Get an alert when CITYSPRINT (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-12-10 (in 7mo)

Last made up 2025-11-26

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The base forecast reflects the approved budget for 2025 updated for current trading as well as forecasts to 2026 using historic growth trajectories and expected costs. The directors have also considered a severe but plausible downside scenario which has a reduction in revenue and gross margin, partly offset by known and anticipated cost reductions. Under this scenario the company remains cash generative and in a positive net cash position. Under both the base case and the severe but plausible downside case, the forecast indicates that the Company has sufficient liquidity to continue to settle liabilities as they fall due for at least twelve months from the date of approval of the financial statements. Consequently, the Directors believe it is appropriate to continue to prepare the financial statements on a going concern basis.”

Group structure

  1. CITYSPRINT (UK) LIMITED · parent
    1. On the Dot Technologies Limited 100% · UK · IT Development
    2. CitySprint Courier Services Limited 100% · UK · Courier Services
    3. Last Mile Link Technologies Limited 100% · UK · Holding Company
    4. Urgent Deliveries Limited 100% · UK · Courier Services
    5. Mach 1 Couriers Limited 100% · UK · Courier Services

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 16 resigned

Name Role Appointed Born Nationality
CLARKE, Justin Neil Secretary 2022-01-17
ADAMS, David Laurence Director 2022-02-14 Aug 1970 British
CLARKE, Justin Neil Director 2026-02-23 Dec 1976 British
KHALIL, Adnan Director 2024-01-29 Jul 1982 British
LLOYD, Joanna Daubney Director 2026-02-23 Nov 1972 British
PEGG, Justin Director 2022-02-14 Jul 1971 British
STOCKTON, Jonathan Director 2024-01-29 Feb 1972 British
Show 16 resigned officers
Name Role Appointed Resigned
KEENAN, Gerard Secretary 2004-10-20 2019-09-19
LEWIS, Ian Secretary 2001-11-23 2004-05-14
TYACKE, Jocelyn Claire Secretary 2004-05-14 2004-10-20
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-11-23 2001-11-23
BERNARD, Andrew Robert Director 2001-11-23 2010-12-04
GALLAGHER, Patrick Director 2009-12-09 2019-09-19
HALFORD, Jonathan Director 2019-08-06 2022-01-11
HAYES, Ben Director 2009-12-09 2010-12-04
KEENAN, Gerard Director 2004-10-20 2019-09-19
KERR, Elaine Janet Director 2022-02-14 2026-01-30
LEWIS, Ian Director 2001-11-23 2004-05-14
SELLERS, Patrick Elborough Director 2019-08-06 2022-01-11
TYACKE, Jocelyn Claire Director 2002-01-08 2010-12-04
WEST, Gary James Director 2019-08-06 2024-01-29
WILLIAMS, David Michael Director 2020-07-24 2024-01-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-11-23 2001-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Courier And Passenger Transport Holdings Limited Corporate entity Voting 75–100% 2023-12-12 Active
The Courier And Passenger Transport Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-12-12

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-06 AP01 officers Appoint person director company with name date PDF
2026-02-03 TM01 officers Termination director company with name termination date PDF
2025-11-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-01-21 MA incorporation Memorandum articles
2025-01-21 RESOLUTIONS resolution Resolution
2025-01-02 CC04 change-of-constitution Statement of companys objects
2024-12-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-17 AA accounts Accounts with accounts type full
2024-06-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-05 AP01 officers Appoint person director company with name date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-05 AA accounts Accounts with accounts type full
2023-07-26 MR04 mortgage Mortgage satisfy charge full PDF
2023-07-26 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page