Profile

Company number
07011600
Status
Active
Incorporation
2009-09-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
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 101
Reporting scope
Standalone (parent only)
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. At the time of approving the financial statements, the directors have reviewed detailed forecasts and consider the Company is able to continue to meeting its liabilities as they fall due for the foreseeable future which is considered to be a period of 12 months from the date of approving the financial statements.”

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

3 active · 10 resigned

Name Role Appointed Born Nationality
DUFFY, Neil Anthony Director 2024-03-01 Mar 1966 British
HANNA, Kelly Janet Director 2023-06-20 Feb 1981 British
TOONE, Adam John Director 2026-03-05 Feb 1991 British
Show 10 resigned officers
Name Role Appointed Resigned
MONSHAW, Andrew Philip Secretary 2021-10-06 2021-11-01
PEMBERTON, David Carruthers Secretary 2016-09-01 2018-09-29
WARMAN, Neil Secretary 2019-10-08 2021-10-06
CHALKER, Steven James Director 2021-11-01 2023-02-27
CLARFELT, John Alan Director 2009-11-26 2024-02-14
GUY, Richard Director 2009-11-26 2018-09-29
MONSHAW, Andrew Phillip Director 2021-07-30 2023-07-24
MONTGOMERY, Gordon Scott Alexander Director 2009-09-07 2020-04-06
STONE, Lisa Jane Director 2019-10-08 2023-12-29
WARMAN, Neil Director 2019-10-08 2021-10-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ishtar Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-09-29 Active
Mr John Alan Clarfelt Individual Shares 25–50% 2016-04-06 Ceased 2018-09-29

Filing timeline

Last 20 of 94 total filings

Date Type Category Description
2026-03-19 AP01 officers appoint person director company with name date
2025-11-21 AA accounts accounts with accounts type full
2025-10-02 CS01 confirmation-statement confirmation statement with no updates
2025-10-02 AD02 address change sail address company with old address new address
2025-10-02 AD04 address move registers to registered office company with new address
2025-05-19 MR04 mortgage mortgage satisfy charge full
2025-04-30 MR04 mortgage mortgage satisfy charge full
2025-04-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-06 AA accounts accounts with accounts type full
2024-09-06 CS01 confirmation-statement confirmation statement with no updates
2024-05-30 AA accounts accounts with accounts type full
2024-03-04 AP01 officers appoint person director company with name date
2024-02-16 TM01 officers termination director company with name termination date
2024-01-03 TM01 officers termination director company with name termination date
2023-11-03 TM01 officers termination director company with name termination date
2023-09-06 CS01 confirmation-statement confirmation statement with no updates
2023-06-23 AP01 officers appoint person director company with name date
2023-06-23 TM01 officers termination director company with name termination date
2023-04-19 AD03 address move registers to sail company with new address
2023-04-19 AD02 address change sail address company with new address

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