Profile

Company number
03920217
Status
Active
Incorporation
2000-02-04
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
51210
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and accounts.”

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 · 40 resigned

Name Role Appointed Born Nationality
DAVENPORT, Robert David Director 2026-03-17 Feb 1986 British
HA, Francis Ching Wing, Mr. Director 2009-03-06 Nov 1953 British
KROGH, Jonas Director 2025-08-22 Jun 1982 Danish
LEE, Patrick Man Bun Director 2011-02-17 Mar 1977 Canadian
NUSALIM, George Director 2026-03-17 Mar 1980 Indonesian
RAY, Sunandan Director 2023-02-21 Aug 1958 American
Show 40 resigned officers
Name Role Appointed Resigned
VENKATESH, Srinivasan Secretary 2004-03-17 2011-04-06
VENKATESH, Srinivasan Secretary 2000-02-04 2000-07-10
SECRETARY NOMINEES LIMITED Corporate Secretary 2000-07-10 2004-03-31
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 2000-02-04 2000-02-04
BARLOW, David Jonathan Director 2023-11-22 2026-03-17
BERKSHIRE, Andrew David Director 2021-06-28 2026-03-17
BUCKERFIELD, Stephen Director 2013-03-20 2015-08-19
BYRNE, Michael Phillip Carter Director 2017-08-01 2019-12-31
CHAPLIN, Bruce James Director 2017-02-17 2017-08-01
CHEUNG, David Mau See, Mr. Director 2009-03-06 2017-10-01
COUTTS, Paul William Director 2013-03-20 2017-05-31
CUSHING, Hugh Joseph Director 2010-08-19 2013-03-20
EBDON, James George Director 2000-07-10 2004-03-31
EYRE, John David Director 2013-06-25 2017-02-17
GALLAGHER, Kevin Patrick Director 2000-02-04 2000-07-10
IRVING, James Francis Director 2013-07-01 2017-08-01
KEELE, Kristoff Director 2018-08-01 2018-08-01
KEELE, Kristoff Director 2018-07-24 2019-03-31
KURZEJA, Mark Steven Director 2017-05-31 2017-10-01
LARSEN, Peter Meldrum Director 2020-03-10 2023-11-22
LEE, Richard, Mr. Director 2009-03-06 2023-03-06
LI, Wa Tat Benedict Director 2015-09-30 2017-08-01
LITTLE, Paul Alexander Director 2010-08-19 2011-12-31
MARTIN, Adam Thomas Director 2017-08-01 2018-06-30
MCGLYNN, Neil Hugh Director 2004-03-17 2011-09-12
MCGLYNN, Neil Hugh Director 2000-02-04 2000-07-10
MIRCHANDANI, Anita Director 2017-08-01 2020-03-10
MORTER, Gary Director 2011-05-30 2012-01-19
MORTER, Gary Director 2009-03-10 2010-08-19
REED, Shaun Cowell Director 2020-03-10 2022-11-14
SPROGIS, Peter Rohan Director 2011-12-31 2013-07-01
ULEMAN, Marinus Johannes Director 2020-03-10 2020-10-10
VENKATESH, Srinivasan Director 2010-09-10 2011-04-06
VENKATESH, Srinivasan Director 2004-03-17 2010-08-19
VENKATESH, Srinivasan Director 2000-02-04 2000-07-10
WARD, Graham Andrew Director 2011-10-20 2013-06-25
WARDMAN, Mark Andrew Director 2011-10-20 2013-03-20
WEDE, Michael Peder Director 2020-12-16 2021-06-22
WHITTINGHAM, Stephen Graham Director 2023-01-03 2025-03-31
LUCIENE JAMES LIMITED Corporate Nominee Director 2000-02-04 2000-02-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dp World Freight Forwarding Uk Ltd Corporate entity Shares 25–50% 2025-09-18 Active
Sunandan Ray Legal person ownership-of-shares-25-to-50-percent-as-firm, voting-rights-25-to-50-percent-as-firm 2023-03-06 Ceased 2025-09-18
Mr Richard Lee Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-03-06
Toll Global Forwarding Group (Uk) Ltd Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 179 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement confirmation statement with updates
2026-03-23 PSC02 persons-with-significant-control notification of a person with significant control
2026-03-23 AP01 officers appoint person director company with name date
2026-03-23 AP01 officers appoint person director company with name date
2026-03-23 TM01 officers termination director company with name termination date
2026-03-23 TM01 officers termination director company with name termination date
2026-03-11 PSC07 persons-with-significant-control cessation of a person with significant control
2026-03-02 AD01 address change registered office address company with date old address new address
2026-01-05 AA accounts accounts with accounts type full
2025-08-28 AP01 officers appoint person director company with name date
2025-07-11 TM01 officers termination director company with name termination date
2025-02-15 CS01 confirmation-statement confirmation statement with no updates
2025-01-03 AA accounts accounts with accounts type full
2024-02-09 CS01 confirmation-statement confirmation statement with updates
2024-01-15 AA accounts accounts with accounts type full
2023-11-22 AP01 officers appoint person director company with name date
2023-11-22 TM01 officers termination director company with name termination date
2023-06-28 PSC06 persons-with-significant-control change to a person with significant control
2023-05-17 PSC06 persons-with-significant-control change to a person with significant control
2023-03-30 RP04AP01 officers second filing of director appointment with name

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page