Cash

£0

-100% vs 2023

Net assets

£5M

+6.6% vs 2023

Employees

9

-30.8% vs 2023

Profit before tax

£78K

-92.2% vs 2023

Profile

Company number
02888355
Status
Active
Incorporation
1994-01-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
50200
Hubs
UK Logistics & Mobility

Profit before tax

6-year trend · vs UK Logistics & Mobility median

£0£1m£2m201920202021202220232024
SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,284,985£990,126£77,705
Net profit £1,038,399£758,469£313,972
Cash £753,112£2,181,067£526,948£0
Total assets less current liabilities £1,925,721£3,207,983£4,756,411£5,070,383
Net assets
Equity £1,925,721£3,207,983£4,756,411£5,070,383
Average employees 27139
Wages £1,068,523£725,452£419,262

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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Lopian Gross Barnett & Co
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

1 active · 20 resigned

Name Role Appointed Born Nationality
DESHMUKH, Nishat Neelay Director 2022-09-01 Dec 1984 Indian
Show 20 resigned officers
Name Role Appointed Resigned
BANNISTER, Michael Thomas Secretary 1994-03-11 1998-05-15
CRAWFORD, Danielle Secretary 2022-08-25 2023-06-19
EDWARDS, Colin Henry Secretary 1998-04-01 2002-01-25
FERNYHOUGH, Malcolm Secretary 2020-01-01 2022-08-25
TURNER, Tyrene Ellen Secretary 2002-01-25 2019-12-31
HALCO SECRETARIES LIMITED Corporate Secretary 1994-01-17 1994-03-11
BANNISTER, Michael Thomas Director 1994-03-11 1998-05-15
BLADES, Martin George Director 1994-10-20 1995-06-21
JEFFREYS, Gary Stephen Director 2022-09-01 2025-09-02
KIRSCHBAUM, Julia Alexandra Director 2014-04-30 2022-05-27
KIRSCHBAUM, Philipp Christian Director 2014-04-30 2022-05-27
KIRSCHBAUM, Tim Oliver Director 2014-04-30 2022-05-27
KIRSCHBAUM, Uwe Director 1998-04-01 2022-05-27
ROUBERT, Magnus Director 1995-11-10 1998-01-13
STOYEL, Rodney Director 1994-03-11 1995-10-18
TURNER, Howard Stephen Director 2022-04-25 2022-08-31
TURNER, Howard Stephen Director 1994-06-17 2018-12-31
WHITEHOUSE, Andrew Paul Director 2019-01-01 2022-04-22
WOOLASS, Paul David Director 2022-09-01 2026-01-06
HALCO MANAGEMENT LIMITED Corporate Nominee Director 1994-01-17 1994-03-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
A P Møller-Mærsk A/S Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-09-01 Active
Miss Julia Alexandra Kirschbaum Individual Shares 25–50% 2016-04-06 Ceased 2022-06-02
Mr Tim Oliver Kirschbaum Individual Shares 25–50% 2016-04-06 Ceased 2022-06-02
Mr Philipp Christian Kirschbaum Individual Shares 25–50% 2016-04-06 Ceased 2022-05-02

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-04-30 CS01 confirmation-statement confirmation statement with no updates
2026-01-07 TM01 officers termination director company with name termination date
2025-09-30 AA accounts accounts with accounts type full
2025-09-22 TM01 officers termination director company with name termination date
2025-04-30 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 CS01 confirmation-statement confirmation statement with no updates
2025-01-03 AD01 address change registered office address company with date old address new address
2024-09-23 AA accounts accounts with accounts type medium
2024-08-07 AD01 address change registered office address company with date old address new address
2024-07-03 CH01 officers change person director company with change date
2024-01-11 MR04 mortgage mortgage satisfy charge full
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2023-11-29 AA accounts accounts with accounts type full
2023-08-08 TM02 officers termination secretary company with name termination date
2023-02-01 CS01 confirmation-statement confirmation statement with no updates
2022-09-01 AP01 officers appoint person director company with name date
2022-09-01 AP01 officers appoint person director company with name date
2022-09-01 PSC02 persons-with-significant-control notification of a person with significant control
2022-09-01 AP01 officers appoint person director company with name date
2022-09-01 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires retained earnings proxy, book equity — 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