Profile

Company number
04512568
Status
Active
Incorporation
2002-08-15
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49320
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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared detailed forecasts, including income statements, balance sheets and cashflows for a period of at least 12 months from the date of approval of these financial statements which indicate that, taking account of reasonably possible downsides and the anticipated impact of the current economic environment on the operations and its financial resources, the company will have sufficient funds to meet its liabilities as they fall due for that period.”

Subsidiaries

Significant events

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

2 active · 11 resigned

Name Role Appointed Born Nationality
RYAN, Joshua Michael Director 2024-12-09 Nov 1989 British
SINGH, Arun Thomas Director 2023-12-08 May 1980 British
Show 11 resigned officers
Name Role Appointed Resigned
LLOYD, Dawn Emma Secretary 2006-10-24 2015-08-18
PENNOCK, Andrew Secretary 2002-08-15 2006-10-24
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2002-08-15 2002-08-15
BOWLES, Nathan Iestyn Director 2015-08-18 2026-02-23
HOPE-BELL, Joel Francis Director 2015-08-18 2018-05-21
IVORY, Frederick Director 2002-08-15 2006-10-24
PENNOCK, Andrew Director 2002-08-15 2026-04-27
RAGAN, Paul Robert Director 2015-08-18 2019-12-05
SALE, Timothy Rawlinson Director 2019-12-05 2024-12-09
THOMAS, Kevin Richard Director 2018-06-01 2019-12-05
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2002-08-15 2002-08-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veezu Ride Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2026-04-27 TM01 officers termination director company with name termination date
2026-02-23 TM01 officers termination director company with name termination date
2025-12-02 AA accounts accounts with accounts type full
2025-08-27 CS01 confirmation-statement confirmation statement with updates
2025-08-26 CH01 officers change person director company with change date
2025-04-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-03-14 CH01 officers change person director company with change date
2025-01-13 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-03 AA accounts accounts with accounts type full
2024-12-10 TM01 officers termination director company with name termination date
2024-12-10 AP01 officers appoint person director company with name date
2024-12-06 PSC05 persons-with-significant-control change to a person with significant control
2024-11-05 MR04 mortgage mortgage satisfy charge full
2024-10-24 MR04 mortgage mortgage satisfy charge full
2024-10-24 MR04 mortgage mortgage satisfy charge full
2024-08-15 CS01 confirmation-statement confirmation statement with updates
2024-03-23 AA accounts accounts with accounts type full
2024-03-16 DISS40 gazette gazette filings brought up to date
2024-03-12 GAZ1 gazette gazette notice compulsory
2023-12-12 AP01 officers appoint person director company with name date

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