Profile

Company number
07187537
Status
Active
Incorporation
2010-03-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
53202
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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In assessing whether the going concern basis is appropriate, the directors of the company have taken account of all available information about the future up to and including 31 August 2026, which is at least 12 months from the date of the approval of the financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

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

5 active · 9 resigned

Name Role Appointed Born Nationality
EVANS, John Secretary 2018-06-01
KEILTY, Ian David Director 2025-07-01 Jul 1972 British
PARMAR, Manoj Kumar Director 2018-06-01 Oct 1966 British
POLGLASS, Nigel Graham Director 2018-06-01 May 1961 British
WELLS, Nicholas Mark Director 2018-06-01 Jul 1959 British
Show 9 resigned officers
Name Role Appointed Resigned
CROUCH, Hayley Christine Secretary 2012-03-06 2017-07-14
MARJORAM, Stephen John Secretary 2017-07-14 2018-06-01
ROSENBERG, Mark David Secretary 2010-05-07 2012-03-06
COCHRANE, Alistair Director 2022-04-21 2023-06-23
CROUCH, Hayley Christine Director 2010-05-07 2017-07-14
JACOBS, Yomtov Eliezer Director 2010-03-12 2010-03-12
MARJORAM, Stephen John Director 2017-07-14 2018-06-01
RILEY, Stephen Director 2010-05-07 2018-06-01
ROSENBERG, Mark David Director 2010-05-07 2018-06-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Whistl Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-06-01 Active
Mr Mark David Rosenberg Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-06-01

Filing timeline

Last 20 of 77 total filings

Date Type Category Description
2026-03-12 CS01 confirmation-statement confirmation statement with no updates
2025-09-23 AA accounts accounts with accounts type full
2025-07-08 AP01 officers appoint person director company with name date
2025-03-12 CS01 confirmation-statement confirmation statement with no updates
2024-09-16 AA accounts accounts with accounts type full
2024-06-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-03-12 CS01 confirmation-statement confirmation statement with no updates
2023-08-15 AA accounts accounts with accounts type full
2023-07-05 TM01 officers termination director company with name termination date
2023-03-14 CS01 confirmation-statement confirmation statement with no updates
2022-11-19 AD01 address change registered office address company with date old address new address
2022-06-08 AA accounts accounts with accounts type full
2022-04-22 AP01 officers appoint person director company with name date
2022-03-15 CS01 confirmation-statement confirmation statement with no updates
2021-07-21 AA accounts accounts with accounts type full
2021-03-17 CS01 confirmation-statement confirmation statement with no updates
2020-10-30 AA accounts accounts with accounts type full
2020-03-12 CS01 confirmation-statement confirmation statement with no updates
2019-10-01 AA accounts accounts with accounts type full
2019-06-28 MR01 mortgage mortgage create with deed with charge number charge creation 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