CONLON, Bernard Michael Director 2001-11-28 2005-12-02
FOLWELL, Grenville John Director 2005-12-02 2008-03-03
GREENHILL, Colin Steven Director 2024-12-12 2025-11-10
LATHROPE, Stephen Michael Director 2017-10-01 2021-02-17
LIPSCOMB, John Director 2004-03-15 2005-12-02
METHVEN, Paul Joseph Director 2004-03-15 2005-12-02
MILLER, Mark Robert Director 2021-02-17 2024-12-12
NOLAN, Sharon Jane Director 2004-10-01 2005-12-02
PATRIARCA, Alison Carol Director 2004-10-01 2005-12-02
PENNINGTON, Christopher Director 2018-09-04 2021-02-17
RASCHE, David Anthony Director 2005-12-02 2011-03-31
SOUTHAN, Nicholas John Director 2005-12-02 2007-09-24
STANNERS, Ronald Andrew Director 2004-03-15 2005-12-02
THOMPSON, Carol Director 2011-11-01 2014-10-16
TIGHE, David Peter Director 2001-11-21 2001-11-28
WALKER, Laurence John Brian Director 2005-12-02 2018-05-31
WILLIAMS, Owen Director 2002-02-15 2004-06-01
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2001-11-20 2001-11-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ssp Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-04-10 CS01 confirmation-statement confirmation statement with no updates
2026-04-10 AD04 address move registers to registered office company with new address
2026-04-10 CH01 officers change person director company with change date
2025-11-19 TM01 officers termination director company with name termination date
2025-05-27 AA accounts accounts with accounts type full
2025-04-10 CS01 confirmation-statement confirmation statement with no updates
2024-12-20 TM01 officers termination director company with name termination date
2024-12-20 TM01 officers termination director company with name termination date
2024-12-20 AP01 officers appoint person director company with name date
2024-12-20 AP01 officers appoint person director company with name date
2024-09-30 AA accounts accounts with accounts type full
2024-04-12 CS01 confirmation-statement confirmation statement with no updates
2024-01-12 AA accounts accounts with accounts type full
2023-07-27 AA accounts accounts with accounts type full
2023-04-21 CS01 confirmation-statement confirmation statement with no updates
2023-03-02 AD01 address change registered office address company with date old address new address
2022-06-22 AA01 accounts change account reference date company previous extended
2022-05-10 AA accounts accounts with accounts type full
2022-04-13 CS01 confirmation-statement confirmation statement with no updates
2021-04-28 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), book equity — 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