Profile

Company number
07946687
Status
Active
Incorporation
2012-02-13
Last accounts made up
2024-08-31
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
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

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 · 7 resigned

Name Role Appointed Born Nationality
FERNANDES, Malcolm Joseph Director 2023-12-29 Mar 1973 British
NEWTON, Gareth John Director 2023-12-29 May 1969 British
SIMPSON, Derek Boyd Director 2023-12-29 Dec 1961 British
Show 7 resigned officers
Name Role Appointed Resigned
BYRNE, Patrick Michael Director 2018-01-10 2023-12-29
LAMB, Edward Alexander Director 2018-01-10 2018-11-16
MCCANN, Alistair Edward John Director 2023-02-28 2023-12-29
PORTER, Christopher David, Mr. Director 2012-02-13 2023-02-28
SCOTT, James William Director 2018-01-10 2021-04-23
VICKERS, Jeremy Steven Director 2015-03-01 2023-02-28
WEBB, David Anthony Director 2012-02-13 2023-12-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Accenture (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-30 Active
6 Point 6 Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100% 2018-05-29 Ceased 2025-05-30
Mr Christopher David Porter Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2018-05-29
Mr David Anthony Webb Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2018-05-29

Filing timeline

Last 20 of 97 total filings

Date Type Category Description
2026-05-08 AD01 address change registered office address company with date old address new address
2026-05-08 RESOLUTIONS resolution resolution
2026-02-27 CS01 confirmation-statement confirmation statement with updates
2025-06-27 PSC02 persons-with-significant-control notification of a person with significant control
2025-06-27 PSC07 persons-with-significant-control cessation of a person with significant control
2025-05-16 MR04 mortgage mortgage satisfy charge full
2025-05-16 MR04 mortgage mortgage satisfy charge full
2025-04-25 AA accounts accounts with accounts type full
2025-03-07 CS01 confirmation-statement confirmation statement with no updates
2024-06-06 AA01 accounts change account reference date company current extended
2024-03-05 CS01 confirmation-statement confirmation statement with no updates
2024-03-05 PSC05 persons-with-significant-control change to a person with significant control
2024-01-09 AA accounts accounts with accounts type audit exemption subsiduary
2024-01-09 PARENT_ACC accounts legacy
2024-01-09 GUARANTEE2 other legacy
2024-01-09 AGREEMENT2 other legacy
2024-01-02 TM01 officers termination director company with name termination date
2024-01-02 TM01 officers termination director company with name termination date
2024-01-02 TM01 officers termination director company with name termination date
2024-01-02 AP01 officers appoint person director company with name date

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

14.6

COLD

/ 100

  • Filings velocity 58
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50

Risk penalty: −15

  • 7 filing(s) in last 12 months
  • Insolvency history on file

Official Companies House page