Profile

Company number
NI031186
Status
Active
Incorporation
1996-08-01
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
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
BDO Northern Ireland
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors consider that in preparing the financial statements they have taken into account all information that could reasonably be expected to be available. North Star AcquisitionCo, LLC, the parent company of Everway Opco Limited, will provide any finance required to enable the company to pay its debts as they fall due. On this basis, the directors consider that it is appropriate to prepare the financial statements on a going concern basis. The financial statements do not include any adjustments that would result if the facilities were removed and the directors could not obtain adequate replacement finance.”

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

2 active · 5 resigned

Name Role Appointed Born Nationality
MCKAY, Martin Andrew Director 1996-08-01 May 1970 British
O’SULLIVAN, Erinn Director 2024-04-30 Jun 1982 British
Show 5 resigned officers
Name Role Appointed Resigned
SCULLION, Seamus Brendan Secretary 1996-08-01 2024-04-30
BORDON, Anthony Director 2005-02-04 2019-05-28
MAHEU, Ron Director 2002-10-01 2010-02-01
MCCUSKER, Mark Joseph Director 1998-09-01 2024-04-30
ROCHE, Maurice Director 1996-08-01 2019-05-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ensco 1320 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-28 Active
Delta Equity Fund Limited Partnership Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-05-28
Mr Martin Andrew Mckay Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-05-28

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2025-12-16 CS01 confirmation-statement confirmation statement with no updates
2025-09-23 AA accounts accounts with accounts type full
2025-04-24 CERTNM change-of-name certificate change of name company
2024-12-19 AA accounts accounts with accounts type full
2024-12-17 CS01 confirmation-statement confirmation statement with no updates
2024-07-31 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-06-25 AA01 accounts change account reference date company current extended
2024-05-07 MR04 mortgage mortgage satisfy charge full
2024-05-07 MR04 mortgage mortgage satisfy charge full
2024-05-07 MR04 mortgage mortgage satisfy charge full
2024-05-07 MR04 mortgage mortgage satisfy charge full
2024-05-07 MR04 mortgage mortgage satisfy charge full
2024-05-02 AP01 officers appoint person director company with name date
2024-05-02 TM01 officers termination director company with name termination date
2024-05-02 TM02 officers termination secretary company with name termination date
2024-01-17 CS01 confirmation-statement confirmation statement with no updates
2023-05-17 AA accounts accounts with accounts type full
2022-12-09 CS01 confirmation-statement confirmation statement with updates
2022-08-12 CS01 confirmation-statement confirmation statement with updates
2022-06-08 AA accounts accounts with accounts type group

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

19.2

COLD

/ 100

  • Filings velocity 17
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 2 filing(s) in last 12 months

Official Companies House page