Cash

£56K

-3.2% vs 2021

Net assets

£338K

-1.9% vs 2021

Employees

17

-5.6% vs 2021

Profit before tax

Period ending 2022-03-31

Profile

Company number
06192540
Status
Active
Incorporation
2007-03-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

3-year trend · vs UK AI & Enterprise SaaS median

£0£250k£500k202020212022
EXTRA TECHNOLOGY LIMITED

Accounts

3-year trend · latest 2022-03-31

Metric Trend 2020-03-312021-03-312022-03-31
Turnover £2,018,597
Operating profit £74,631
Profit before tax £40,807
Net profit £119,037
Cash £24,386£58,326£56,475
Total assets less current liabilities £287,733£344,444£337,966
Net assets £287,733£344,444£337,966
Equity £287,733£344,444£337,966
Average employees 191817
Wages

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
RSM Ireland Business Advisory Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, based on the above, the directors believe that it remains appropriate to prepare the financial statements on a going concern basis. The financial statements do not include any adjustments that would result from the basis of preparation being inappropriate.”

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

2 active · 8 resigned

Name Role Appointed Born Nationality
BRAKONIECKI JR, David Alan Director 2025-02-12 Sep 1972 American
WARD, Matthew Robert Director 2025-02-12 Sep 1978 British
Show 8 resigned officers
Name Role Appointed Resigned
MANNION, Mark Richard Secretary 2007-03-29 2022-05-20
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2007-03-29 2007-03-29
FRANCIS, Scott Louis Director 2022-06-30 2025-02-12
JANJUHA, Bhupinder Singh Director 2007-03-29 2019-02-27
MANNION, Mark Richard Director 2007-03-29 2025-02-12
MURPHY, Michael Director 2022-06-30 2023-10-30
PATEL, Satish Kumar Director 2020-03-29 2025-02-12
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2007-03-29 2007-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Alton Bidco Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2026-02-05 Active
Extra Automation Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-01-13 Ceased 2021-01-13
Extra Automation Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-02-27 Active
Mr Mark Richard Mannion Individual Shares 25–50% 2017-03-29 Ceased 2019-02-27
Mr Bhupinder Janjuha Individual Shares 25–50% 2017-03-29 Ceased 2019-02-27

Filing timeline

Last 20 of 86 total filings

Date Type Category Description
2026-05-08 CH01 officers change person director company with change date
2026-05-08 PSC05 persons-with-significant-control change to a person with significant control
2026-05-08 AD01 address change registered office address company with date old address new address
2026-04-10 CS01 confirmation-statement confirmation statement with updates
2026-03-31 CH01 officers change person director company with change date
2026-03-20 AA accounts accounts with accounts type full
2026-03-15 PSC02 persons-with-significant-control notification of a person with significant control
2026-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-30 AA accounts accounts with accounts type full
2025-07-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-04-10 CS01 confirmation-statement confirmation statement with no updates
2025-02-12 AP01 officers appoint person director company with name date
2025-02-12 AP01 officers appoint person director company with name date
2025-02-12 TM01 officers termination director company with name termination date
2025-02-12 TM01 officers termination director company with name termination date
2025-02-12 TM01 officers termination director company with name termination date
2025-01-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-10 CS01 confirmation-statement confirmation statement with no updates
2024-04-10 CH01 officers change person director company with change date

Credit score

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

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

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

36.8

COLD

/ 100

  • Filings velocity 92
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 44
  • Accounts trajectory 48
  • 11 filing(s) in last 12 months
  • Employees -6% YoY
  • Net Assets -2% YoY

Official Companies House page