Cash

£4M

-4.7% vs 2019

Net assets

£2M

-25.8% vs 2019

Employees

82

+57.7% vs 2019

Profit before tax

Period ending 2020-12-31

Profile

Company number
08845300
Status
Active
Incorporation
2014-01-14
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m20192020
LAND TECHNOLOGIES LTD

Accounts

2-year trend · latest 2020-12-31

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £3,785,200£3,608,013
Total assets less current liabilities
Net assets £2,378,855£1,764,012
Equity
Average employees 5282
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
Consolidated (group)
Auditor
MHA Statutory Auditors
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Company will be able to pay its debts as and when they fall due for payment for at least 12 months from the date of signing these financial statements on the basis of improved trading and cash reserves.”

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

6 active · 1 resigned

Name Role Appointed Born Nationality
BRITTON, Jonathan Peter Secretary 2014-01-14
BRITTON, Jonathan Peter Director 2014-01-14 Mar 1982 British
MOIST, Andrew James Director 2014-01-14 Nov 1983 British
MURDOCH, Simon Thomas Director 2021-09-24 Jun 1961 British
SEEBER, Jonathan Michael Director 2021-09-24 Mar 1976 American
UNDERHILL, Christopher John Director 2024-08-15 Oct 1964 British
Show 1 resigned officer
Name Role Appointed Resigned
HIGGS, Paul Anthony Director 2015-06-26 2021-09-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jonathan Peter Britton Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-09-24
Mr Andrew James Moist Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-09-24

Filing timeline

Last 20 of 96 total filings

Date Type Category Description
2026-01-22 CS01 confirmation-statement confirmation statement with updates
2025-12-01 AP01 officers appoint person director company with name date
2025-12-01 RESOLUTIONS resolution resolution
2025-12-01 MA incorporation memorandum articles
2025-10-06 AA accounts accounts with accounts type group
2025-01-28 CS01 confirmation-statement confirmation statement with updates
2025-01-08 AA accounts accounts with accounts type group
2024-09-30 MR04 mortgage mortgage satisfy charge full
2024-08-21 SH01 capital capital allotment shares
2024-03-25 CS01 confirmation-statement confirmation statement with updates
2024-01-10 AA accounts accounts with accounts type full
2024-01-02 RESOLUTIONS resolution resolution
2023-02-16 CS01 confirmation-statement confirmation statement with updates
2023-01-24 RESOLUTIONS resolution resolution
2023-01-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-01-23 MR04 mortgage mortgage satisfy charge full
2022-10-05 AA accounts accounts with accounts type small
2022-09-08 SH08 capital capital name of class of shares
2022-09-08 SH08 capital capital name of class of shares
2022-09-08 SH08 capital capital name of class of shares

Credit score

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

Credit score requires retained earnings proxy, EBIT (operating profit / PBT) — 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