Profile

Company number
04760723
Status
Active
Incorporation
2003-05-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63120
Hubs
UK AI & Enterprise SaaS

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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have reviewed the cash flow forecasts and sensitivity analysis, for the Company and the wider Group and believe that the Group has sufficient existing cash reserves combined with a £250k overdraft facility. The Directors believe it is appropriate to continue to use the going concern basis for preparing the financial statements.”

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

5 active · 5 resigned

Name Role Appointed Born Nationality
HEASLEY, Alexandra Marie Director 2020-08-11 Dec 1980 British
MILLER, Michael Director 2020-08-11 Apr 1978 British
MOIR, James Peter Director 2022-02-14 May 1976 British
WAINWRIGHT, Mark Russell Director 2021-05-24 Sep 1977 British
WOODROFFE, Ian Director 2010-01-01 Jun 1969 British
Show 5 resigned officers
Name Role Appointed Resigned
STEVENS, Adrian Peter Secretary 2003-05-12 2017-09-12
THEYDON SECRETARIES LIMITED Corporate Nominee Secretary 2003-05-12 2003-05-12
BROWN, Steven Richard Director 2015-04-01 2018-09-20
WOODROFFE, Tracey Anne Director 2003-05-12 2020-08-11
THEYDON NOMINEES LIMITED Corporate Nominee Director 2003-05-12 2003-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Cornwall Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-08-11 Active
Mr Ian William James Woodroffe Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-08-11
Tracey Woodroffe Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-08-11

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2026-04-13 MR04 mortgage mortgage satisfy charge full
2026-04-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-06 AA accounts accounts with accounts type full
2025-07-07 CS01 confirmation-statement confirmation statement with no updates
2025-07-07 CH01 officers change person director company with change date
2024-10-08 AA accounts accounts with accounts type full
2024-07-10 CS01 confirmation-statement confirmation statement with no updates
2023-10-13 AA accounts accounts with accounts type full
2023-09-06 AD03 address move registers to sail company with new address
2023-08-18 AD02 address change sail address company with new address
2023-07-07 CS01 confirmation-statement confirmation statement with no updates
2022-10-07 AA accounts accounts with accounts type full
2022-07-15 CS01 confirmation-statement confirmation statement with no updates
2022-05-17 CS01 confirmation-statement confirmation statement with no updates
2022-04-12 CH01 officers change person director company with change date
2022-03-10 AP01 officers appoint person director company with name date
2021-10-08 AA accounts accounts with accounts type full
2021-06-01 AP01 officers appoint person director company with name date
2021-05-26 CS01 confirmation-statement confirmation statement with updates
2021-01-08 AA accounts accounts with accounts type group

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