Cash

£255K

-43.5% vs 2022

Net assets

£677K

+29.5% vs 2022

Employees

10

0% vs 2022

Profit before tax

£187K

+49.4% vs 2022

Profile

Company number
04384956
Status
Active
Incorporation
2002-03-01
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66300
Hubs
UK Fintech

Net assets

5-year trend · vs UK Fintech median

£0£500k£1m20192020202120222023
FOWLER DREW LIMITED

Accounts

5-year trend · latest 2023-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-31
Turnover £1,026,640£1,108,762
Operating profit £125,316£186,741
Profit before tax £125,359£187,259
Net profit £142,852£152,224
Cash £451,974£255,312
Total assets less current liabilities £523,153£676,732
Net assets £522,235£676,507
Equity £317,691£376,383£379,383£522,235£676,507
Average employees 1010
Wages £483,831£505,146

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
Bishop Fleming LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Subsidiaries

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

4 active · 11 resigned

Name Role Appointed Born Nationality
ANDERSON, David John Director 2014-04-01 Aug 1973 British
FOWLER, Stuart Anthony Director 2002-03-01 Jun 1947 British
LU, Sa Director 2024-04-03 Dec 1976 British
SHAIKH, Tariq Director 2024-12-05 Oct 1969 British
Show 11 resigned officers
Name Role Appointed Resigned
FOWLER, Miranda Jane Secretary 2002-03-01 2015-04-27
GRAY, Jo-Anne Ruth Secretary 2015-04-27 2015-11-10
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-03-01 2002-03-01
BAXTER, Philip David Director 2004-03-15 2007-10-15
BROWN, Jonathan Richard Alistair Director 2011-03-21 2013-08-31
CLARK, Timothy Joseph Director 2008-05-19 2010-12-07
GRAY, Jo Director 2008-05-15 2015-11-10
LING, Christopher George Director 2015-11-26 2024-04-03
MCCABE, Clint Brian Director 2023-08-15 2024-08-30
COMBINED NOMINEES LIMITED Corporate Nominee Director 2002-03-01 2002-03-01
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2002-03-01 2002-03-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fowler Drew Eot Limited Corporate entity Shares 75–100% 2024-04-11 Active
Mr Stuart Anthony Fowler Individual Shares 75–100% 2016-04-06 Ceased 2024-04-11

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2026-05-06 CS01 confirmation-statement confirmation statement with no updates
2025-11-28 AA accounts accounts with accounts type full
2025-05-13 CS01 confirmation-statement confirmation statement with updates
2025-05-12 PSC05 persons-with-significant-control change to a person with significant control
2025-05-08 PSC05 persons-with-significant-control change to a person with significant control
2025-03-27 AD01 address change registered office address company with date old address new address
2025-02-25 AP01 officers appoint person director company with name date
2024-11-11 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2024-09-23 TM01 officers termination director company with name termination date
2024-09-16 AD01 address change registered office address company with date old address new address
2024-08-24 AA accounts accounts with accounts type full
2024-07-02 SH01 capital capital allotment shares
2024-05-14 CS01 confirmation-statement confirmation statement with updates
2024-04-29 AD01 address change registered office address company with date old address new address
2024-04-26 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-26 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-03 TM01 officers termination director company with name termination date
2024-04-03 AP01 officers appoint person director company with name date
2024-01-12 CS01 confirmation-statement confirmation statement with no updates
2024-01-11 PSC04 persons-with-significant-control change to a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2023-03-31

12.14

SAFE

Altman Z″

  • Working capital / Total assets 0.827 × 6.56 = +5.42
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.229 × 6.72 = +1.54
  • Book equity / Total liabilities 4.923 × 1.05 = +5.17

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