Profile

Company number
13098091
Status
Active
Incorporation
2020-12-23
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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young, Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The Company has available cash balances of £50,244,048 as at 31 December 2024 (2023: £13,232,747), net assets of £3,763 as at 31 December 2024 (2023: £2,863). Block has provided a letter of support which provides a commitment of financial support for at least the next 12 months from the date of this report.”

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 · 4 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (LONDON) LIMITED Corporate Secretary 2020-12-23
MURPHY, Timothy Director 2025-10-16 Jun 1972 American
WHITAKER, Paivi Helena Director 2020-12-23 Jan 1963 Finnish
CSC DIRECTORS (NO.3) LIMITED Corporate Director 2020-12-23
Show 4 resigned officers
Name Role Appointed Resigned
BALLANTINE, Emily Elizabeth Director 2023-02-28 2025-10-16
ELLIS, Sam Oliver Director 2021-04-07 2022-09-30
NORDA, Sejal Director 2022-09-29 2023-02-28
SCHEIBLE, Carl-Olav Director 2020-12-23 2021-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Intertrust Corporate Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-23 Ceased 2020-12-23
Clearpay Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-23 Active

Filing timeline

Last 20 of 83 total filings

Date Type Category Description
2026-04-02 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-03-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-08 CS01 confirmation-statement confirmation statement with no updates
2025-12-09 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-19 AD01 address change registered office address company with date old address new address
2025-10-31 AA accounts accounts with accounts type full
2025-10-17 AP01 officers appoint person director company with name date
2025-10-16 TM01 officers termination director company with name termination date
2025-10-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-29 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-28 CH01 officers change person director company with change date
2025-08-28 CH02 officers change corporate director company with change date
2025-08-28 CH04 officers change corporate secretary company with change date
2025-08-14 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-05-16 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