Cash

£288K

-41.2% vs 2023

Net assets

£539K

+34.4% vs 2023

Employees

54

+3.8% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
08986335
Status
Active
Incorporation
2014-04-08
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Cash

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

£0£250k£500k20232024
INTELLIGENT REACH LIMITED

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £489,450£287,987
Total assets less current liabilities £401,053£539,037
Net assets
Equity £958,951£761,774
Average employees 5254
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 §1A
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

3 active · 16 resigned

Name Role Appointed Born Nationality
ANDREWS, Christopher Director 2024-03-26 Nov 1985 American
OCKO, Evan Director 2024-03-26 Nov 1993 American
ROBERTS, Victoria Rhian Director 2024-12-02 Oct 1981 British
Show 16 resigned officers
Name Role Appointed Resigned
WEST, Rebecca Secretary 2014-04-30 2015-01-22
MACLAY MURRAY & SPENS LLP Corporate Secretary 2014-04-08 2014-04-25
MH SECRETARIES LIMITED Corporate Secretary 2015-01-22 2024-03-26
CONNOLLY, Martin Francis Director 2024-12-02 2025-11-30
CONROY, Angus Mark Director 2019-09-19 2023-05-11
LEESE, David John Director 2014-09-29 2015-11-30
MARTIN, Robin Brian Director 2015-11-30 2024-11-05
NEESON, Paul Michael Director 2023-05-11 2024-03-26
RIVERS, Steven Edward Director 2014-04-30 2024-10-19
SULLIVAN, Matthew Jon Director 2014-04-30 2014-09-26
TENWICK, Colin John Director 2014-09-29 2024-03-26
THOMAS, Andrew Jeremy Director 2014-04-30 2024-03-26
TRUESDALE, Christine Director 2014-04-08 2014-04-16
WEST, Rebecca Jane Director 2014-04-30 2016-09-22
VINDEX LIMITED Corporate Director 2014-04-08 2014-04-25
VINDEX SERVICES LIMITED Corporate Director 2014-04-08 2014-04-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sep Iv Lp Corporate entity Shares 25–50%, Voting 25–50% 2017-06-26 Ceased 2024-03-26
Mr Steven Edward Rivers Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-03-26
Sep Iv Gp Llp Corporate entity Significant influence 2016-04-06 Ceased 2017-06-26
Scottish Equity Partners Llp Corporate entity Significant influence 2016-04-06 Ceased 2017-06-26

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2026-04-23 CS01 confirmation-statement confirmation statement with no updates
2025-12-03 TM01 officers termination director company with name termination date
2025-09-30 AA accounts accounts with accounts type group
2025-08-05 AD01 address change registered office address company with date old address new address
2025-04-30 CS01 confirmation-statement confirmation statement with updates
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-06 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-02-10 RESOLUTIONS resolution resolution
2025-02-10 MA incorporation memorandum articles
2025-01-09 AA accounts accounts with accounts type group
2024-12-17 RP04AP01 officers second filing of director appointment with name
2024-12-03 AP01 officers appoint person director company with name date
2024-12-03 AP01 officers appoint person director company with name date
2024-12-03 TM01 officers termination director company with name termination date
2024-12-03 TM01 officers termination director company with name termination date
2024-10-16 AA01 accounts change account reference date company previous shortened
2024-04-25 CS01 confirmation-statement confirmation statement with updates
2024-03-28 PSC08 persons-with-significant-control notification of a person with significant control statement
2024-03-28 PSC07 persons-with-significant-control cessation of a person with significant control

Credit score

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

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