Profile

Company number
05815806
Status
Active
Incorporation
2006-05-12
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
63110
Hubs
UK AI & Enterprise SaaS

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
Sumer Auditco Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the company and group have adequate resources to continue in operational existence for the foreseeable future. The Company and group's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the company and group should be able to meet its liabilities as they fall due. These have additionally been sensitised to assess any impact from a shortfall in business performance. The company and group therefore continue to adopt the going concern basis in preparing its 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

4 active · 37 resigned

Name Role Appointed Born Nationality
CREAN, Pauric Director 2026-02-03 Jun 1993 Irish
DEVANE, Liam Director 2026-02-03 Nov 1986 Irish
EDSTROM, Martin Olof Director 2026-02-03 Jan 1971 Swedish
WALTERS, Jeremy Edward Charles Director 2026-02-03 Sep 1972 British
Show 37 resigned officers
Name Role Appointed Resigned
ARDEN, Richard Brian Secretary 2008-10-31 2011-05-16
BLUNDELL, Phillip Robert Secretary 2011-05-16 2012-02-15
CALLOW, Arthur Christopher Secretary 2006-05-12 2007-05-21
CASSIS, Anatasia Secretary 2008-05-28 2008-08-12
CASSIS, Rami Secretary 2007-05-21 2008-05-28
CHAN, Alan Ka Wai Secretary 2016-05-17 2026-02-03
CROSTON, Richard Andrew Secretary 2008-06-12 2008-09-10
FARROW, Matthew James Secretary 2013-06-11 2013-09-05
FLETCHER, David George Secretary 2013-04-24 2013-06-03
HOSKIN, Alison Ruth Secretary 2012-02-15 2013-03-27
LITTLEWOOD, Robert John Secretary 2015-10-21 2016-05-17
SPENCER, Theresa Erica Secretary 2014-01-10 2015-10-21
ARDEN, Richard Brian Director 2009-04-27 2011-05-16
BLUNDELL, Phillip Robert Director 2011-05-16 2012-02-15
CARMAN, David John Director 2015-02-23 2017-01-12
CASSIS, Rami Director 2006-05-12 2025-03-13
CHAN, Alan Director 2019-02-21 2026-02-03
CONLON, Bernard Aiden Director 2012-04-17 2013-01-18
COPE, Louise Director 2015-06-03 2016-03-09
CROSTON, Richard Andrew Director 2008-06-12 2008-09-10
EDWARDS, Roderick John Director 2012-02-15 2012-10-12
HOOFT, Pieter Johannes Director 2017-01-04 2019-02-21
JOHNSON, James Lee Director 2013-03-23 2016-11-06
JONES, Derwyn Howard Director 2013-03-20 2015-05-27
KHEZRI, Bijan Director 2007-03-05 2008-05-28
LAST, Richard Director 2009-04-27 2011-12-06
LITTLEWOOD, Robert Director 2019-02-21 2026-02-03
NAYLOR-SMITH, Craig Director 2019-02-21 2026-02-03
RATCLIFFE, Simon Richard Director 2016-03-22 2016-09-14
RUBIN, Simon Phillip Director 2008-08-14 2011-12-06
SEAL, Jonathan Daniel Director 2014-10-27 2017-01-12
SMALLHORNE, Vincent Director 2012-10-17 2014-09-12
SMITH, Jeffrey Director 2012-04-17 2015-02-05
SMITH, Simon Mark Director 2012-10-12 2014-10-02
SPENCER, Theresa Erica Director 2014-01-23 2015-08-25
STRONG, Anthony John Director 2015-07-30 2016-11-07
SZPIRO, James Lucien Alexander Director 2017-01-04 2019-02-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paragon Customer Communication (London) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-03 Active
Mr Rami Cassis Individual Voting 75–100% 2020-10-08 Ceased 2026-02-03
Parabellum Investments (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-02-21 Ceased 2020-10-08
Cnh Bidco Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2019-02-21

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-04-10 CH01 officers change person director company with change date
2026-04-10 CH01 officers change person director company with change date
2026-03-25 AD01 address change registered office address company with date old address new address
2026-03-25 AA01 accounts change account reference date company current extended
2026-03-13 CS01 confirmation-statement confirmation statement with updates
2026-03-04 MR04 mortgage mortgage satisfy charge full
2026-02-16 RESOLUTIONS resolution resolution
2026-02-16 MA incorporation memorandum articles
2026-02-09 AP01 officers appoint person director company with name date
2026-02-06 AP01 officers appoint person director company with name date
2026-02-06 AP01 officers appoint person director company with name date
2026-02-06 TM01 officers termination director company with name termination date
2026-02-06 TM02 officers termination secretary company with name termination date
2026-02-06 TM01 officers termination director company with name termination date
2026-02-06 TM01 officers termination director company with name termination date
2026-02-06 AP01 officers appoint person director company with name date
2026-02-06 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-06 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-05 MR04 mortgage mortgage satisfy charge full
2026-01-23 AA accounts accounts with accounts type group

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