Cash

£1M

+2,720.6% vs 2023

Net assets

Equity attributable

Employees

4

-60% vs 2023

Profit before tax

£4M

+257.4% vs 2023

Profile

Company number
07739337
Status
Active
Incorporation
2011-08-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63120
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£1£1202020202021202220232024
FUNDING OPTIONS LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2020-06-302020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £4,680,062£8,883,279
Operating profit -£1,730,353£5,074,332
Profit before tax -£2,669,528£4,202,519
Net profit -£2,669,528£4,202,519
Cash £4,099,314£42,427£1,196,708
Total assets less current liabilities £1,740,889
Net assets -£3,786,043
Equity -£3,786,043-£2,795,953-£5,465,481-£1,262,962
Average employees 85104
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
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In adopting the going concern basis of preparing the financial statements, the directors have considered the business activities and outlook, as well as the Company's principal risks and uncertainties. Based on cash flow forecasts and financial projections, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from when the financial statements are authorised for issue. Thus, they continue to adopt the going concern basis in preparing the annual financial statements.”

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 · 17 resigned

Name Role Appointed Born Nationality
DIMOND, Claire Margaret Secretary 2025-08-26
LAWSON, Stuart Spencer Director 2022-11-24 Dec 1969 British
MCCABE, Shaun Stephen, Mr. Director 2024-11-20 Oct 1968 British
PRILL, Oliver Rainer Andreas, Dr Director 2023-02-01 May 1971 German
TATARYN, Matthew, Mr. Director 2024-08-21 Dec 1993 British
Show 17 resigned officers
Name Role Appointed Resigned
HASKELL, Eliza Secretary 2023-03-01 2025-08-26
CURETON, Simon Alan Director 2020-02-05 2025-12-31
FORD, Conrad James Director 2011-08-12 2019-09-03
HALSTEAD, Mark Stephen Director 2012-04-05 2017-08-18
KROMBACH, Marc Director 2016-01-28 2016-04-21
LE CORNU, Aaron Dene Director 2018-08-22 2020-03-24
MILLER, Geoffrey Richard Director 2015-04-30 2016-01-28
MORGAN, Alan William Director 2012-04-25 2022-11-24
NIEUWENHUIZE, Johannes Willem Director 2018-08-22 2022-11-24
OGDEN, Jonathan Nicholas Director 2019-09-03 2022-03-29
PALMER, Brian John Director 2012-04-25 2018-08-22
SAVAGE, Ian David Director 2022-01-01 2022-11-29
STUBBS, Emma Director 2020-03-24 2022-11-24
STUBBS, Emma Director 2017-01-24 2017-10-26
SUTHERLAND, Ian Mackenzie Director 2023-02-01 2024-06-27
TRAYNOR, Richard William Director 2017-08-18 2018-08-22
WHELAN, Andrew Noel Director 2016-04-24 2018-08-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tide Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-01 Active
Ing Bank N.V. Corporate entity Significant influence 2018-08-22 Ceased 2023-02-01
North West 4 Digital General Partner Ltd Corporate entity significant-influence-or-control-as-firm 2016-06-06 Ceased 2018-08-22
Gli Finance Ltd Corporate entity Shares 25–50% 2016-04-06 Ceased 2023-02-01
Mr Richard William Traynor Individual Shares 25–50%, significant-influence-or-control-as-firm 2016-04-06 Ceased 2018-08-22

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement confirmation statement with no updates
2026-01-06 TM01 officers termination director company with name termination date
2025-08-30 AP03 officers appoint person secretary company with name date
2025-08-30 TM02 officers termination secretary company with name termination date
2025-08-20 AA accounts accounts with accounts type full
2025-04-18 CS01 confirmation-statement confirmation statement with no updates
2025-03-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-29 AP01 officers appoint person director company with name date
2024-09-26 AA accounts accounts with accounts type small
2024-08-27 AP01 officers appoint person director company with name date
2024-07-26 CH01 officers change person director company with change date
2024-07-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-28 TM01 officers termination director company with name termination date
2024-04-15 CS01 confirmation-statement confirmation statement with no updates
2023-12-15 PSC05 persons-with-significant-control change to a person with significant control
2023-12-13 AD01 address change registered office address company with date old address new address
2023-10-03 MR04 mortgage mortgage satisfy charge full
2023-09-27 AA accounts accounts with accounts type small
2023-04-18 MA incorporation memorandum articles
2023-04-12 AD02 address change sail address company with old address new address

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, 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