Profile

Company number
06781537
Status
Active
Incorporation
2008-12-31
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52102
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
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at 31 December 2024 the company had net assets of £11,687,846 (2023: £11,145,476). The continued improvement in the underlying position is largely driven by the operational performance of the DynaRig business. The directors believe it is still appropriate to adopt the going concern basis in preparing these financial statements.”

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 · 5 resigned

Name Role Appointed Born Nationality
CUMMINS, Nicholas Director 2024-04-15 Jul 1985 British
WATSON, Samuel Director 2017-01-25 Sep 1984 New Zealander
Show 5 resigned officers
Name Role Appointed Resigned
GRANT, Kevin James Director 2017-01-25 2018-03-31
JENKINS, Trevor Arthur Director 2015-09-22 2020-12-24
LOTT, Richard James Huntley Director 2020-12-24 2024-04-15
LOTT, Richard Director 2013-02-26 2017-01-25
RUDLING, Paul James Director 2008-12-31 2013-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Southern Spars Group Llc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 75 total filings

Date Type Category Description
2026-01-08 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2025-06-18 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-06-17 PSC07 persons-with-significant-control cessation of a person with significant control
2025-05-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-06 CS01 confirmation-statement confirmation statement with updates
2024-09-24 AA accounts accounts with accounts type full
2024-08-08 TM01 officers termination director company with name termination date
2024-08-08 AP01 officers appoint person director company with name date
2024-03-12 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2023-12-07 MR04 mortgage mortgage satisfy charge full
2023-12-07 MR04 mortgage mortgage satisfy charge full
2023-12-07 MR04 mortgage mortgage satisfy charge full
2023-12-06 MR04 mortgage mortgage satisfy charge full
2023-12-06 MR04 mortgage mortgage satisfy charge full
2023-11-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-10-18 AA accounts accounts with accounts type full
2023-01-05 CS01 confirmation-statement confirmation statement with no updates

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

25.4

COLD

/ 100

  • Filings velocity 42
  • Capital events 0
  • Officer churn 0
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 5 filing(s) in last 12 months

Official Companies House page