Profile

Company number
07695745
Status
Active
Incorporation
2011-07-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
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
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company has sufficient cash resources to meet its obligations for at least 12 months from the date of signing these financial statements and that there are no material uncertainties that may cast significant doubt about the Company's ability to continue as a going concern.”

Subsidiaries

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

8 active · 4 resigned

Name Role Appointed Born Nationality
ALI, Keith Andrew Director 2013-10-27 Dec 1973 British
ALI, Paul Ezak Director 2015-01-16 Jan 1980 British
DAWSON, John Christopher Alan Director 2020-01-07 Jan 1984 British
DEERING, Gavin Paul Director 2017-04-01 Jul 1985 British
MCCORRY, Stephen Ferenc Director 2024-07-26 Jan 1971 British
MITTON, Benjamin John Guy Director 2024-07-26 Jan 1983 British
MURCHAN, Eamon Christopher Director 2011-07-06 May 1964 British
PATTERSON, Stephen Philip Director 2024-07-26 Sep 1976 British
Show 4 resigned officers
Name Role Appointed Resigned
FOWLER, Helen Kay Director 2013-03-11 2014-01-03
HACK, Anthony John Director 2011-07-06 2014-02-12
JOY, Terry Trevor Director 2011-07-06 2011-12-05
MURCHAN, Paula Dawn Director 2015-01-16 2024-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Stratos Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-26 Active
Mr Keith Andrew Ali Individual Shares 25–50%, Voting 25–50%, Appoints directors, Significant influence 2016-04-06 Ceased 2024-07-26
Eamon Christopher Murchan Individual Significant influence 2016-04-06 Ceased 2024-07-26

Filing timeline

Last 20 of 79 total filings

Date Type Category Description
2026-03-04 CS01 confirmation-statement confirmation statement with no updates
2026-01-22 AA accounts accounts with accounts type full
2025-03-11 CS01 confirmation-statement confirmation statement with updates
2025-01-06 AA accounts accounts with accounts type group
2024-08-09 RESOLUTIONS resolution resolution
2024-08-09 MA incorporation memorandum articles
2024-08-07 CH01 officers change person director company with change date
2024-08-07 CH01 officers change person director company with change date
2024-08-06 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-06 PSC02 persons-with-significant-control notification of a person with significant control
2024-08-06 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-06 AP01 officers appoint person director company with name date
2024-08-06 AP01 officers appoint person director company with name date
2024-08-06 AP01 officers appoint person director company with name date
2024-08-06 TM01 officers termination director company with name termination date
2024-08-06 CH01 officers change person director company with change date
2024-08-06 CH01 officers change person director company with change date
2024-08-06 CH01 officers change person director company with change date
2024-07-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-03-12 CS01 confirmation-statement confirmation statement with no updates

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