Cash

£476K

Latest balance sheet

Net assets

£685K

Equity attributable

Employees

11

Average over period

Profit before tax

£198K

Period ending 2023-12-31

Profile

Company number
05897038
Status
Active
Incorporation
2006-08-04
Last accounts made up
2023-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

4-year trend · vs UK Fintech median

£0£500k£1m2022202220232023
ZEDRA PRIVATE OFFICE (UK) LIMITED

Accounts

4-year trend · latest 2023-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-31
Turnover £1,523,832£1,125,421
Operating profit -£163,098-£273,923
Profit before tax -£163,098£198,077
Net profit -£165,785£289,999
Cash £542,993£476,430
Total assets less current liabilities -£117,086£685,715
Net assets -£119,036£684,847
Equity -£31,576-£119,036£684,847
Average employees 1211
Wages £1,136,149£943,672

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 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Coveney Nicholls Partnership LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After considering the above, and making appropriate enquiries, the Directors have a reasonable expectation that the company has adequate resources to continue in operational existence over a period of at least twelve months from the date of approval of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing these 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

3 active · 15 resigned

Name Role Appointed Born Nationality
JONES, Helen Ann Director 2017-02-17 Aug 1966 British
MCLUCKIE, Stuart Wallace Director 2024-05-08 Jul 1972 British
RUDGE, David Director 2024-05-08 Jan 1970 British
Show 15 resigned officers
Name Role Appointed Resigned
CM GROUP SERVICES LIMITED Corporate Secretary 2006-08-04 2008-09-30
STONE LIMITED Corporate Secretary 2008-09-30 2014-10-15
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-08-04 2006-08-04
BARKER, Nicholas Director 2017-02-20 2023-01-06
BURTON, Robert James Stanley Director 2016-09-13 2024-05-08
DUNCAN, Jennifer Louise Director 2007-06-26 2009-03-19
FARROR, Marc Maitland Director 2015-03-11 2017-02-09
FILMER, Charles Peter Nigel Director 2016-09-13 2024-05-08
GUNTER, Claudia Director 2006-08-04 2007-06-26
HARDCASTLE, Gemma Mary Ella Director 2015-08-21 2016-09-13
HOLLOWAY, Christopher David Director 2016-09-13 2017-09-11
NEEDHAM, Clive Ronald Director 2007-06-26 2014-10-23
NUNES MENDES SOARES DE MATOS, Joao Rodrigo Director 2015-08-21 2016-09-23
O'HAGAN, Richard Franklin Director 2015-08-21 2017-02-20
SHAVE, Elliot Paul Director 2014-10-01 2016-09-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zedra S.A. Corporate entity Shares 75–100%, Voting 75–100% 2024-05-08 Active
Alti Global, Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-01-03 Ceased 2024-05-08
Alvarium Re Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-01-03

Filing timeline

Last 20 of 107 total filings

Date Type Category Description
2026-03-18 DISS40 gazette gazette filings brought up to date
2026-03-03 GAZ1 gazette gazette notice compulsory
2025-10-29 CS01 confirmation-statement confirmation statement with updates
2024-12-20 AA accounts accounts with accounts type full
2024-10-28 CS01 confirmation-statement confirmation statement with updates
2024-07-08 CERTNM change-of-name certificate change of name company
2024-05-20 PSC02 persons-with-significant-control notification of a person with significant control
2024-05-13 CH01 officers change person director company with change date
2024-05-13 AD01 address change registered office address company with date old address new address
2024-05-10 PSC07 persons-with-significant-control cessation of a person with significant control
2024-05-09 TM01 officers termination director company with name termination date
2024-05-09 TM01 officers termination director company with name termination date
2024-05-09 AP01 officers appoint person director company with name date
2024-05-09 AP01 officers appoint person director company with name date
2023-12-19 AD01 address change registered office address company with date old address new address
2023-11-24 AA accounts accounts with accounts type small
2023-11-03 CS01 confirmation-statement confirmation statement with updates
2023-11-03 SH01 capital capital allotment shares
2023-07-19 PSC05 persons-with-significant-control change to a person with significant control
2023-04-19 CERTNM change-of-name certificate change of name company

Credit score

Altman Z″ (private-firm) · reference 2023-12-31

3.83

SAFE

Altman Z″

  • Working capital / Total assets 0.575 × 6.56 = +3.77
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.249 × 6.72 = -1.67
  • Book equity / Total liabilities 1.652 × 1.05 = +1.73

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