Profile

Company number
SC467274
Status
Active
Incorporation
2014-01-13
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
66190
Hubs
UK Fintech

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
Cooper Parry Group Limited
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. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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 · 8 resigned

Name Role Appointed Born Nationality
VARDY, Peter Daniel David Director 2014-01-13 Jun 1978 British
VARDY, Peter, Sir Director 2014-01-13 Mar 1947 British
Show 8 resigned officers
Name Role Appointed Resigned
MAITH, Claire Secretary 2014-01-13 2018-09-21
REAY, Martin Paul Secretary 2018-10-29 2019-02-08
BARBER, Christopher Derek Director 2020-12-01 2021-08-13
HOUSTON, Michael Director 2024-05-20 2024-09-20
MAITH, Claire Elizabeth Director 2021-08-13 2024-05-05
MAITH, Claire Director 2014-01-13 2018-09-21
MCLELLAN, Colin Wilson Director 2020-04-01 2020-12-16
REAY, Martin Paul Director 2018-10-29 2019-02-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Peter Vardy Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-12-31 Active
Sir Peter Vardy Individual Significant influence 2016-04-06 Ceased 2022-04-01
Mrs Claire Elizabeth Maith Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2018-09-21
Mr Peter Daniel David Vardy Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 69 total filings

Date Type Category Description
2026-01-06 AA accounts accounts with accounts type full
2025-09-25 CS01 confirmation-statement confirmation statement with no updates
2025-04-07 AA01 accounts change account reference date company previous extended
2025-01-06 AA accounts accounts with accounts type full
2024-12-12 MR04 mortgage mortgage satisfy charge full
2024-09-30 CS01 confirmation-statement confirmation statement with updates
2024-09-30 TM01 officers termination director company with name termination date
2024-05-23 AP01 officers appoint person director company with name date
2024-05-17 TM01 officers termination director company with name termination date
2024-03-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-02-23 PSC02 persons-with-significant-control notification of a person with significant control
2024-02-22 PSC04 persons-with-significant-control change to a person with significant control
2024-01-11 SH06 capital capital cancellation shares
2024-01-11 SH01 capital capital allotment shares
2024-01-11 SH19 capital capital statement capital company with date currency figure
2024-01-11 SH20 capital legacy
2024-01-11 CAP-SS insolvency legacy
2024-01-11 RESOLUTIONS resolution resolution
2024-01-11 SH03 capital capital return purchase own shares
2023-10-18 CAP-SS insolvency legacy

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 2026-05-10

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