Cash

£546K

+175.6% vs 2023

Net assets

-£22M

-9.5% vs 2023

Employees

29

+38.1% vs 2023

Profit before tax

-£2M

-1,965.2% vs 2023

Profile

Company number
04843573
Status
Active
Incorporation
2003-07-24
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£1£120232024
7DIGITAL LIMITED

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £6,665,026£6,895,459
Operating profit £42,520-£831,094
Profit before tax -£90,745-£1,874,062
Net profit
Cash £198,215£546,230
Total assets less current liabilities -£19,372,072-£21,243,978
Net assets -£19,645,342-£21,519,404
Equity £19,645,342£21,519,404
Average employees 2129
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
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

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 · 27 resigned

Name Role Appointed Born Nationality
LANGWORTHY, Paul Richard Ian Director 2016-03-09 Aug 1975 British
SAWYER, Samantha Director 2026-03-03 Jun 1971 British
WILTSHIRE, Paul Lancaster, Mr. Director 2023-04-14 Jul 1970 American
Show 27 resigned officers
Name Role Appointed Resigned
DENT, John Christopher Stewart Secretary 2014-06-10 2016-03-31
DRURY, Peter Secretary 2003-07-24 2011-05-04
ENGLAND, William James Guy Secretary 2008-02-28 2012-10-11
HONEY, Matthew Secretary 2016-06-16 2018-08-03
WALLACE, Amy Secretary 2018-01-01 2018-06-30
WALLACE, Amy Secretary 2016-04-01 2016-06-16
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2003-07-24 2003-07-24
WCPHD SECRETARIES LIMITED Corporate Secretary 2012-10-11 2014-06-09
COHEN, Eric Director 2012-10-11 2014-09-17
COLE, Simon Andrew Director 2014-06-10 2019-04-01
DENT, John Christopher Stewart Director 2014-06-10 2016-03-31
DRURY, Benjamin Charles Director 2003-07-24 2016-04-28
ENGLAND, William James Guy Director 2009-09-11 2012-10-11
EVANS, William Mark Director 2005-10-24 2009-09-11
FOX, Simon Richard Director 2011-09-13 2012-09-03
HONEY, Matthew Andrew Director 2016-06-16 2018-08-03
KANE, James Martin Director 2003-10-01 2012-10-11
KENYON, Ian Peter Director 2012-09-03 2013-02-08
MARRINER, Elaine Director 2012-09-03 2012-10-11
MAXWELL, Patrick Ronald Vernon Director 2008-03-12 2009-09-11
MILES, Martin Terence Director 2009-09-11 2011-09-13
MYERS, Dominic Peter Director 2009-09-11 2011-07-01
NAPLETON, Steven David Director 2009-09-11 2011-09-13
NEIL, Michael Hugh Director 2011-08-25 2012-10-11
SMITH, Richard Alexander Buchan Director 2012-10-11 2014-09-09
WOLFFE, David Director 2011-09-13 2012-09-03
WOOLLEY, Leigh Mark Director 2012-10-11 2014-06-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
7digital Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-22

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-04-10 CS01 confirmation-statement confirmation statement with updates
2026-03-19 CH01 officers change person director company with change date
2026-03-18 AP01 officers appoint person director company with name date
2026-03-13 AAMD accounts accounts amended with accounts type full
2026-01-13 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-12-30 AA accounts accounts with accounts type total exemption full
2025-12-23 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-22 AD04 address move registers to registered office company with new address
2025-04-14 CS01 confirmation-statement confirmation statement with no updates
2025-01-22 PSC05 persons-with-significant-control change to a person with significant control
2025-01-14 AA accounts accounts with accounts type total exemption full
2025-01-14 GUARANTEE2 other legacy
2025-01-14 AGREEMENT2 other legacy
2024-12-24 AD01 address change registered office address company with date old address new address
2024-09-17 MR05 mortgage mortgage charge whole cease and release with charge number
2024-09-17 MR05 mortgage mortgage charge whole cease and release with charge number
2024-09-17 MR04 mortgage mortgage satisfy charge full
2024-09-17 MR04 mortgage mortgage satisfy charge full
2024-09-17 MR04 mortgage mortgage satisfy charge full
2024-04-17 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

-155.90

DISTRESS

Altman Z″

  • Working capital / Total assets -11.759 × 6.56 = -77.14
  • Retained earnings / Total assets -22.949 × 3.26 = -74.81
  • EBIT / Total assets -0.443 × 6.72 = -2.98
  • Book equity / Total liabilities -0.920 × 1.05 = -0.97

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