Profile

Company number
SC164270
Status
Active
Incorporation
1996-03-19
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
French Duncan LLP (trading as AAB)
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that the Company has adequate working capital to continue trading over this period. The directors believe the company will continue on an upward trajectory. Therefore, with a healthy cash balance at group level; continual support from Group's investors; the ability of the team to operate and work more remotely; and forecasted trading expectations, the directors are satisfied that the Company will have adequate resources to continue as a going concern for the foreseeable future.”

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

3 active · 32 resigned

Name Role Appointed Born Nationality
ENGLISH, Jonathan Walter Director 2025-09-01 Jul 1977 American
GRANAT, Peter Wruble Director 2023-05-16 Apr 1970 British
SCHREY, Michelle Director 2025-09-01 Feb 1989 German
Show 32 resigned officers
Name Role Appointed Resigned
FORSTER, Ralph Nicholas Secretary 2005-10-20 2006-07-03
HEWITT, Elizabeth Secretary 1996-04-01 2003-01-06
JONES, Kathryn Secretary 2011-10-05 2023-05-16
RUSSELL, Keith John Secretary 2003-01-06 2005-10-20
COMLAW SECRETARY LIMITED Corporate Nominee Secretary 1996-03-19 1996-04-01
JAMESTOWN INVESTMENTS LIMITED Corporate Secretary 2006-07-03 2011-10-05
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2018-02-15 2023-05-16
BOYLE, Charles, Dr Director 2005-01-01 2005-10-07
CUMMINGS, Alice Sarah Louise Director 2003-07-18 2003-10-08
DIDIER, Edouard Robert Marie Director 2023-05-16 2023-08-08
DURRANT, Mark Stephen Director 2005-02-17 2007-02-13
ELSON, Matthew Paul Director 2011-10-05 2025-08-31
FARMER, Michael Alan Director 2003-10-08 2005-10-07
FORSTER, Ralph Nicholas Director 2005-10-20 2010-12-01
HENKENMEIER, Stephen Director 2023-05-16 2023-08-08
HEWITT, Alexander Director 1996-04-01 2003-07-31
HILL, Stuart John, Dr Director 2003-01-06 2003-10-08
HIPPSLEY, Charles Director 2003-10-08 2005-02-16
HURFORD, Neil Director 2003-01-06 2003-04-24
HUTT, Andrew Director 2016-10-01 2019-02-22
JIANG, Wesley Director 2023-05-16 2023-08-08
JUDGE, Richard Charles Bartlett, Dr Director 2003-05-14 2004-04-01
KROK-PASZKOWSKI, Andrew Robert Director 2005-10-07 2011-10-05
LLOYD, Howard David Director 2003-01-10 2003-07-18
MCCOY, Alison Lynn Director 2000-04-07 2005-02-16
MCMAHON, David Lindsay Director 2001-06-01 2011-10-05
MILSOM, John Francis Sidney Director 2005-10-07 2006-08-14
PRESTON, Tony Alexander Director 2016-10-01 2018-02-16
SOUTHON, Nigel Gordon Director 2007-04-04 2009-03-31
THOMSON, Stephen Director 2003-01-06 2005-02-16
WREN, Graham Director 2004-04-01 2005-02-16
COMLAW DIRECTOR LIMITED Corporate Nominee Director 1996-03-19 1996-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Evotix Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-03-16 CS01 confirmation-statement confirmation statement with no updates
2025-09-02 AP01 officers appoint person director company with name date
2025-09-02 TM01 officers termination director company with name termination date
2025-09-02 AP01 officers appoint person director company with name date
2025-08-13 AA accounts accounts with accounts type full
2025-03-14 CS01 confirmation-statement confirmation statement with updates
2024-12-16 SH01 capital capital allotment shares
2024-09-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-09-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-25 AA accounts accounts with accounts type full
2024-03-14 CS01 confirmation-statement confirmation statement with no updates
2023-08-29 AA01 accounts change account reference date company current shortened
2023-08-24 AA accounts accounts with accounts type full
2023-08-11 TM01 officers termination director company with name termination date
2023-08-11 TM01 officers termination director company with name termination date
2023-08-11 TM01 officers termination director company with name termination date
2023-06-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-06-01 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-06-01 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

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

45.4

COOL

/ 100

  • Filings velocity 42
  • Capital events 20
  • Officer churn 75
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 5 filing(s) in last 12 months
  • 1 capital event(s) in last 24 months
  • 2 appointed, 1 resigned (12mo)

Official Companies House page