Profile

Company number
15300657
Status
Active
Incorporation
2023-11-21
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62090
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
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which the Directors consider appropriate following a comprehensive review of the Group's financial position and future outlook. This conclusion is underpinned by sensitised cash flow forecasts covering a 12-month period from the date of approval, incorporating both base case and downside scenarios.”

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

3 active · 3 resigned

Name Role Appointed Born Nationality
BORKOWSKI, Andrew Thomas Director 2023-11-21 Jun 1962 British
JASSAL, Rishi Raj Director 2026-02-27 Oct 1981 British
WILLIAMS, Gareth Simon Director 2024-06-25 Sep 1980 British
Show 3 resigned officers
Name Role Appointed Resigned
DAVIES, Gareth Director 2024-04-19 2024-09-23
GREEN, Dominic William Odran Director 2025-01-02 2025-12-11
MILES, Helen Director 2023-11-21 2024-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bionical Health Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-31 Active
Bionical Solutions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-21 Ceased 2024-10-31

Filing timeline

Last 19 of 19 total filings

Date Type Category Description
2026-03-04 AP01 officers appoint person director company with name date
2026-03-04 MR01 mortgage mortgage create with deed with charge number charge creation date
2026-01-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-18 TM01 officers termination director company with name termination date
2025-10-31 CS01 confirmation-statement confirmation statement with no updates
2025-08-22 AA accounts accounts with accounts type full
2025-03-31 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-26 AP01 officers appoint person director company with name date
2024-11-21 CS01 confirmation-statement confirmation statement with updates
2024-11-15 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-12 PSC02 persons-with-significant-control notification of a person with significant control
2024-11-12 PSC07 persons-with-significant-control cessation of a person with significant control
2024-09-24 TM01 officers termination director company with name termination date
2024-08-07 AA01 accounts change account reference date company current extended
2024-07-02 TM01 officers termination director company with name termination date
2024-07-02 AP01 officers appoint person director company with name date
2024-04-19 AP01 officers appoint person director company with name date
2023-11-21 NEWINC incorporation incorporation company

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

39.6

COLD

/ 100

  • Filings velocity 58
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 7 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)

Official Companies House page