Cash

£543K

+180.1% vs 2021

Net assets

£127M

+4.5% vs 2021

Employees

170

+45.3% vs 2021

Profit before tax

£4M

-90.3% vs 2021

Profile

Company number
04965442
Status
Active
Incorporation
2003-11-17
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£100m£200m20192020202020212022
LUXOFT UK LIMITED

Accounts

5-year trend · latest 2022-03-31

Metric Trend 2019-04-012020-03-312020-04-012021-03-312022-03-31
Turnover £19,710,343£25,106,365£32,107,852
Operating profit £550,474£39,730,935£2,022,511
Profit before tax £516,905£40,169,347£3,886,488
Net profit £412,375£40,753,830£4,159,432
Cash £1,043,310£193,901£543,161
Total assets less current liabilities £81,040,374£121,524,952£126,717,959
Net assets £79,859,306£121,293,745£126,717,959
Equity £78,927,615£79,859,306£79,859,306£121,293,745£126,717,959
Average employees 103117170
Wages £11,726,520£16,071,651£22,365,547

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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Price Bailey LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Since the year end, the company has continued to trade in line with expectations and held a strong cash balance. Therefore, the directors have at the time of approving the financial statements an expectation that the company has adequate resources to continue in operational existence for at least 12 months from the date of approval of the financial statements and prepare the financial statements.”

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

3 active · 15 resigned

Name Role Appointed Born Nationality
SAYER, Hannah Secretary 2026-02-27
DONALDSON, Jeremy Andrew Director 2025-08-01 Feb 1963 Canadian
WOODFINE, Michael Charles Director 2026-02-27 Dec 1971 British
Show 15 resigned officers
Name Role Appointed Resigned
HARRISON, Irene Lesley Nominee Secretary 2003-11-17 2003-11-17
LEGROS THEODOULOU, Nathalie Secretary 2003-11-17 2007-11-30
OMELIYANENKO, Anna Secretary 2007-10-22 2011-07-31
FALLAN LIMITED Corporate Secretary 2005-02-24 2009-02-27
GRANOVSKY, Glen Director 2007-10-22 2019-04-17
GRUZDEV, Ilia Director 2023-09-29 2025-07-31
HASSELL, Derek Vincent Director 2016-04-04 2017-09-30
LEGROS THEODOULOU, Nathalie Director 2003-11-17 2007-11-30
LOSCHININ, Dmitry Director 2006-08-01 2007-10-22
MORTON, Alan James Director 2010-08-09 2016-03-31
SOULSBY, James Andrew Director 2017-11-22 2026-01-22
VERESHCHAGIN, Nil Director 2003-11-17 2006-08-01
YAKUSHKIN, Roman Director 2007-10-22 2017-03-31
ZIABKINA, Natasha Director 2019-04-23 2023-09-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 2003-11-17 2003-11-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dxc Technology Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2019-06-11 Ceased 2019-06-11
Dxc Uk International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-11 Active
Luxoft International Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-17 Ceased 2019-06-10
Luxoft Holding Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-17 Ceased 2016-11-17

Filing timeline

Last 20 of 132 total filings

Date Type Category Description
2026-03-02 AP01 officers appoint person director company with name date
2026-02-27 AP03 officers appoint person secretary company with name date
2026-02-02 TM01 officers termination director company with name termination date
2025-12-22 AA accounts accounts with accounts type full
2025-08-29 PSC05 persons-with-significant-control change to a person with significant control
2025-08-04 AP01 officers appoint person director company with name date
2025-08-01 TM01 officers termination director company with name termination date
2025-07-02 CS01 confirmation-statement confirmation statement with no updates
2025-04-01 AD01 address change registered office address company with date old address new address
2025-04-01 AD01 address change registered office address company with date old address new address
2024-12-19 AA accounts accounts with accounts type full
2024-07-26 PSC02 persons-with-significant-control notification of a person with significant control
2024-07-26 PSC07 persons-with-significant-control cessation of a person with significant control
2024-06-27 CS01 confirmation-statement confirmation statement with updates
2024-01-12 AA accounts accounts with accounts type full
2023-11-17 CH01 officers change person director company with change date
2023-09-29 AP01 officers appoint person director company with name date
2023-09-29 TM01 officers termination director company with name termination date
2023-09-21 MR04 mortgage mortgage satisfy charge full
2023-07-25 SH19 capital capital statement capital company with date currency figure

Credit score

Altman Z″ (private-firm) · reference 2022-03-31

28.76

SAFE

Altman Z″

  • Working capital / Total assets 0.946 × 6.56 = +6.20
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.015 × 6.72 = +0.10
  • Book equity / Total liabilities 21.386 × 1.05 = +22.46

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