SINGULA DECISIONS LIMITED

Active Kirkcaldy
81 employees website.com
S

SINGULA DECISIONS LIMITED

Founded 22 May 1997 Active Kirkcaldy, Scotland 81 employees website.com

Previous Company Names

PAYWIZARD GROUP LIMITED 28 Mar 2018 — 14 Apr 2020
PAYWIZARD GROUP PLC 15 Feb 2013 — 28 Mar 2018
MGT PUBLIC LIMITED COMPANY 18 Jul 1997 — 15 Feb 2013
CLAYNOOK LIMITED 22 May 1997 — 18 Jul 1997
Accounts Submitted 13 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 15 May 2025 Next due 14 May 2026 17 days remaining
Net assets £241K £231K 2024 year on year
Total assets £1M £83K 2024 year on year
Total Liabilities £835K £147K 2024 year on year
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

Office 4, Albion Business Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SINGULA DECISIONS LIMITED (SC175703), an active company based in Kirkcaldy, Scotland. Incorporated 22 May 1997. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£852.04k

Increased by £236.49k (+38%)

Net Assets

£240.59k

Increased by £230.60k (+2310%)

Total Liabilities

£834.66k

Decreased by £147.44k (-15%)

Turnover

N/A

Employees

81

Decreased by 39 (-33%)

Debt Ratio

78%

Decreased by 21 (-21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 10,400 Shares £914 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Mar 20237,200£720£0.1
14 Mar 20231,800£180£0.1
14 Mar 20231,000£10£0.01
14 Mar 2023400£4£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (62)

Paywizard Ltd As Trustee
53.6%
2,674,957
Paywizard Ltd As Trustee
19.6%
978,753

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Andrew Philip Burke

British

Active
Notified 20 Nov 2024
Residence England
DOB April 1961
Nature of Control
  • Significant Influence Or Control

Steven Edward Thurlow

British

Active
Notified 20 Nov 2024
Residence Scotland
DOB May 1967
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

SINGULA DECISIONS LIMITED Current Company
PAYWIZARD LIMITED united kingdom
VIOGNIO LTD united kingdom
MGT TECHNOLOGY LIMITED united kingdom

Charges

Charges

5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025AccountsAnnual accounts made up to 2024-12-31
4 Aug 2025MortgageMortgage Satisfy Charge Full
12 Jun 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
12 Jun 2025Persons With Significant ControlAndrew Phillip Burke notified as a person with significant control
12 Jun 2025Persons With Significant ControlSteven Edward Thurlow notified as a person with significant control
13 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

4 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

12 Jun 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

12 Jun 2025 Persons With Significant Control

Andrew Phillip Burke notified as a person with significant control

12 Jun 2025 Persons With Significant Control

Steven Edward Thurlow notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

8 months ago on 13 Aug 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Aug 2025

Withdrawal Of A Person With Significant Control Statement

10 months ago on 12 Jun 2025

Andrew Phillip Burke notified as a person with significant control

10 months ago on 12 Jun 2025

Steven Edward Thurlow notified as a person with significant control

10 months ago on 12 Jun 2025