Cash

£2M

Latest balance sheet

Net assets

£3M

Equity attributable

Employees

104

Average over period

Profit before tax

£5M

Period ending 2024-12-31

Profile

Company number
07897132
Status
Active
Incorporation
2012-01-04
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m202020202021202320242024
THE IASME CONSORTIUM LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2020-03-312020-04-012021-03-312023-12-312024-01-012024-12-31
Turnover £13,482,944£14,862,433
Operating profit £3,921,906£5,080,676
Profit before tax £3,924,128£5,082,712
Net profit £3,104,128£5,851,821
Cash £1,209,636£3,185,067£1,607,769£2,233,313
Total assets less current liabilities £1,143,351£3,121,302£2,242,731£2,954,154
Net assets £1,143,351£3,114,052£2,232,298£2,943,721
Equity £1,143,351£3,114,052£2,232,298£2,232,298£2,943,721
Average employees 244389104
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
Elizabeth Eyre Limited
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business.”

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 · 9 resigned

Name Role Appointed Born Nationality
GRAY, Thomas Secretary 2021-09-30
ANDREWS, Michael Idris Director 2024-10-01 Aug 1968 British
PHILPOTT, Emma Margaret, Dr Director 2014-09-04 Sep 1970 British
RHODES, Lee James Director 2025-06-09 Nov 1982 British
Show 9 resigned officers
Name Role Appointed Resigned
BARRY, Paul Director 2021-09-30 2024-12-31
BOOTH, David Alan Director 2012-01-04 2015-10-02
DRESNER, Daniel Gideon, Dr Director 2016-02-01 2021-11-01
DRESNER, Daniel Gideon Director 2012-01-04 2012-05-20
HARRISON, David George Director 2021-09-30 2023-11-20
HENSON, Richard Charles Director 2012-01-04 2014-08-24
LOWE, Sarah Julie Director 2024-10-01 2025-06-09
MAXFIELD, Timothy Paul Director 2012-01-04 2012-03-23
ROSTAS, Robert Laszlo Director 2023-11-20 2024-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mimas Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-30 Active
Mrs Elizabeth Booth Individual Shares 25–50% 2018-08-07 Ceased 2021-09-30
Mr Richard Charles Henson Individual Shares 25–50% 2016-04-06 Ceased 2021-09-30
Dr Emma Margaret Philpott Individual Shares 25–50% 2016-04-06 Ceased 2021-09-30
Mr David Alan Booth Individual Shares 25–50% 2016-04-06 Ceased 2018-03-26

Filing timeline

Last 20 of 81 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement confirmation statement with no updates
2025-09-30 AA accounts accounts with accounts type full
2025-07-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-07-01 AP01 officers appoint person director company with name date
2025-07-01 TM01 officers termination director company with name termination date
2025-02-20 CS01 confirmation-statement confirmation statement with no updates
2025-01-16 TM01 officers termination director company with name termination date
2025-01-16 TM01 officers termination director company with name termination date
2024-10-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-01 AP01 officers appoint person director company with name date
2024-10-01 AP01 officers appoint person director company with name date
2024-07-18 AA accounts accounts with accounts type small
2024-07-18 MR04 mortgage mortgage satisfy charge full
2024-03-01 CS01 confirmation-statement confirmation statement with no updates
2024-02-21 PSC05 persons-with-significant-control change to a person with significant control
2023-11-29 TM01 officers termination director company with name termination date
2023-11-29 AP01 officers appoint person director company with name date
2023-10-04 AA accounts accounts with accounts type small
2023-06-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-03-02 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

10.93

SAFE

Altman Z″

  • Working capital / Total assets 0.527 × 6.56 = +3.46
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.929 × 6.72 = +6.25
  • Book equity / Total liabilities 1.167 × 1.05 = +1.22

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