Profile

Company number
06393851
Status
Active
Incorporation
2007-10-09
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
62012
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 §1A
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Azets Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has prepared forecasts, covering a period of at least twelve months from the date of the signing of these financial statements, which have been reviewed and approved by the Board of directors, who have a reasonable expectation that the group and the company have adequate resources to continue in operation for the foreseeable future.”

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

4 active · 5 resigned

Name Role Appointed Born Nationality
PITSEC LIMITED Corporate Secretary 2007-10-09
CHENEY, John David Director 2007-10-09 Mar 1971 British
KAY, James Robert Thornton Director 2018-12-20 Nov 1965 British
WRAY, Philip Michael Director 2025-12-10 Sep 1978 British
Show 5 resigned officers
Name Role Appointed Resigned
CALCUTT, Ian Michael Director 2008-09-04 2016-11-10
COLLINS, Daniel Director 2023-03-22 2026-03-24
HOWELL, Christopher James Director 2010-01-13 2023-07-20
LAWLER, Philip James Director 2016-11-10 2025-12-10
ROBB, Jennifer Lynn Houston Director 2007-12-03 2017-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Catena Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-10 Active

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-03-24 TM01 officers termination director company with name termination date
2026-03-20 CH04 officers change corporate secretary company with change date
2026-01-26 AD02 address change sail address company with old address new address
2026-01-15 SH08 capital capital name of class of shares
2026-01-15 RESOLUTIONS resolution resolution
2026-01-07 MA incorporation memorandum articles
2025-12-28 SH10 capital capital variation of rights attached to shares
2025-12-23 AP01 officers appoint person director company with name date
2025-12-23 RESOLUTIONS resolution resolution
2025-12-23 MA incorporation memorandum articles
2025-12-23 PSC02 persons-with-significant-control notification of a person with significant control
2025-12-23 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2025-12-19 AA accounts accounts with accounts type group
2025-12-18 TM01 officers termination director company with name termination date
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-15 SH01 capital capital allotment shares
2025-12-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-21 RP01CS01 confirmation-statement replacement filing of confirmation statement with made up date

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

70

WARM

/ 100

  • Filings velocity 100
  • Capital events 60
  • Officer churn 75
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 20 filing(s) in last 12 months
  • 3 capital event(s) in last 24 months
  • 1 appointed, 2 resigned (12mo)

Official Companies House page