Cash

£2M

+70.2% vs 2019

Net assets

£3M

+43.1% vs 2019

Employees

32

+10.3% vs 2019

Profit before tax

Period ending 2020-12-31

Profile

Company number
SC159080
Status
Active
Incorporation
1995-07-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m20192020
FORMEDIX LIMITED

Accounts

2-year trend · latest 2020-12-31

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £1,339,397£2,279,496
Total assets less current liabilities £1,763,909£2,524,718
Net assets £1,763,909£2,524,718
Equity £1,763,909£2,524,718
Average employees 2932
Wages

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
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. This expectation is supported by a letter of support from the Company's holding company, Certara UK Limited, confirming its intention to provide financial assistance as required for at least 12 months from the date of approval of these financial statements. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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 · 19 resigned

Name Role Appointed Born Nationality
CORCORAN, Daniel Desmond Secretary 2024-06-28
CORCORAN, Daniel Desmond Director 2024-06-28 Dec 1966 American
WILSON, Richard James Director 2023-10-10 Feb 1971 British
Show 19 resigned officers
Name Role Appointed Resigned
FORRESTER, Sharon Maureen Secretary 2003-09-22 2014-02-01
MCDOUGALL, Margaret Jean Secretary 2003-06-25 2003-09-18
WHEELDON, Jennifer Helen Secretary 1995-07-07 2003-06-25
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-07-17 2023-10-10
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1995-07-07 1995-07-07
BILL, Darren Director 2021-05-13 2023-10-10
CLAESSEN, Eggert Director 2021-05-13 2023-10-10
CLAESSEN, Eggert Director 2008-01-15 2008-09-03
EADIE, Gordon Alexander Director 2012-12-21 2021-05-06
GARVIE, Colin Director 2012-12-21 2019-08-28
MACGREGOR, Donald Budge Director 2002-07-01 2004-01-31
MCDERMOTT, James Richard Director 2019-07-15 2021-05-03
MILTON, John Douglas Director 2004-10-29 2018-05-31
O'HARA, Maureen Jacqueline Martin Director 2002-07-01 2012-11-01
TRAYNOR, Richard Michael Director 2023-10-10 2024-05-31
WHEELDON, Carl Director 2021-05-13 2023-10-10
WHEELDON, Jennifer Dorothy Director 2002-08-04 2012-11-07
WHEELDON, Jennifer Helen Director 1995-07-07 2003-06-25
WHEELDON, Mark Lee Director 1995-07-07 2023-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Certara Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-15 Active
Mr Mark Lee Wheeldon Individual Shares 25–50%, Voting 50–75% 2016-04-06 Ceased 2023-11-15

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-01-05 AA accounts accounts with accounts type full
2025-07-17 CS01 confirmation-statement confirmation statement with no updates
2024-10-08 AA accounts accounts with accounts type small
2024-07-15 CH01 officers change person director company with change date
2024-07-15 CS01 confirmation-statement confirmation statement with updates
2024-07-09 AP03 officers appoint person secretary company with name date
2024-07-09 AP01 officers appoint person director company with name date
2024-07-08 TM01 officers termination director company with name termination date
2023-12-07 PSC02 persons-with-significant-control notification of a person with significant control
2023-12-07 PSC07 persons-with-significant-control cessation of a person with significant control
2023-11-08 SH08 capital capital name of class of shares
2023-10-25 MA incorporation memorandum articles
2023-10-25 RESOLUTIONS resolution resolution
2023-10-25 TM01 officers termination director company with name termination date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 AP01 officers appoint person director company with name date
2023-10-25 TM02 officers termination secretary company with name termination date
2023-10-25 TM01 officers termination director company with name termination date
2023-10-25 TM01 officers termination director company with name termination date
2023-10-25 TM01 officers termination director company with name termination date

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