Profile

Company number
10614196
Status
Active
Incorporation
2017-02-10
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63120
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of signing these financial statements.”

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

2 active · 5 resigned

Name Role Appointed Born Nationality
ANDREAS, Geoffrey Max Director 2025-08-19 Oct 1990 German
MARINO, Giampiero Director 2026-01-07 Jul 1985 Italian
Show 5 resigned officers
Name Role Appointed Resigned
DESPAS, Gilles Antoine Jacques Director 2024-09-27 2026-01-01
EVANS, Adrian Baynham Director 2024-03-19 2025-09-05
FELLER, Kai Frederick Director 2017-05-03 2024-10-05
MICHAEL, Andrew Patrick James Director 2017-02-10 2020-03-03
OLDHAM, Andrew Paul Director 2024-03-19 2025-02-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Manhattan Bidco Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-04-29 Active
Mrs Katrina Louise Williams Individual ownership-of-shares-75-to-100-percent-as-trust 2021-11-10 Ceased 2022-04-29
Mrs Kathryn Tully Individual ownership-of-shares-75-to-100-percent-as-trust 2017-04-05 Ceased 2022-04-29
Ms Jennifer Mary Geddes Individual ownership-of-shares-75-to-100-percent-as-trust 2017-04-05 Ceased 2021-11-10
Mr Andrew Patrick James Michael Individual Significant influence 2017-02-10 Ceased 2022-04-29
Etender Inc. Corporate entity Shares 75–100% 2017-02-10 Ceased 2017-02-10

Filing timeline

Last 20 of 67 total filings

Date Type Category Description
2026-03-19 AD01 address change registered office address company with date old address new address
2026-03-19 AD01 address change registered office address company with date old address new address
2026-03-19 AD01 address change registered office address company with date old address new address
2026-03-04 AAMD accounts accounts amended with accounts type full
2026-02-13 CS01 confirmation-statement confirmation statement with no updates
2026-01-07 TM01 officers termination director company with name termination date
2026-01-07 AP01 officers appoint person director company with name date
2025-09-09 AA accounts accounts with accounts type full
2025-09-05 TM01 officers termination director company with name termination date
2025-08-20 AP01 officers appoint person director company with name date
2025-02-22 CS01 confirmation-statement confirmation statement with no updates
2025-02-10 TM01 officers termination director company with name termination date
2024-10-07 TM01 officers termination director company with name termination date
2024-10-01 AP01 officers appoint person director company with name date
2024-09-22 AA accounts accounts with accounts type full
2024-09-18 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-13 PSC05 persons-with-significant-control change to a person with significant control
2024-03-20 AP01 officers appoint person director company with name date
2024-03-20 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

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page