Get an alert when SHEARWATER GROUP PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SHEARWATER GROUP PLC 2017-01-09 → present
  2. AURUM MINING PLC 2004-04-05 → 2017-01-09
  3. ZOLOTO PLC 2004-03-01 → 2004-04-05

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having made enquiries, the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for at least twelve months from the date of signing these financial statements. Accordingly, they continue to adopt the going concern basis in preparing these consolidated financial statements.”

Group structure

  1. SHEARWATER GROUP PLC · parent
    1. Shearwater Subco Limited 100% · England and Wales
    2. SecurEnvoy Limited 100% · England and Wales
    3. Xcina Limited 100% · England and Wales
    4. Xcina Consulting Limited 100% · England and Wales
    5. SecurEnvoy, Inc. 100% · USA
    6. SecurEnvoy GmbH 100% · Germany
    7. GeoLang Holdings Limited 100% · England and Wales
    8. GeoLang Limited 100% · England and Wales
    9. Shearwater Shared Services Limited 100% · England and Wales
    10. Brookcourt Solutions Limited 100% · England and Wales
    11. Pentest Limited 100% · England and Wales
    12. Brookcourt Solutions B.V. 100% · Netherlands
    13. Pentest (Ireland) Limited 100% · Ireland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
HALL, Jonathan Secretary 2024-09-24
BALL, Stephen Robert Director 2016-10-24 Aug 1953 British
HALL, Jonathan David Director 2024-09-24 Jul 1976 British
HIGGINS, Philip Leslie Director 2018-12-11 Feb 1966 British
SOUTHWELL, Robin Simon Director 2016-10-10 Apr 1960 British
Show 20 resigned officers
Name Role Appointed Resigned
DEGUN, Raaj Kaur Secretary 2017-09-29 2018-03-31
EADIE, Christopher John Secretary 2016-09-29 2017-09-29
HURST, Adam Howard Secretary 2023-11-03 2024-09-24
KANABAR, Haresh Damodar Secretary 2004-04-05 2016-09-29
MCFADDEN, Paul Secretary 2018-03-31 2023-11-20
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2004-03-01 2004-04-05
EADIE, Christopher John Director 2016-09-08 2017-09-29
EADIE, Christopher John Director 2006-11-17 2015-03-20
FINLAY, Sean Eamonn Director 2004-04-05 2017-04-13
HURST, Adam Howard Director 2023-11-03 2024-09-24
JONES, Mark Christopher Director 2005-07-01 2015-04-20
KANABAR, Haresh Damodar Director 2004-04-05 2016-09-29
KNIGHT, Colin Joseph Director 2005-09-06 2011-01-01
MCFADDEN, Paul John Director 2018-10-17 2023-11-20
STEVENS, Michael Joseph Director 2016-10-03 2019-04-12
WEBSTER, John Director 2005-02-01 2007-05-01
WILLIAMS, David Jeffreys Director 2015-04-20 2026-01-31
WILLITS, Giles Kirkley Director 2016-12-09 2026-03-31
LAWGRAM SECRETARIES LIMITED Corporate Director 2004-03-01 2004-04-05
WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 2004-03-01 2004-04-05

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 188 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-06 RESOLUTIONS Resolution
  • 2024-10-22 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 TM01 officers Termination director company with name termination date PDF
2026-03-04 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-12 AAMD accounts Accounts amended with accounts type group
2026-02-05 TM01 officers Termination director company with name termination date PDF
2026-02-05 AAMD accounts Accounts amended with accounts type group
2026-01-23 SH01 capital Capital allotment shares
2026-01-06 RESOLUTIONS resolution Resolution
2025-12-04 AA accounts Accounts with accounts type group
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 AA01 accounts Change account reference date company current extended PDF
2024-10-22 RESOLUTIONS resolution Resolution
2024-10-15 AP01 officers Appoint person director company with name date PDF
2024-10-03 TM02 officers Termination secretary company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 AP03 officers Appoint person secretary company with name date PDF
2024-09-19 AA accounts Accounts with accounts type group
2024-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-22 TM02 officers Termination secretary company with name termination date PDF
2023-11-22 AP03 officers Appoint person secretary company with name date PDF
2023-11-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page