Cash

£304K

+48% vs 2023

Net assets

£2M

-31% vs 2023

Employees

43

-15.7% vs 2023

Profit before tax

-£755K

-58.1% vs 2023

Profile

Company number
01239655
Status
Active
Incorporation
1976-01-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

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

£0£2.5m£5m202220232024
EV CARGO TECHNOLOGY UK LIMITED

Accounts

3-year trend · latest 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover £6,010,755£5,436,617
Operating profit -£477,508-£754,324
Profit before tax -£477,508-£754,717
Net profit -£364,617-£767,916
Cash £205,300£303,824
Total assets less current liabilities
Net assets £2,473,258£1,705,342
Equity £2,837,875£2,473,258£1,705,342
Average employees 5143
Wages £3,024,424£2,678,996

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 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors intend to transfer the company's trade and assets to a fellow subsidiary and therefore do not consider it appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Subsidiaries

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

4 active · 20 resigned

Name Role Appointed Born Nationality
DAVIS, Mark Secretary 2018-08-01 British
COUTTS, Paul William, Mr. Director 2025-02-01 Nov 1956 British
PEARSON, Simon Richard Director 2014-01-24 Nov 1967 British
ZARIN, Heath Brian Director 2013-12-31 Dec 1975 Kittitian
Show 20 resigned officers
Name Role Appointed Resigned
BLACKNELL, Terrance Albert Secretary 2001-04-30
CLAY, Julian Anthony Secretary 2009-09-05 2009-09-18
KIRKHOUSE, Mark Adrian Secretary 2001-04-30 2018-03-09
BLACKNELL, Terrance Albert Director 2001-02-01
BRIGGS, Douglas Campbell Director 2013-12-31 2017-11-30
BUNTROCK, Clyde Andrew Director 2019-10-07 2022-12-07
CARGILL, Christopher Director 2011-02-25 2013-02-24
CLAY, Julian Anthony Director 2009-09-05 2018-09-28
DAVIS, Derek Director 2001-02-01
DEAKIN, Philip James Director 2022-12-07 2023-09-30
DEVANY, John Robert Director 2001-02-01 2015-06-29
GREWCOCK, Duncan Robert Director 2016-05-09 2025-02-01
LAU, Shek Yau John Director 2011-02-25 2020-12-08
NICHOL, Glen John Director 2001-02-01 2013-12-31
SEARS-BLACK, Craig Dominic Director 2017-11-30 2024-02-06
SIDHU, Navjeet Kaur Director 2019-05-01 2021-12-31
STOREY, Scott Guy Director 2002-06-05 2007-07-19
TOYE, Daniel James Director 2013-12-31
TOYE, William Alfred John Director 1997-07-21 2016-05-09
WESTON, Daniel Bruce Maxted Director 2016-05-09 2018-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ev Cargo Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-12-01 Active
Mr Heath Brian Zarin Individual Shares 75–100%, Voting 75–100%, Appoints directors 2018-10-03 Ceased 2020-12-01
Mr Shek Yau John Lau Individual Shares 75–100%, Voting 75–100%, Appoints directors 2017-12-22 Ceased 2018-10-03
Allport Cargo Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-12-22

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-03-12 AA accounts accounts with accounts type full
2026-01-22 CS01 confirmation-statement confirmation statement with no updates
2025-12-12 AA01 accounts change account reference date company previous shortened
2025-09-18 AA01 accounts change account reference date company previous shortened
2025-05-22 AA accounts accounts with accounts type small
2025-02-12 CS01 confirmation-statement confirmation statement with updates
2025-02-12 PSC05 persons-with-significant-control change to a person with significant control
2025-02-12 AP01 officers appoint person director company with name date
2025-02-12 TM01 officers termination director company with name termination date
2024-12-18 AA01 accounts change account reference date company previous shortened
2024-09-24 AA01 accounts change account reference date company previous shortened
2024-04-09 AA accounts accounts with accounts type small
2024-03-01 AD01 address change registered office address company with date old address new address
2024-02-19 TM01 officers termination director company with name termination date
2024-01-15 CS01 confirmation-statement confirmation statement with no updates
2023-12-18 AA01 accounts change account reference date company previous shortened
2023-10-05 TM01 officers termination director company with name termination date
2023-09-22 AA01 accounts change account reference date company previous shortened
2023-03-02 CS01 confirmation-statement confirmation statement with no updates
2022-12-27 AP01 officers appoint person director company with name date

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

-1.26

DISTRESS

Altman Z″

  • Working capital / Total assets -0.145 × 6.56 = -0.95
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.080 × 6.72 = -0.54
  • Book equity / Total liabilities 0.222 × 1.05 = +0.23

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page