Get an alert when IOMART GROUP PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing whether the financial statements should have been prepared on the going concern basis, the Directors were required to consider all available information about the future for a period of at least 12 months from the date of approval of the financial statements. There are no material uncertainties that may cast significant doubt over the Group’s or Parent Company’s ability to continue as a going concern over this period of at least 12 months.”

Group structure

  1. IOMART GROUP PLC · parent
    1. Accesspoint Group Holdings Limited 100% · England · Non-trading
    2. Accesspoint Technologies Limited 100% · England · Managed hosting services
    3. Atech Group Limited 100% · England · Non-trading
    4. Atech Holdco Limited 100% · England · Non-trading
    5. Base 3 IT Limited 100% · England · Non-trading
    6. Bytemark Holdings Limited 100% · England · Non-trading
    7. Bytemark Limited 100% · England · Non-trading
    8. Cloud 365 Services Limited 100% · England · IT Support services
    9. CloudZen 365 Services Limited 100% · India · IT Support services
    10. Concepta Capital Limited 100% · England · Non-trading
    11. Cresate Data Limited 100% · England · Provider of data storage, backup and virtualisation
    12. CWL Systems Limited 100% · England · Sale of software and support
    13. Datamics Limited 100% · England · Non-trading
    14. Dediserve Limited 100% · Republic of Ireland · Managed hosting services
    15. Easyspace Limited 100% · England · Domain and hosting
    16. Extrinsica Global Limited 100% · England · Managed hosting services
    17. Extrinsica Global Holdings Limited 100% · England · Non-trading
    18. IMEX Technical Services Limited 100% · England · Supply of software and hardware
    19. Iomart Cloud Inc 100% · USA · Managed hosting services
    20. Iomart Cloud Services Limited 100% · Scotland · Non-trading
    21. Iomart Managed Services Limited 100% · England · Managed hosting services
    22. LDEX Connect Limited 100% · England · Non-trading
    23. LDEX Group Limited 100% · England · Non-trading
    24. London Internet Exchange Limited 100% · England · Non-trading
    25. Memset Limited 100% · England · Non-trading
    26. Meritum Cloud Services Limited 100% · England · Sale of software and support
    27. Orium Consulting Limited 100% · England · Data management products
    28. P2 Technologies Limited 100% · England · Reseller of IT hardware, software and services
    29. PAV IT Services Limited 100% · England · Reseller of IT hardware, software and services
    30. SimpleServers Limited 100% · England · Non-trading
    31. Sonassi Limited 100% · England · Non-trading
    32. Systems Up Limited 100% · England · Non-trading
    33. Vidweb Limited 100% · England · Non-trading
    34. United Communications Limited 100% · England · Non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 26 resigned

Name Role Appointed Born Nationality
BROWN, Julie Secretary 2023-02-28
CHAMBERLAIN, Adrian Director 2023-06-01 May 1957 British
CUNNINGHAM, Scott Thomas Director 2018-09-04 Mar 1971 British
LAMONT, Kathryn Elizabeth Director 2019-02-27 Jul 1968 British
LAST, Richard Director 2024-06-12 Jul 1957 British
MACSWEEN, Angus Director 2020-10-01 Jul 1956 British
NABAVI, Annette Patricia, Dr Director 2023-05-25 Apr 1952 British
Show 26 resigned officers
Name Role Appointed Resigned
DOBBIE, William Secretary 2000-03-14 2000-03-21
HALL, Bruce Alexander Secretary 2008-07-11 2018-02-02
MCDONALD, Andrew James Secretary 2018-02-02 2023-02-28
MOIR, Stewart James Secretary 2000-03-21 2008-07-11
MD SECRETARIES LIMITED Corporate Nominee Secretary 2000-02-28 2000-03-14
BATTERHAM, Christopher Michael Director 2005-09-14 2016-08-24
BEVERIDGE, Crawford William Director 2011-09-29 2017-08-23
DIMES, Lucy Rebecca Director 2022-08-30 2025-05-29
DOBBIE, William Director 2000-03-14 2005-06-20
DONOVAN, Reece Garethe Director 2020-03-30 2023-09-15
FINLAYSON, Neil, Mr. Director 2000-03-14 2002-06-26
FORREST, Stuart Director 2005-06-20 2008-03-31
HALLAM, Mark Gerrard Director 2005-06-20 2008-03-31
HARAN, Sarah Director 2000-03-14 2017-03-31
HARRISON, David Alexander Director 2000-05-15 2002-06-26
KUENSSBERG, Nicholas Christopher Dwelly, Professor Director 2000-03-27 2008-01-31
LOGAN, Richard Strachan Director 2006-07-10 2018-09-04
MARROCCO, Dominic Anthony, Mr. Director 2007-03-30 2007-06-20
MASTERS, Richard Maurice Alan Director 2017-06-20 2023-09-05
MCSWEEN, Angus Director 2000-03-14 2020-10-01
RITCHIE, Ian Cleland Director 2007-12-21 2018-08-28
SHEDDEN, Alfred Charles Director 2000-03-27 2011-09-29
STEELE, Ian Director 2016-06-15 2022-08-30
TAYLOR, Andrew George Director 2021-08-01 2022-12-31
MD DIRECTORS LIMITED Corporate Nominee Director 2000-02-28 2000-03-14
MD SECRETARIES LIMITED Corporate Nominee Director 2000-02-28 2000-03-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Lucy Rebecca Dimes Individual Significant influence 2023-09-18 Ceased 2025-05-29
Mr Reece Garethe Donovan Individual Significant influence 2020-10-01 Ceased 2023-09-15
Mr Scott Thomas Cunningham Individual Significant influence 2018-09-04 Active
Mr Angus Macsween Individual Significant influence, significant-influence-or-control-as-firm 2016-04-06 Ceased 2020-10-01

Filing timeline

Last 20 of 246 total filings

Date Type Category Description
2026-04-13 AD02 address Change sail address company with new address PDF
2026-03-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-01 SH01 capital Capital allotment shares PDF
2026-03-01 SH01 capital Capital allotment shares PDF
2026-02-15 SH01 capital Capital allotment shares PDF
2026-01-13 AUD auditors Auditors resignation company
2025-10-10 AA accounts Accounts with accounts type group
2025-10-01 MA incorporation Memorandum articles
2025-10-01 RESOLUTIONS resolution Resolution
2025-07-14 CH01 officers Change person director company with change date PDF
2025-06-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-05 TM01 officers Termination director company with name termination date PDF
2025-06-02 SH01 capital Capital allotment shares PDF
2025-04-30 SH01 capital Capital allotment shares PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-02 SH01 capital Capital allotment shares PDF
2024-12-03 SH01 capital Capital allotment shares PDF
2024-11-01 SH01 capital Capital allotment shares PDF
2024-09-17 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
8

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page