Get an alert when LICENTIA GROUP LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-05-10

Overdue

Watchouts

2 items

Cash

£2M

+856.5% vs 2024

Net assets

£58M

-0.9% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-06-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax
Net profit -£39,825-£499,072
Cash £3,312,408£230,932£2,208,968
Total assets less current liabilities £43,627,390£58,011,658£62,060,015
Net assets £43,627,631£58,011,658£57,512,586
Equity £43,627,631-£24,490,285-£30,607,952-£45,711,857£58,011,658£57,512,586
Average employees 00
Wages £0£0

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Kilsby & Williams LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to note 1.4 in the financial statements, which indicates that the group incurred a net loss of £2,549,492 during the year ended 30 June 2025. As stated in note 1.4, these events or conditions, indicate that a material uncertainty exist that may cast doubt on the group's ability to continue as a going concern.”

Group structure

  1. LICENTIA GROUP LTD · parent
    1. Mypinpad Limited 100% · England and Wales
    2. Mypinpad (Asia) Limited 100% · Hong Kong
    3. Transaction Technologies Pte Limited 100% · Singapore

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
FORLEE, Richard Paul Mark Aidan Director 2020-10-20 Sep 1960 British
GAYLARD, Anton Director 2023-05-02 Jul 1969 South African
HEAD, Ashley John Director 2018-12-19 Apr 1951 British
LEVETT, Barry Sean Director 2022-08-10 Dec 1972 Irish
SHAW, Kemper Director 2018-12-19 Jul 1977 American
Show 13 resigned officers
Name Role Appointed Resigned
ACUITY SECRETARIES LIMITED Corporate Secretary 2012-04-26 2012-08-24
AVERY-WRIGHT, Richard Patrick Director 2013-11-01 2016-10-04
BERRY, Stephen Richard Director 2013-03-31 2015-12-04
BERRY, Stephen Richard Director 2012-04-26 2012-08-24
COURTNEIDGE, Robert Edmund Director 2016-06-01 2018-12-10
DUNKELBERGER, Phillip Mark Director 2015-12-04 2023-06-30
GREENE, Colin Anthony Director 2020-02-06 2020-10-20
KING, Philip William Director 2013-02-01 2020-04-03
MUXWORTHY, David John Director 2012-08-24 2015-12-04
PERRY, Stephen Mark, Dr. Director 2016-10-04 2018-12-05
PIKE, Justin Richard Director 2012-08-24 2021-09-14
SYMS, Allan John Director 2012-08-24 2015-12-04
M AND A NOMINEES LIMITED Corporate Director 2012-04-26 2012-08-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr James David Taylor Individual Shares 25–50%, Voting 25–50% 2020-09-30 Active

Filing timeline

Last 20 of 116 total filings

Date Type Category Description
2026-03-27 AA accounts Accounts with accounts type group PDF
2025-09-24 SH08 capital Capital name of class of shares
2025-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-09-03 AA accounts Accounts with accounts type group PDF
2025-07-07 SH01 capital Capital allotment shares PDF
2025-06-19 AA01 accounts Change account reference date company previous extended PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with updates
2025-04-15 RESOLUTIONS resolution Resolution
2025-01-20 AA accounts Accounts with accounts type group PDF
2024-08-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-18 AA01 accounts Change account reference date company previous shortened PDF
2023-10-10 AA accounts Accounts with accounts type group
2023-07-12 TM01 officers Termination director company with name termination date PDF
2023-06-29 AA01 accounts Change account reference date company current shortened PDF
2023-05-27 MA incorporation Memorandum articles
2023-05-22 SH01 capital Capital allotment shares
2023-05-19 RESOLUTIONS resolution Resolution
2023-05-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-08 SH01 capital Capital allotment shares PDF
2023-05-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page