Profile

Company number
13089199
Status
Active
Incorporation
2020-12-18
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49410
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
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of their assessment above of both the company's and Group's financial position, the directors have a reasonable expectation that the company will be able to continue in operational existence for a period to 31 December 2026. The directors therefore continue to adopt the going concern basis of accounting in preparing the 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 · 4 resigned

Name Role Appointed Born Nationality
LINNEY, Michael David Secretary 2021-06-02
BLENKINSOP, Nichola Marie Director 2024-04-03 Oct 1976 British
DAVISON, Allan John Director 2021-06-02 Jul 1977 British
LINNEY, Michael David Director 2021-06-02 Jul 1982 British
O'FLYNN, Dominic Director 2024-04-03 Aug 1968 British
Show 4 resigned officers
Name Role Appointed Resigned
CLOUGH, Ian David Director 2020-12-18 2022-02-11
HORTON, Pippa Jane Director 2023-04-03 2024-04-03
MURDOCH, Gavin John Director 2022-02-11 2024-04-03
PAWAR, Tejinder Director 2020-12-18 2023-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Ingo Krocke Individual Shares 25–50% 2024-04-03 Ceased 2025-08-11
Oxalis Logistics Uk Limited Corporate entity Shares 75–100%, voting-rights-50-to-75-percent-as-firm, Appoints directors 2021-06-02 Active
Dhl Supply Chain Limited Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2020-12-18 Ceased 2024-04-03

Filing timeline

Last 20 of 38 total filings

Date Type Category Description
2025-12-05 CS01 confirmation-statement confirmation statement with no updates
2025-10-07 AA accounts accounts with accounts type full
2025-09-09 MR04 mortgage mortgage satisfy charge full
2025-08-27 MA incorporation memorandum articles
2025-08-22 RESOLUTIONS resolution resolution
2025-08-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-12 PSC07 persons-with-significant-control cessation of a person with significant control
2024-12-10 CS01 confirmation-statement confirmation statement with updates
2024-06-18 AA accounts accounts with accounts type full
2024-04-25 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-04-12 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-12 PSC05 persons-with-significant-control change to a person with significant control
2024-04-11 PSC01 persons-with-significant-control notification of a person with significant control
2024-04-11 AP01 officers appoint person director company with name date
2024-04-11 AP01 officers appoint person director company with name date
2024-04-11 TM01 officers termination director company with name termination date
2024-04-11 TM01 officers termination director company with name termination date
2024-04-11 PSC05 persons-with-significant-control change to a person with significant control
2024-01-18 AA accounts accounts with accounts type full
2023-12-21 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

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page