Cash

£289K

-4.5% vs 2022

Net assets

£4M

-38% vs 2022

Employees

56

Average over period

Profit before tax

Period ending 2023-12-31

Profile

Company number
SC454090
Status
Active
Incorporation
2013-07-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£5m£10m201820192020202120222023
COMCARDE LIMITED

Accounts

6-year trend · latest 2023-12-31

Metric Trend 2018-07-312019-07-312020-07-312021-12-312022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit -£1,628,835
Cash £666,502£302,128£288,670
Total assets less current liabilities £11,429,267£14,191,656£17,921,130
Net assets £6,194,355£6,315,006£3,916,367
Equity £2,427,214£2,337,490£1,836,284£6,194,355£6,315,006£3,916,367
Average employees 56
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
Saffery LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 31 December 2024 the company had net liabilities of £2,567,602 (2023 - net assets £3,916,367) and net current liabilities of £1,277,337 (2023 - £608,395). The company relies on continued support from Monarch Technology Investments Ltd to be able to meet its liabilities as they fall due and the appropriateness of the going concern basis is dependent on this support being continued. Monarch Technology Investments Ltd have confirmed they will continue to provide this support and accordingly the financial statements have been prepared under the going concern basis.”

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

6 active · 16 resigned

Name Role Appointed Born Nationality
GILLAN, Thomas James Secretary 2021-12-14
BRADLEY, Pauline Anne Director 2017-08-11 Jun 1961 British
COBURN, Brian James Director 2018-03-01 Dec 1970 British
GILLAN, Thomas James Director 2021-07-20 May 1986 British
KLEINER, Jake Director 2026-04-23 Feb 1989 American
REEVES, David Alan Director 2019-04-03 Mar 1947 British
Show 16 resigned officers
Name Role Appointed Resigned
FRASER, Rupert James Secretary 2014-01-06 2021-12-14
BRADLEY, Pauline Anne Director 2015-05-19 2016-10-06
FRASER, Christopher James Director 2014-01-06 2014-10-15
FRASER, Rupert James Director 2013-07-09 2015-05-19
GIBBS, Aiden Joseph Merry Director 2014-01-06 2014-10-15
GLOAG, Ann Heron, Dame Director 2019-04-03 2023-12-13
GLOAG, Ann Heron Director 2015-05-19 2016-10-06
GOODMAN, James Martin Director 2013-07-09 2017-08-11
HALL, Michael Edward Director 2016-10-19 2017-08-11
JONES, Neira Sophie Director 2014-05-28 2017-08-11
MACKINTOSH, Iain Stewart Director 2017-08-11 2026-04-23
MACNAMARA, Jamie Director 2017-08-11 2019-04-03
MATHEWS, Thomas Peter Director 2015-01-22 2018-06-01
MONCREIFFE, Ossian Peregrine Thomas Gerald Director 2014-01-06 2014-10-15
OSBORN, Peter Gordon Director 2017-08-17 2019-06-05
WOTHERSPOON, Jonathan Lawrence Edwards Director 2014-01-06 2014-10-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Monarch Technology Investments Limited Corporate entity Shares 50–75%, Voting 50–75% 2023-12-22 Active
Highland & Universal Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-12-22
Mr James Martin Goodman Individual Voting 25–50%, Appoints directors 2016-04-06 Ceased 2017-08-11

Filing timeline

Last 20 of 101 total filings

Date Type Category Description
2026-05-08 SH08 capital capital name of class of shares
2026-05-07 PSC05 persons-with-significant-control change to a person with significant control
2026-05-07 AP01 officers appoint person director company with name date
2026-05-07 RESOLUTIONS resolution resolution
2026-05-07 MA incorporation memorandum articles
2026-05-07 TM01 officers termination director company with name termination date
2026-02-11 RP01AP01 officers replacement filing of director appointment with name
2026-01-25 SH01 capital capital allotment shares
2026-01-16 CS01 confirmation-statement confirmation statement with no updates
2025-05-08 AA accounts accounts with accounts type full
2024-12-23 CS01 confirmation-statement confirmation statement with no updates
2024-04-25 AA accounts accounts with accounts type small
2024-01-05 PSC02 persons-with-significant-control notification of a person with significant control
2023-12-22 CS01 confirmation-statement confirmation statement with updates
2023-12-22 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-13 TM01 officers termination director company with name termination date
2023-07-12 CS01 confirmation-statement confirmation statement with no updates
2023-04-18 AA accounts accounts with accounts type small
2022-07-21 CS01 confirmation-statement confirmation statement with updates
2022-05-03 SH01 capital capital allotment shares

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