Cash

£23K

-69.5% vs 2023

Net assets

£2M

-26.8% vs 2023

Employees

78

-16.1% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
07102496
Status
Active
Incorporation
2009-12-11
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Cash

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

£0£2.5m£5m2019202020202021202120222022202320232024
THE FISER GROUP LIMITED

Accounts

10-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £689,950£536,111£1,808,981£2,856,341£1,691,789£680,272
Cash £1,364,443£2,253,609£1,155,669£232,325£74,007£22,582
Total assets less current liabilities £1,531,236£3,967,347£3,265,642£3,721,516£2,797,970£2,048,209
Net assets
Equity £1,531,236£1,531,236£2,067,347£2,067,347£2,250,815£2,250,815£3,106,689£3,106,689£2,797,970£1,838,209
Average employees 675964999378
Wages

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
Consolidated (group)
Auditor
Sayers Butterworth LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the Parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

5 active · 4 resigned

Name Role Appointed Born Nationality
AYRE, Emily Ann Director 2017-07-03 Feb 1980 British
DUFFY, Kirstin Shaw Director 2010-04-20 Jul 1972 British
GILBERT, William Alexander Edward Director 2025-11-01 Jul 1989 British
SMITH, Joeline Marie Director 2024-04-22 Oct 1975 British
WEBSTER, Colin Peter Director 2010-01-25 Jan 1972 British
Show 4 resigned officers
Name Role Appointed Resigned
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2009-12-11 2010-01-25
ARCHIBALD, Stephen Thomas Director 2009-12-11 2010-01-25
HIGGINS, David Director 2010-01-25 2011-12-31
THESIGER, Robert Cedric Director 2010-01-25 2017-02-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Kirstin Shaw Duffy Individual Significant influence 2024-05-28 Active
Mr Paul Pindar Individual Significant influence 2017-02-16 Ceased 2021-02-09
Mr Martin Keith Bolland Individual Significant influence 2017-02-16 Active
Mr Colin Peter Webster Individual Shares 25–50%, Voting 25–50% 2017-02-16 Active

Filing timeline

Last 20 of 112 total filings

Date Type Category Description
2026-04-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-11 AP01 officers appoint person director company with name date
2025-11-11 PSC04 persons-with-significant-control change to a person with significant control
2025-10-15 AA accounts accounts with accounts type group
2025-08-28 AD01 address change registered office address company with date old address new address
2025-08-28 AD01 address change registered office address company with date old address new address
2025-04-28 CS01 confirmation-statement confirmation statement with updates
2024-12-23 CH01 officers change person director company with change date
2024-09-30 AA accounts accounts with accounts type group
2024-09-05 PSC01 persons-with-significant-control notification of a person with significant control
2024-09-05 PSC04 persons-with-significant-control change to a person with significant control
2024-09-05 PSC04 persons-with-significant-control change to a person with significant control
2024-09-05 SH01 capital capital allotment shares
2024-08-19 RESOLUTIONS resolution resolution
2024-08-19 MA incorporation memorandum articles
2024-08-14 SH06 capital capital cancellation shares
2024-07-19 SH03 capital capital return purchase own shares
2024-06-05 SH08 capital capital name of class of shares
2024-05-28 SH08 capital capital name of class of shares
2024-05-24 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, EBIT (operating profit / PBT), book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page