Cash

£813K

+173.8% vs 2023

Net assets

£3M

+59.5% vs 2023

Employees

165

+20.4% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
12453957
Status
Active
Incorporation
2020-02-10
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m20202021202220232024
PHI PARTNERS INTERNATIONAL LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £447,139£661,112£936,911£940,831
Cash £419,085£528,435£297,012£813,263
Total assets less current liabilities £508,304£1,620,046£2,426,166£4,596,958
Net assets £91,121£699,372£1,636,283£2,610,396
Equity £91,121£699,372£2,610,396
Average employees 2374104137165
Wages £8,071,064£11,013,115£13,245,362

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
HW Fisher Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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

5 active · 0 resigned

Name Role Appointed Born Nationality
WADHAR, Snehal Secretary 2020-02-10
GANNEY, Ian Director 2021-10-28 Aug 1951 British
SAUNDERS, Helen Elizabeth Director 2021-06-04 Apr 1972 British
STOCKDALE, Desmond Director 2020-02-10 Apr 1975 British
WADHAR, Snehal Director 2020-03-06 Jan 1977 British

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Desmond Stockdale Individual Shares 25–50%, Voting 50–75% 2020-02-10 Active

Filing timeline

Last 20 of 51 total filings

Date Type Category Description
2025-09-22 AA accounts accounts with accounts type group
2025-05-27 CS01 confirmation-statement confirmation statement with updates
2024-11-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-05 AA accounts accounts with accounts type group
2024-07-26 RP04SH01 capital second filing capital allotment shares
2024-07-18 RP04SH01 capital second filing capital allotment shares
2024-07-11 SH01 capital capital allotment shares
2024-07-04 SH01 capital capital allotment shares
2024-06-26 CS01 confirmation-statement confirmation statement with updates
2024-06-21 MA incorporation memorandum articles
2024-06-21 RESOLUTIONS resolution resolution
2024-03-09 MA incorporation memorandum articles
2024-03-09 RESOLUTIONS resolution resolution
2024-03-09 SH08 capital capital name of class of shares
2024-02-08 AA accounts accounts with accounts type group
2023-12-21 AA01 accounts change account reference date company previous shortened
2023-07-26 RESOLUTIONS resolution resolution
2023-07-17 MA incorporation memorandum articles
2023-07-12 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-06-07 PSC04 persons-with-significant-control change to a person with significant control

Credit score

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

Credit score requires 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