Profile

Company number
06729562
Status
Active
Incorporation
2008-10-21
Last accounts made up
2025-03-31
Account category
FULL
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
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Barnes Roffe LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on this, and after considering the Group's continued support and the Company's business prospects, the directors have a reasonable expectation that the Company will continue in operational existence for the foreseeable future, being a period of at least 12 months from the date of approval of the financial statements.”

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 · 10 resigned

Name Role Appointed Born Nationality
DEVALEKAR, Ashish Anant Director 2024-09-05 Jun 1967 British
PURANAM, Sivaramakrishnan Director 2024-12-11 Jan 1975 Indian
WINSTON, Eric Gordon, Mr. Director 2020-11-19 Jun 1964 American
Show 10 resigned officers
Name Role Appointed Resigned
LINE, Jemma Jayne Secretary 2020-11-12 2022-12-09
CONGRESS COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2022-12-16 2024-08-29
M W DOUGLAS & COMPANY LIMITED Corporate Secretary 2008-10-21 2008-10-21
ADAMS, Laurence Douglas Director 2008-10-21 2008-10-21
BHATIA, Anurag Director 2020-11-19 2024-07-31
KENDALL, Howard Stanley Director 2008-10-21 2009-07-31
MULLEN, Justin Oliver Director 2009-04-03 2020-11-19
NARAYAN, Subramanian Director 2020-11-19 2024-11-20
SALES, Gary John Director 2008-10-21 2010-01-21
ST LEGER, Bruce Director 2008-10-21 2020-11-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Datalytyx Ltd Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2025-10-31 CS01 confirmation-statement confirmation statement with no updates
2025-06-19 AA accounts accounts with accounts type full
2024-12-23 AP01 officers appoint person director company with name date
2024-11-27 TM01 officers termination director company with name termination date
2024-10-23 CS01 confirmation-statement confirmation statement with no updates
2024-09-11 AD01 address change registered office address company with date old address new address
2024-09-09 AP01 officers appoint person director company with name date
2024-09-06 TM02 officers termination secretary company with name termination date
2024-08-08 AA accounts accounts with accounts type full
2024-08-08 TM01 officers termination director company with name termination date
2023-11-07 CS01 confirmation-statement confirmation statement with no updates
2023-08-30 AA accounts accounts with accounts type full
2022-12-23 AP04 officers appoint corporate secretary company with name date
2022-12-23 TM02 officers termination secretary company with name termination date
2022-11-04 CS01 confirmation-statement confirmation statement with no updates
2022-07-13 AA accounts accounts with accounts type full
2021-12-30 AA accounts accounts with accounts type full
2021-10-25 CS01 confirmation-statement confirmation statement with no updates
2020-12-01 TM01 officers termination director company with name termination date
2020-12-01 TM01 officers termination director company with name termination date

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