Profile

Company number
06119036
Status
Active
Incorporation
2007-02-20
Last accounts made up
2024-12-31
Account category
FULL
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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result of the review and the written support from MCI, the Directors are confident that the Company has sufficient resources to continue as a going concern for at least 12 months from the date of signing 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

4 active · 51 resigned

Name Role Appointed Born Nationality
WILLIS, Maria Lesley Secretary 2026-01-12
MCLAUGHLIN, Edward Grunde Director 2017-04-28 Aug 1965 American
PAREKH, Hemal Director 2026-01-12 Oct 1975 British
ZHOU, Vivian Yunning Director 2025-02-17 Dec 1974 American
Show 51 resigned officers
Name Role Appointed Resigned
ENSOR-CLINCH, Timothy Michael Edward Secretary 2007-02-20 2017-04-28
PANAYI, Jacqueline Secretary 2017-04-28 2026-01-12
OVALSEC LIMITED Corporate Nominee Secretary 2008-06-11 2016-11-14
OVALSEC LIMITED Corporate Nominee Secretary 2007-02-20 2007-02-20
ANSTEE, Eric Edward Director 2015-10-08 2017-04-28
BARNETT, Mark David Ashley Director 2017-04-28 2020-10-29
BEAUVALLET, Sarah Director 2015-02-12 2016-09-01
BHALLA, Ajay Director 2017-04-28 2024-04-30
BUNTEN, Alexander James Charles Director 2023-07-01 2026-01-12
CASTRILLO, Marcelino, Director Director 2010-03-01 2015-02-12
COYLE, James Director 2010-01-01 2015-05-01
DOBBIE, Gregor Bruce Director 2020-06-23 2022-09-30
ELLINGTON, John Robert Anthony Director 2007-06-29 2009-12-31
EMNEY, Paul Director 2012-02-03 2017-04-28
ENSOR-CLINCH, Timothy Michael Edward Director 2024-09-06 2026-01-12
GERRARD, Philip Martin Director 2007-02-20 2007-04-26
GIEVE, Edward John Watson, Sir Director 2009-07-01 2020-09-23
GILLETT, Kevin Mark Director 2007-11-22 2009-01-19
GOPALAN, Geeta Director 2013-03-25 2017-04-28
GOPALAN, Geeta Director 2007-06-29 2007-11-22
HAFNER, Claire Andree Director 2009-08-17 2016-01-01
HEMSLEY, Richard Andrew Director 2010-01-01 2014-12-31
HOOPER, Richard Director 2008-03-19 2017-04-28
HORLOCK, Paul Edward Director 2011-01-01 2017-04-28
JONES, Daniel Meredith, Mr. Director 2017-09-20 2020-09-23
KHELA, Manroop Singh Director 2016-12-06 2017-04-28
KING, Marion Ruth Director 2017-04-28 2019-12-31
KING, Marion Ruth Director 2007-04-26 2012-01-01
LYONS, John Director 2015-07-23 2017-02-20
MACHELL, Carole Director 2010-01-01 2012-02-03
MACLENNAN, Angus Gillies Director 2010-03-24 2017-04-28
MARSHALL, Gary Director 2007-06-29 2007-08-08
MEREDITH-JONES, Daniel Director 2015-07-23 2017-04-28
MIEBACH, Michael Director 2017-04-28 2020-02-26
MODAVE, Eric Director 2007-07-11 2009-12-31
MYERS, Peter Edward Director 2007-06-29 2009-07-31
OAKES, Elizabeth Director 2020-03-24 2022-12-31
PAINTER, Colin Director 2008-10-14 2010-05-27
PARKER, Richard Hugh Director 2007-06-29 2009-08-17
PARKER, Richard Hugh Director 2007-02-20 2007-04-26
POTTER, Angela Director 2015-02-12 2015-05-01
PRESLAND, Peter Eric Director 2007-04-26 2008-11-17
SAUNDERS, Russell John Director 2007-06-29 2009-12-31
SELLERS, James Anthony Director 2007-06-29 2009-03-26
SLOUGH, Andrew Director 2010-05-27 2017-04-28
SPENCE, Richard Gavin Director 2007-06-29 2008-10-01
STODDART, Paul Roy Director 2017-04-28 2022-04-01
WILSON, Martin Director 2008-01-30 2010-02-28
WREN, Norman Director 2007-11-09 2010-03-01
YATES, David Gregg Director 2012-01-23 2019-09-18
OVAL NOMINEES LIMITED Corporate Nominee Director 2007-02-20 2007-02-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mastercard Uk Holdco Ltd Corporate entity Shares 75–100%, Voting 75–100% 2017-04-28 Active

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-02-26 CS01 confirmation-statement confirmation statement with no updates
2026-01-29 AP01 officers appoint person director company with name date
2026-01-29 TM01 officers termination director company with name termination date
2026-01-29 TM01 officers termination director company with name termination date
2026-01-29 AP03 officers appoint person secretary company with name date
2026-01-29 TM02 officers termination secretary company with name termination date
2025-09-15 RESOLUTIONS resolution resolution
2025-09-15 AA accounts accounts with accounts type full
2025-02-20 CS01 confirmation-statement confirmation statement with updates
2025-02-19 PSC05 persons-with-significant-control change to a person with significant control
2025-02-18 AP01 officers appoint person director company with name date
2024-09-24 AA accounts accounts with accounts type full
2024-09-06 AP01 officers appoint person director company with name date
2024-05-10 TM01 officers termination director company with name termination date
2024-02-26 CS01 confirmation-statement confirmation statement with no updates
2024-02-22 AD02 address change sail address company with old address new address
2023-12-16 AA accounts accounts with accounts type full
2023-07-04 AP01 officers appoint person director company with name date
2023-03-06 CS01 confirmation-statement confirmation statement with updates
2023-01-08 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

51.7

COOL

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 8 filing(s) in last 12 months
  • 2 appointed, 3 resigned (12mo)

Official Companies House page