Cash

£405K

+35.6% vs 2023

Net assets

£684K

+85.8% vs 2023

Employees

16

0% vs 2023

Profit before tax

Period ending 2024-12-31

Profile

Company number
06777504
Status
Active
Incorporation
2008-12-19
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
50100
Hubs
UK Logistics & Mobility

Net assets

7-year trend · vs UK Logistics & Mobility median

£0£500k£1m2018201920202021202220232024
CATZERO LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £298,427£404,749
Total assets less current liabilities £393,122£704,574
Net assets £368,142£684,156
Equity
Average employees 1616
Wages

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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Harris Lacey and Swain
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“prepare the financial statements on the going concern basis unless it is inappropriate to presume that the charitable company will continue in business. In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charitable company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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

9 active · 12 resigned

Name Role Appointed Born Nationality
BRADLEY-TAYLOR, Clare Michelle Secretary 2023-09-20
ANDREW, Carl Director 2023-01-25 Feb 1969 British
BOYD, Henrietta Elizabeth Gresham, Dr Director 2023-01-25 Jan 1971 British
BUDWORTH, Amelia Rose Director 2025-04-09 Jan 1993 British
HEATON Q.P.M., Judith Margaret Director 2025-04-09 May 1969 British
HEWSON, Joanne Director 2024-07-02 May 1965 British
OXLEY OBE, Deborah Jean Director 2019-01-22 Jan 1967 British
SHARPLEY, James Mark Director 2023-01-25 Sep 1955 British
SMITH, Simon John Director 2023-01-25 Sep 1962 British
Show 12 resigned officers
Name Role Appointed Resigned
LEWIS, Evan Richard Charles Secretary 2008-12-19 2023-09-20
ANDERTON, Denise Julie Director 2008-12-19 2018-01-22
BISHOP, David John Director 2014-06-09 2022-11-17
BOWES, Jacqueline Director 2024-02-08 2025-12-10
DICK OBE, James Lawrence Director 2008-12-19 2023-01-25
FITZGERALD, John Bernard Director 2014-12-20 2017-10-24
HEATON Q.P.M., Judith Margaret Director 2023-09-20 2024-07-01
LATIMER, Emma Louise Director 2014-06-09 2015-10-20
LEWIS, Evan Richard Charles Director 2012-01-02 2023-07-19
MORAN CBE, Terrence Anthony Director 2019-04-30 2021-09-16
PARKER, Michael Director 2014-12-20 2019-04-30
REDMAN, Sacha Louise Director 2023-01-25 2023-05-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr James Lawrence Dick Obe Individual Significant influence 2016-12-19 Ceased 2023-01-25

Filing timeline

Last 20 of 82 total filings

Date Type Category Description
2025-12-24 CS01 confirmation-statement confirmation statement with no updates
2025-12-15 TM01 officers termination director company with name termination date
2025-07-30 AA accounts accounts with accounts type full
2025-04-17 AP01 officers appoint person director company with name date
2025-04-11 AP01 officers appoint person director company with name date
2025-01-07 CS01 confirmation-statement confirmation statement with no updates
2024-09-13 AA accounts accounts with accounts type full
2024-07-03 AP01 officers appoint person director company with name date
2024-07-03 TM01 officers termination director company with name termination date
2024-02-12 AP01 officers appoint person director company with name date
2023-12-19 CS01 confirmation-statement confirmation statement with no updates
2023-09-26 AP01 officers appoint person director company with name date
2023-09-20 AP03 officers appoint person secretary company with name date
2023-09-20 TM02 officers termination secretary company with name termination date
2023-09-06 TM01 officers termination director company with name termination date
2023-09-06 PSC08 persons-with-significant-control notification of a person with significant control statement
2023-09-06 PSC07 persons-with-significant-control cessation of a person with significant control
2023-09-06 MR04 mortgage mortgage satisfy charge full
2023-08-17 AA accounts accounts with accounts type full
2023-05-25 TM01 officers termination director company with name termination date

Credit score

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

Credit score requires retained earnings proxy, EBIT (operating profit / PBT) — 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