Profile

Company number
05629686
Status
Active
Incorporation
2005-11-21
Last accounts made up
2024-12-31
Account category
FULL
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 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe, after reviewing both the Company's forecasts and projections and taking into account any relevant macro-economic factors including inflation and interest rate movements, and changes in trading performance, that the Company will have sufficient current financial resources to continue to operate and to meet its financial obligations as they fall due, for at least the 12 months from the date of approval of these financial statements.”

Subsidiaries

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 · 43 resigned

Name Role Appointed Born Nationality
WAKEFORD, Helen Mary Secretary 2026-02-04
CLARKSON, Alastair James Director 2025-10-01 Feb 1966 British
RILEY, Cathryn Elizabeth Director 2024-05-01 Apr 1962 British
RING, Andrew John Director 2025-10-01 Jun 1983 British
ROWNEY, Richard Alexander Director 2021-08-06 Nov 1970 British
WILSON, Gordon Alexander Director 2022-11-11 Jun 1966 British
Show 43 resigned officers
Name Role Appointed Resigned
BRUCE, Michelle Secretary 2020-07-01 2025-02-01
DIXIE, Alice Sian Rhiannon Secretary 2025-02-01 2025-12-15
MATHIESON, Aileen Janette Secretary 2012-08-10 2013-07-08
MATHIESON, Aileen Janette Secretary 2011-05-31 2012-05-01
MCNEIL, John Secretary 2012-05-01 2012-08-10
MEGAW, Nicola Secretary 2013-04-25 2020-07-01
PETHERICK, Louis Secretary 2025-12-15 2026-02-04
PROWSE, Leanne Secretary 2010-08-25 2011-05-31
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2006-11-17 2013-04-25
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2005-11-21 2006-11-17
BLOCH, Andrew Charles Danby Director 2010-07-27 2016-05-31
BOUSFIELD, Clare Jane Director 2024-07-01 2025-06-30
BRADSHAW, Paul Richard Director 2006-09-12 2017-01-12
CHRISTODOULOU, Nicholas Theodoro Director 2006-09-12 2008-06-19
DAVIDSON, Judith Mary Director 2022-12-16 2024-05-01
DEARSLEY, Arthur Mark Director 2021-08-06 2022-11-11
DUNLEY-OWEN, Tracy Director 2018-07-19 2021-08-06
FERGUSON, David Ritchie Director 2006-05-25 2021-09-06
FILSHIE, Alexander Director 2024-02-26 2024-12-20
GEARD, Stuart James Director 2009-07-07 2022-09-12
GIBSON, Jeremy Paul Director 2013-02-06 2020-02-25
HASSALL, Margaret Grace Director 2018-07-19 2021-08-06
HOSKINS, Richard Director 2022-12-02 2025-10-01
HOWITT, Neil Julian Albric Director 2006-05-25 2006-06-05
LEVIN, John Anthony Director 2017-04-11 2021-08-06
MARTIN, Philip Torbet Director 2006-06-05 2009-06-03
MATHIESON, Aileen Janette Director 2010-04-06 2014-08-06
MOORE, John Clark Director 2011-06-20 2013-01-20
OWEN, Robert Richardson Director 2006-09-12 2009-12-31
PAIGE, David Victor Director 2021-08-23 2022-12-02
POLIN, Jonathan Charles Director 2016-07-07 2021-08-06
PRIESTLEY, William De Bretton Director 2021-09-24 2023-01-11
PURVES, Kathryn Elizabeth Director 2021-08-23 2024-06-07
REGAN, Michael Robert Director 2022-09-12 2024-03-08
SAMUELS, James Anthony Angus Director 2006-09-12 2021-08-06
SEDDON, Michael David Director 2014-04-16 2018-07-19
TAGLIABUE, Alfio Director 2020-02-25 2021-08-06
TUCKER, Stephen James Director 2014-11-20 2018-07-19
VAN DER WALT, Lukas Director 2008-10-03 2016-01-20
WILSON, Nigel Bruce Director 2011-06-20 2014-06-30
WILSON, Owen Henry Director 2021-08-06 2022-09-21
VINDEX LIMITED Corporate Director 2005-11-21 2006-05-29
VINDEX SERVICES LIMITED Corporate Director 2005-11-21 2006-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nucleus Financial Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 206 total filings

Date Type Category Description
2026-02-11 AP03 officers appoint person secretary company with name date
2026-02-11 TM02 officers termination secretary company with name termination date
2026-01-07 AP03 officers appoint person secretary company with name date
2026-01-07 TM02 officers termination secretary company with name termination date
2025-12-04 CS01 confirmation-statement confirmation statement with no updates
2025-10-23 AP01 officers appoint person director company with name date
2025-10-13 AP01 officers appoint person director company with name date
2025-10-13 TM01 officers termination director company with name termination date
2025-09-29 AA accounts accounts with accounts type full
2025-09-19 MR04 mortgage mortgage satisfy charge full
2025-09-19 MR04 mortgage mortgage satisfy charge full
2025-07-04 TM01 officers termination director company with name termination date
2025-02-10 CH01 officers change person director company with change date
2025-02-06 AP03 officers appoint person secretary company with name date
2025-02-03 TM02 officers termination secretary company with name termination date
2025-01-31 PSC05 persons-with-significant-control change to a person with significant control
2025-01-31 AD01 address change registered office address company with date old address new address
2025-01-23 AD01 address change registered office address company with date old address new address
2025-01-03 TM01 officers termination director company with name termination date
2024-12-02 CS01 confirmation-statement confirmation statement with no updates

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