Cash

£61

-56.1% vs 2023

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Profile

Company number
05080620
Status
Active
Incorporation
2004-03-22
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
51101
Hubs
UK Logistics & Mobility

Cash

6-year trend · vs UK Logistics & Mobility median

£0£500£1k201920202021202220232024
EXECUJET (UK) 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
Net profit
Cash £245£742£684£157£139£61
Total assets less current liabilities
Net assets
Equity -£10,480-£10,728
Average employees 00
Wages -£22£0

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
IFRS
Reporting scope
Standalone (parent only)
Auditor
HW Fisher Audit
Audit opinion
Qualified
Going concern
Material uncertainty disclosed

“At the year ended 31 December 2024, the company's balance sheet was in deficit by £10,728k. ... The financial statements have therefore been prepared on a basis other than going concern.”

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 · 26 resigned

Name Role Appointed Born Nationality
MEDLOCK, Anthony George Secretary 2022-09-01
GALANOPOULOS, George Director 2021-08-10 Dec 1963 British
Show 26 resigned officers
Name Role Appointed Resigned
BRUTNELL, John Joel Secretary 2013-04-17 2017-05-02
DALRYMPLE, David Secretary 2017-09-08 2021-03-01
FABRY, Katarina Secretary 2021-03-01 2022-03-25
MIGEON, Cedric Olivier Secretary 2009-04-01 2013-04-17
NORTON, Tracy Lyn Secretary 2017-05-02 2017-09-08
SMALES, Peter Angus Secretary 2004-03-22 2009-04-30
BASSON, Gerrit Petrus Director 2017-09-29 2017-10-25
BASSON, Gerrit Petrus Director 2013-04-18 2016-03-28
BASSON, Gerrit Petrus Director 2007-06-11 2009-04-30
BRUTNELL, John Joel Director 2007-12-01 2017-03-31
DALRYMPLE, David Director 2017-09-29 2021-03-01
FABRY, Katarina Director 2021-03-01 2022-03-25
FISCH, Robert Director 2023-03-22 2024-11-15
HANSEN, Patrick Joseph Albert Director 2017-11-08 2020-01-08
HARTMANN, Peter Director 2007-12-01 2010-09-28
HAUSAMMANN, Fabio Director 2007-12-01 2009-05-01
KLEU, Patrick Sean Director 2004-03-22 2007-06-11
MIGEON, Cedric Olivier Director 2009-04-01 2013-04-18
NORTON, Tracy Lyn Director 2013-04-18 2017-08-03
SCHMIDHAUSER, Patrick Director 2009-05-01 2013-07-31
SMALES, Peter Angus Director 2004-03-22 2009-04-30
VAN DEN LANGENBERGH, David Director 2020-04-15 2024-11-15
VON PLANTA, Niclas Fortunat Director 2016-03-28 2021-08-10
VON PLANTA, Niclas Fortunat Director 2011-07-11 2015-03-25
WEISCHE RYSER, Birgit Director 2011-07-11 2013-10-31
BONWA Corporate Director 2024-12-01 2026-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Patrick Joseph Albert Hansen Individual Significant influence 2017-10-06 Active

Filing timeline

Last 20 of 138 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement confirmation statement with no updates
2026-04-14 TM01 officers termination director company with name termination date
2025-12-23 AA accounts accounts with accounts type full
2025-05-06 CS01 confirmation-statement confirmation statement with no updates
2025-02-13 AA accounts accounts with accounts type full
2024-12-04 AP02 officers appoint corporate director company with name date
2024-11-26 TM01 officers termination director company with name termination date
2024-11-26 TM01 officers termination director company with name termination date
2024-10-02 AD01 address change registered office address company with date old address new address
2024-10-01 AA accounts accounts with accounts type full
2024-07-27 DISS40 gazette gazette filings brought up to date
2024-07-24 CS01 confirmation-statement confirmation statement with no updates
2024-06-11 DISS16(SOAS) dissolution dissolved compulsory strike off suspended
2024-05-21 GAZ1 gazette gazette notice compulsory
2023-12-20 AA01 accounts change account reference date company previous shortened
2023-12-20 AD01 address change registered office address company with date old address new address
2023-04-28 CS01 confirmation-statement confirmation statement with no updates
2023-04-14 AA accounts accounts with accounts type full
2023-03-30 AP01 officers appoint person director company with name date
2022-12-21 AA01 accounts change account reference date company previous shortened

Credit score

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

Credit score requires total assets, working capital, retained earnings proxy, EBIT (operating profit / PBT), 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