Profile

Company number
10859711
Status
Active
Incorporation
2017-07-11
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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The parent company has confirmed it will support the company for a period of at least 12 months from the date of the report, so the company continues to adopt the going concern basis in preparing the financial statements.”

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

5 active · 1 resigned

Name Role Appointed Born Nationality
BAKER, Nicholas James Director 2024-08-29 Jan 1984 British
DAVIES, Richard Director 2024-08-29 May 1979 British
HEATH, James Benjamin Director 2024-08-29 Oct 1971 British
PARSONS, Edward Foster Director 2017-07-11 Feb 1976 British
SUBRAMANIAN, Nivedita Director 2024-08-29 Nov 1980 British
Show 1 resigned officer
Name Role Appointed Resigned
SANDERS, Colin George Director 2018-01-26 2025-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tuscan Capital (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-10 Active
Mr Edward Foster Parsons Individual Shares 75–100%, Voting 75–100%, Appoints directors 2017-07-11 Ceased 2017-11-10

Filing timeline

Last 20 of 49 total filings

Date Type Category Description
2025-12-12 CS01 confirmation-statement confirmation statement with no updates
2025-10-06 AA accounts accounts with accounts type full
2025-10-02 AD02 address change sail address company with old address new address
2025-10-01 AD02 address change sail address company with old address new address
2025-04-02 TM01 officers termination director company with name termination date
2025-01-08 CERTNM change-of-name certificate change of name company
2024-11-28 MR04 mortgage mortgage satisfy charge full
2024-11-28 MR04 mortgage mortgage satisfy charge full
2024-11-28 MR04 mortgage mortgage satisfy charge full
2024-11-28 MR04 mortgage mortgage satisfy charge full
2024-11-28 MR04 mortgage mortgage satisfy charge full
2024-11-15 CS01 confirmation-statement confirmation statement with no updates
2024-11-13 AD02 address change sail address company with old address new address
2024-11-12 AD03 address move registers to sail company with new address
2024-09-09 AP01 officers appoint person director company with name date
2024-09-06 AP01 officers appoint person director company with name date
2024-09-06 AP01 officers appoint person director company with name date
2024-09-06 AP01 officers appoint person director company with name date
2024-09-06 AA accounts accounts with accounts type small
2024-07-16 MR01 mortgage mortgage create with deed with charge number charge creation 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