Cash

£6M

-0.3% vs 2024

Net assets

£4M

+10.4% vs 2024

Employees

60

+5.3% vs 2024

Profit before tax

£1M

+32.8% vs 2024

Profile

Company number
05604278
Status
Active
Incorporation
2005-10-26
Last accounts made up
2025-06-30
Account category
FULL
Primary SIC
66220
Hubs
UK Fintech

Net assets

3-year trend · vs UK Fintech median

£0£2.5m£5m202320242025
IPRISM UNDERWRITING AGENCY LIMITED

Accounts

3-year trend · latest 2025-06-30

Metric Trend 2023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £1,940,628£1,087,294£1,444,365
Net profit £1,801,330£882,263£1,269,863
Cash £5,334,695£6,270,706£6,249,573
Total assets less current liabilities £3,033,433£3,964,308£4,417,704
Net assets £2,875,397£3,757,660£4,149,523
Equity £2,875,397£3,757,660£4,149,523
Average employees 455760
Wages £3,332,976£3,651,185

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
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt a going concern basis in preparing the annual 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

6 active · 21 resigned

Name Role Appointed Born Nationality
BOSAMIA, Rajesh Director 2018-12-18 Apr 1969 British
HARMER, Bradley Director 2023-10-23 Mar 1991 British
LLOYD, Ian Director 2018-11-05 Jun 1987 British
RONCALLI, Manuela Director 2019-04-23 May 1975 Italian
SAUNDERS, Adrian Kevin Director 2024-04-01 Aug 1964 British
WOODHAMS, Aaron Director 2023-10-23 Mar 1970 British
Show 21 resigned officers
Name Role Appointed Resigned
ANSOAIN, Maria Carmen Secretary 2006-01-23 2006-10-09
HANCOCK, Kevin John Secretary 2006-10-09 2012-05-03
HENDERSON, Martin Robert Nominee Secretary 2005-10-26 2006-01-23
YOST, Edward Stephen Secretary 2012-05-03 2018-03-21
ALLY, Bibi Rahima Nominee Director 2005-10-26 2006-01-23
BURKE, Gary Anthony Director 2006-01-23 2017-04-20
CALDER, Colin John Director 2006-05-01 2017-05-31
ESCOTT, Brent Director 2017-08-23 2018-11-09
FILER, Nathaniel Director 2013-11-28 2016-03-14
FLEMING, Kevin Director 2018-10-18 2021-11-02
HANCOCK, Kevin John Director 2009-03-19 2016-03-14
HARRIS, Adrian Cleminshaw Director 2006-02-20 2007-06-25
JOHNSON, Gary Director 2018-12-18 2026-02-01
LAWTON, John Richard Director 2012-12-13 2018-01-31
LLOYD, Simon Director 2012-12-13 2017-03-18
OXBORROW, Richard Director 2012-12-13 2018-07-18
PIERS, Pim Director 2015-07-13 2016-03-14
REYNOLDS, Timothy Edward Director 2007-06-25 2009-03-19
SINCLAIR, Kevin Morris Director 2008-04-01 2009-03-19
STOW, Graham Harold Director 2006-05-01 2016-12-31
MAGENTA PARTNERS LLP Corporate Director 2010-11-11 2014-02-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Iprism Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-03 Active
Eagle 2018 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-10-23 Ceased 2026-02-03
Bowmark Capital Llp Corporate entity Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Ceased 2019-10-23
Spectrum (Bidco) Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2019-10-23

Filing timeline

Last 20 of 176 total filings

Date Type Category Description
2026-03-30 AA accounts accounts with accounts type full
2026-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-04 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-03 TM01 officers termination director company with name termination date
2025-11-14 CH01 officers change person director company with change date
2025-10-14 CS01 confirmation-statement confirmation statement with no updates
2025-03-25 AA accounts accounts with accounts type full
2025-02-05 AD01 address change registered office address company with date old address new address
2024-10-16 CS01 confirmation-statement confirmation statement with no updates
2024-06-18 CH01 officers change person director company with change date
2024-05-14 CH01 officers change person director company with change date
2024-04-09 AA accounts accounts with accounts type small
2024-04-02 AP01 officers appoint person director company with name date
2023-10-26 CS01 confirmation-statement confirmation statement with no updates
2023-10-26 AP01 officers appoint person director company with name date
2023-10-26 AP01 officers appoint person director company with name date
2023-04-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-03-23 AA accounts accounts with accounts type small
2022-10-14 CS01 confirmation-statement confirmation statement with updates
2022-10-04 PSC05 persons-with-significant-control change to a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2025-06-30

3.23

SAFE

Altman Z″

  • Working capital / Total assets 0.288 × 6.56 = +1.89
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.110 × 6.72 = +0.74
  • Book equity / Total liabilities 0.572 × 1.05 = +0.60

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