Profile

Company number
06436327
Status
Active
Incorporation
2007-11-23
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is generating profit and has a current and net asset position. Directors received confirmation of sufficient financial support from VMED O2 UK Holdings Limited for at least 12 months. This allows the company to meet its liabilities, and directors therefore adopt the going concern basis.”

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

5 active · 9 resigned

Name Role Appointed Born Nationality
VMED O2 SECRETARIES LIMITED Corporate Secretary 2025-08-01
BERTRAM, Joanna Director 2025-10-31 Oct 1981 British
MILTON, Paul Stephen Director 2025-10-31 Feb 1978 British
MORTEN, Stuart Norman Director 2022-03-04 Apr 1971 British
SMITH, Nigel Paul Director 2025-10-31 Feb 1977 British
Show 9 resigned officers
Name Role Appointed Resigned
AULT, Sonia Secretary 2007-11-23 2011-07-14
KOULLAS, Panayiotis Secretary 2011-07-14 2022-03-04
AULT, Michael John Director 2007-11-23 2012-07-02
AULT, Sonia Director 2007-11-23 2011-07-14
CONAGHAN, Neil Francis Director 2011-07-14 2022-03-04
MCGINN, David Raymond Director 2022-03-04 2025-10-31
NELLEMANN, Christian Director 2020-06-26 2022-03-04
NELLEMANN, Christian Director 2011-07-14 2019-03-22
SHEIKH, Saeed Mohammed Director 2019-03-22 2020-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xln Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-28 Active
Hamsard 3222 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-06-28

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2026-03-20 AA accounts accounts with accounts type full
2026-01-14 CS01 confirmation-statement confirmation statement with no updates
2025-11-10 AP01 officers appoint person director company with name date
2025-11-10 AP01 officers appoint person director company with name date
2025-11-10 AP01 officers appoint person director company with name date
2025-11-10 TM01 officers termination director company with name termination date
2025-10-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-27 MR04 mortgage mortgage satisfy charge full
2025-08-27 MR04 mortgage mortgage satisfy charge full
2025-08-07 PSC05 persons-with-significant-control change to a person with significant control
2025-08-05 AA01 accounts change account reference date company current shortened
2025-08-05 AP04 officers appoint corporate secretary company with name date
2025-08-05 AD01 address change registered office address company with date old address new address
2025-05-23 MR04 mortgage mortgage satisfy charge full
2025-01-13 CS01 confirmation-statement confirmation statement with updates
2025-01-06 SH10 capital capital variation of rights attached to shares
2024-12-27 RESOLUTIONS resolution resolution
2024-12-23 AA accounts accounts with accounts type full
2024-12-23 SH08 capital capital name of class of shares
2024-09-23 CC04 change-of-constitution statement of companys objects

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