Profile

Company number
09876705
Status
Active
Incorporation
2015-11-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
RPG Crouch Chapman LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors note the existence of a material uncertainty with respect to going concern given the historic and projected losses of the Company and the reliance on external funding to continue to trade.”

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
AL DIGEIL, Salim Said Mbarak Secretary 2026-04-03
AL DIGEIL, Said Mbarak Salim Director 2024-11-29 Dec 1947 Kenyan
BIN BREK, Abdulmunim Sultan Said Director 2025-04-09 Sep 1960 Kenyan
PITMAN, Christopher Nigel Director 2021-04-28 Mar 1958 British
Show 9 resigned officers
Name Role Appointed Resigned
JAMES, William Borden Secretary 2025-09-30 2026-03-31
SPURRIER, Barbara Secretary 2016-04-01 2023-12-06
CFPRO COSEC LIMITED Corporate Secretary 2023-12-06 2025-09-30
CONNELL, Norman Director 2015-11-17 2021-04-22
DEPEL, Cary Allen Director 2015-11-17 2016-07-15
HARTHEIMER, Richard Director 2015-11-17 2024-11-29
JAMES, William Borden Director 2016-07-15 2026-03-31
LAMPSHIRE, Martin Director 2021-04-28 2024-11-29
TUPPENY 111, William ("Brock") Henry Director 2024-11-29 2025-01-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Boston Merchant (Hk) Limited Corporate entity Shares 25–50%, Voting 25–50% 2019-08-13 Ceased 2021-03-31

Filing timeline

Last 20 of 101 total filings

Date Type Category Description
2026-04-10 AP03 officers appoint person secretary company with name date
2026-04-10 TM02 officers termination secretary company with name termination date
2026-04-10 TM01 officers termination director company with name termination date
2025-11-17 CS01 confirmation-statement confirmation statement with no updates
2025-10-10 AP03 officers appoint person secretary company with name date
2025-10-09 TM02 officers termination secretary company with name termination date
2025-10-09 AD01 address change registered office address company with date old address new address
2025-07-16 MA incorporation memorandum articles
2025-07-16 RESOLUTIONS resolution resolution
2025-07-10 AA accounts accounts with accounts type full
2025-04-10 AD01 address change registered office address company with date old address new address
2025-04-10 AP01 officers appoint person director company with name date
2025-01-27 TM01 officers termination director company with name termination date
2024-12-28 RESOLUTIONS resolution resolution
2024-12-04 AP01 officers appoint person director company with name date
2024-12-03 SH01 capital capital allotment shares
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
2024-11-30 CS01 confirmation-statement confirmation statement with no updates

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page