Cash

£169K

+110.7% vs 2023

Net assets

£97M

-9% vs 2023

Employees

52

-1.9% vs 2023

Profit before tax

£79M

+1,591.8% vs 2023

Profile

Company number
06960657
Status
Active
Incorporation
2009-07-13
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£100m£200m202020202021202120222022202320232024
EBBLO UK LIMITED

Accounts

9-year trend · latest 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £4,886,168£4,294,332£5,264,202£7,107,984£11,991,604
Operating profit £359,176£56,118£911,570£173,629£1,362,418
Profit before tax £355,542£5,457,852£37,967,204£4,655,389£78,758,940
Net profit £310,035£5,473,870£37,744,592£4,543,274£78,368,116
Cash £112,145£66,797£74,017£80,248£169,052
Total assets less current liabilities £98,801,683£96,262,414£105,335,642£106,534,717£96,813,869
Net assets £94,605,475£96,079,345£104,961,978£106,143,796£96,558,085
Equity £9,567,481£94,605,475£94,605,475£96,079,345£96,079,345£104,961,978£104,961,978£106,143,796£96,558,085
Average employees 5249485352
Wages £2,402,898£1,783,740£2,405,198£4,100,284£4,113,474

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
Reporting scope
Standalone (parent only)
Auditor
James Cowper Kreston Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

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 · 16 resigned

Name Role Appointed Born Nationality
SIDHU, Claire Charlotte Anne Secretary 2018-07-18
CLAY, Robert Peter Director 2022-03-29 Jul 1970 British
ESKENAZI, Laurent Albert Director 2022-03-29 Jun 1962 French
JUKES, Steven Richard Director 2025-05-02 Sep 1984 British
Show 16 resigned officers
Name Role Appointed Resigned
CLAY, Robert Secretary 2010-07-14 2018-07-18
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2009-07-13 2010-07-12
BEATTIE, Brian Director 2009-07-14 2009-12-03
BURKE, Paul Simon Director 2009-07-13 2009-07-14
CLAY, Robert Peter Director 2009-09-10 2018-07-18
KONA, Kumar Swamy Director 2019-07-08 2022-11-30
LOHRER, Markus Director 2010-07-23 2016-11-21
MARKS, Carrie Director 2023-01-01 2025-05-02
MARKS, Carrie Director 2018-07-18 2020-11-04
SCHAER, Hans Peter Director 2009-09-10 2014-12-31
SCHNECK, Peter Director 2014-12-31 2019-07-08
SCHNEIDER, Roland Director 2016-11-21 2019-07-08
ULSTED, Jesper Director 2019-07-08 2021-12-17
WESTERMANN, Soren Peder Director 2020-11-04 2023-01-01
HUNTSMOOR LIMITED Corporate Director 2009-07-13 2009-07-14
HUNTSMOOR NOMINEES LIMITED Corporate Director 2009-07-13 2009-07-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Modaxo Europe A/S Corporate entity Shares 75–100% 2024-10-13 Active
Mr Robert Peter Clay Individual Significant influence 2016-06-30 Ceased 2018-07-23
Trapeze Switzerland Gmbh Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 96 total filings

Date Type Category Description
2026-02-16 CERTNM change-of-name certificate change of name company
2025-11-21 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 MA incorporation memorandum articles
2025-10-07 RESOLUTIONS resolution resolution
2025-10-03 RESOLUTIONS resolution resolution
2025-09-26 AA accounts accounts with accounts type full
2025-08-22 RESOLUTIONS resolution resolution
2025-08-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-05-14 MR04 mortgage mortgage satisfy charge full
2025-05-14 MR04 mortgage mortgage satisfy charge full
2025-05-12 AP01 officers appoint person director company with name date
2025-05-12 TM01 officers termination director company with name termination date
2025-05-12 MR04 mortgage mortgage satisfy charge full
2024-11-21 CS01 confirmation-statement confirmation statement with updates
2024-10-22 PSC02 persons-with-significant-control notification of a person with significant control
2024-10-22 PSC09 persons-with-significant-control withdrawal of a person with significant control statement
2024-08-12 AA accounts accounts with accounts type full
2024-07-18 CS01 confirmation-statement confirmation statement with no updates
2023-09-27 AA accounts accounts with accounts type full
2023-07-14 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

3.96

SAFE

Altman Z″

  • Working capital / Total assets 0.091 × 6.56 = +0.60
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.011 × 6.72 = +0.07
  • Book equity / Total liabilities 3.133 × 1.05 = +3.29

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page