Profile

Company number
05082565
Status
Active
Incorporation
2004-03-24
Last accounts made up
2024-10-31
Account category
GROUP
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Barnes Roffe Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have considered the factors that impact the group and company's future development, performance, cash flows and financial position in forming their opinion on the going concern basis. The directors believe the group and company have adequate resources to continue to operate and meet their obligations as they fall due for the foreseeable future, being at least twelve months from the date of approval of these financial statements, and therefore the use of the going concern assumption remains appropriate.”

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

6 active · 23 resigned

Name Role Appointed Born Nationality
BRIDGER, Leigh Edward Director 2021-12-06 Oct 1980 British
DARVEY, Victor Marc Director 2023-11-24 Nov 1972 British
ENGLAND, Michael James Peter Director 2018-05-25 Feb 1981 British
GUEST, Jonathan James Director 2021-12-16 Feb 1983 British
HASLEHURST, Nicholas John Director 2022-10-18 Oct 1972 British
MCCAIG, Ian Director 2022-08-31 Apr 1966 British
Show 23 resigned officers
Name Role Appointed Resigned
BIANCO, Edward James Secretary 2007-03-01 2013-02-20
BINGLE, Timothy Mark Secretary 2013-08-03 2018-05-25
HEALD, Gareth Secretary 2021-04-01 2021-07-23
LAU, Kenneth Hon-Whai Secretary 2013-04-09 2013-08-02
SHERMAN, Phillipa Jane Secretary 2018-05-25 2020-07-09
WILSON, Nicola Maria Secretary 2004-04-15 2007-02-28
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2004-03-24 2004-04-06
BENNETT, Martin John Director 2018-06-20 2022-08-12
BIANCO, Edward James Director 2008-07-01 2013-02-20
BOWNES, Tracy Anne Director 2018-07-25 2021-08-31
DAWSON, David Robert Director 2018-05-25 2021-12-16
ELLIS, Peter Simon Director 2004-04-15 2018-05-25
GEALL, Chantal Joy Director 2020-04-22 2023-07-31
HAYNES, Robin George Director 2005-04-25 2008-08-31
HEALD, Gareth Owen Davey Director 2020-11-03 2021-07-23
HIGHAM, Thomas Richard Director 2009-10-01 2020-07-09
HODGSON, Shamus Director 2020-04-23 2023-03-31
HOLIAN, Thomas Edward Director 2007-02-28 2018-05-25
HUGHES, Stephen Anthony Director 2009-02-01 2012-11-30
MCEWEN, Robin Warwick Director 2004-04-15 2005-06-17
SHERMAN, Phillipa Jane Director 2016-12-01 2020-07-09
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2004-03-24 2004-04-06
BRIGHTON SECRETARY LTD Corporate Nominee Director 2004-03-24 2004-04-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lumon Acquisitions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-01 Active
Currency Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-05-25 Ceased 2020-12-01
Ms Phillipa Jane Sherman Individual Significant influence 2016-04-18 Ceased 2018-05-25
Mr Peter Simon Ellis Individual Shares 75–100% 2016-04-06 Ceased 2018-05-25
Mr Thomas Richard Higham Individual Significant influence 2016-04-06 Ceased 2018-05-25

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-04-30 CS01 confirmation-statement confirmation statement with no updates
2026-03-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-05 AA accounts accounts with accounts type group
2025-05-19 RESOLUTIONS resolution resolution
2025-04-28 CS01 confirmation-statement confirmation statement with no updates
2025-04-04 MA incorporation memorandum articles
2025-03-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-12-02 AD01 address change registered office address company with date old address new address
2024-08-02 AA accounts accounts with accounts type group
2024-05-02 CS01 confirmation-statement confirmation statement with no updates
2023-12-08 AP01 officers appoint person director company with name date
2023-08-17 TM01 officers termination director company with name termination date
2023-08-04 AA accounts accounts with accounts type group
2023-05-31 AP01 officers appoint person director company with name date
2023-04-24 CS01 confirmation-statement confirmation statement with updates
2023-04-24 PSC05 persons-with-significant-control change to a person with significant control
2023-04-03 TM01 officers termination director company with name termination date
2022-09-23 AD01 address change registered office address company with date old address new address
2022-09-01 AP01 officers appoint person director company with name date
2022-08-12 TM01 officers termination director company with name termination date

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