Profile

Company number
06617647
Status
Active
Incorporation
2008-06-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
51102
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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of their enquiries of the Group's going concern assessment, the letter of support provided by Vista Global, and the reasonable expectations that the Group will continue as a going concern, the directors have concluded that the Company will be able to continue in operational existence for the foreseeable future.”

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

3 active · 12 resigned

Name Role Appointed Born Nationality
RUBLI, Iain Frank Secretary 2013-09-04
COLHOUN, Charlotte Director 2025-07-14 Jun 1988 British
RUBLI, Iain Frank Director 2021-06-15 Feb 1966 British,Swiss
Show 12 resigned officers
Name Role Appointed Resigned
DENTONS SECRETARIES LIMITED Corporate Secretary 2008-07-01 2013-07-31
BATCHELOR, Richard Mark Director 2021-06-15 2023-01-31
BOO, John Won Joon Director 2009-07-30 2012-01-31
BRUGGISSER, Philippe Rene Director 2009-07-30 2010-09-30
CHEN, Bing Director 2008-06-30 2009-07-30
HEGARTY, Patrick Director 2023-01-31 2025-07-15
HORNER, Robert James Director 2008-06-26 2008-06-30
MOORE, Ian Bruce Director 2010-10-05 2021-06-30
MURNANE III, George Director 2008-06-30 2008-12-05
PLUMB, Scott David Director 2009-07-30 2010-05-05
TONG, Stephen David Director 2008-06-11 2008-06-26
CS DIRECTOR SERVICES LIMITED Corporate Director 2008-06-11 2008-06-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Thomas Flohr Individual Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2025-11-13 RP01PSC01 miscellaneous legacy
2025-10-06 AA accounts accounts with accounts type full
2025-09-18 MR04 mortgage mortgage satisfy charge full
2025-09-18 MR04 mortgage mortgage satisfy charge full
2025-07-16 TM01 officers termination director company with name termination date
2025-07-16 AP01 officers appoint person director company with name date
2025-06-24 CS01 confirmation-statement confirmation statement with no updates
2025-06-20 PSC04 persons-with-significant-control change to a person with significant control
2025-03-15 DISS40 gazette gazette filings brought up to date
2025-03-12 AA accounts accounts with accounts type full
2025-03-04 GAZ1 gazette gazette notice compulsory
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2023-11-01 AA accounts accounts with accounts type full
2023-06-13 CS01 confirmation-statement confirmation statement with no updates
2023-02-06 AP01 officers appoint person director company with name date
2023-02-06 TM01 officers termination director company with name termination date
2022-10-10 AA accounts accounts with accounts type full
2022-06-16 CS01 confirmation-statement confirmation statement with no updates
2022-05-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-12-23 AA accounts accounts with accounts type full

Credit score

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

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

41.7

COOL

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 8 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)

Official Companies House page