MARK 3 INTERNATIONAL LIMITED

Active Colnbrook

Freight air transport

46 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Freight air transport
M

MARK 3 INTERNATIONAL LIMITED

Freight air transport

Founded 19 Jul 2000 Active Colnbrook, England 46 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Freight air transport

Previous Company Names

MT INTERNATIONAL LIMITED 10 Nov 2000 — 15 Jun 2001
BUSYNET. LIMITED 19 Jul 2000 — 10 Nov 2000
Accounts Submitted 26 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 25 Mar 2026 Next due 28 Mar 2027 10 months remaining
Net assets £5M £2M 2024 year on year
Total assets £8M £2M 2024 year on year
Total Liabilities £3M £346K 2024 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 1b Coln Industrial Estate Old Bath Road Colnbrook SL3 0NJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MARK 3 INTERNATIONAL LIMITED (04036345), an active supply chain, manufacturing and commerce models company based in Colnbrook, England. Incorporated 19 Jul 2000. Freight air transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.06M

Increased by £52.11k (+5%)

Net Assets

£5.50M

Increased by £2.48M (+82%)

Total Liabilities

£2.74M

Decreased by £345.91k (-11%)

Turnover

£18.62M

Increased by £1.77M (+11%)

Employees

46

Decreased by 3 (-6%)

Debt Ratio

33%

Decreased by 18 (-35%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 6 Shares £6 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Mar 20156£6£6

Officers

Officers

1 active 2 resigned
Status
Hassan, HusseinDirectorBritishEngland436 Sept 2024Active

Shareholders

Shareholders (6)

Bee Sarah Eustace
26.4%
Hugo Mansi
25.7%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Robert Andrew Eustace

British

Active
Notified 7 Apr 2016
Residence England
DOB April 1963
Nature of Control
  • Voting Rights 25 To 50 Percent

Hugo Mansi

British

Active
Notified 7 Apr 2016
Residence United Kingdom
DOB January 1957
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Jo-anne Eustace

British

Active
Notified 7 Apr 2016
Residence England
DOB March 1966
Nature of Control
  • Voting Rights 25 To 50 Percent

Bee Sarah Eustace

British

Active
Notified 7 Apr 2016
Residence United Kingdom
DOB May 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Robert Andrew Eustace

British

Active
Notified 7 Apr 2016
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Jo-anne Eustace

British

Active
Notified 7 Apr 2016
Residence England
DOB March 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Hugo Mansi

Ceased 7 Apr 2016

Ceased

Ms Bee Sarah Eustace

Ceased 7 Apr 2016

Ceased

Group Structure

Group Structure

MARK 3 INTERNATIONAL LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 5, Southfield Road, Eynsham, Witney (OX29 4JJ) WEST OXFORDSHIRE
Leasehold-30 Sept 2021
Unit 1b, Coln Industrial Estate, Old Bath Road, Colnbrook, Slough (SL3 0NJ) SLOUGH
Leasehold-31 Jul 2017
Unit 5, Southfield Road, Eynsham, Witney (OX29 4JJ)
Leasehold
Added 30 Sept 2021
District WEST OXFORDSHIRE
Unit 1b, Coln Industrial Estate, Old Bath Road, Colnbrook, Slough (SL3 0NJ)
Leasehold
Added 31 Jul 2017
District SLOUGH

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026Confirmation StatementConfirmation statement made on 14 Mar 2026 with no updates
23 Mar 2026Persons With Significant ControlChange to Mr Robert Andrew Eustace as a person with significant control on 9 Mar 2026
23 Mar 2026Persons With Significant ControlChange to Mr Robert Andrew Eustace as a person with significant control on 7 Apr 2016
23 Mar 2026Persons With Significant ControlCessation of Hugo Mansi as a person with significant control on 7 Apr 2016
23 Mar 2026Persons With Significant ControlCessation of Bee Sarah Eustace as a person with significant control on 7 Apr 2016
25 Mar 2026 Confirmation Statement

Confirmation statement made on 14 Mar 2026 with no updates

23 Mar 2026 Persons With Significant Control

Change to Mr Robert Andrew Eustace as a person with significant control on 9 Mar 2026

23 Mar 2026 Persons With Significant Control

Change to Mr Robert Andrew Eustace as a person with significant control on 7 Apr 2016

23 Mar 2026 Persons With Significant Control

Cessation of Hugo Mansi as a person with significant control on 7 Apr 2016

23 Mar 2026 Persons With Significant Control

Cessation of Bee Sarah Eustace as a person with significant control on 7 Apr 2016

Recent Activity

Latest Activity

Confirmation statement made on 14 Mar 2026 with no updates

1 months ago on 25 Mar 2026

Change to Mr Robert Andrew Eustace as a person with significant control on 9 Mar 2026

1 months ago on 23 Mar 2026

Change to Mr Robert Andrew Eustace as a person with significant control on 7 Apr 2016

1 months ago on 23 Mar 2026

Cessation of Hugo Mansi as a person with significant control on 7 Apr 2016

1 months ago on 23 Mar 2026

Cessation of Bee Sarah Eustace as a person with significant control on 7 Apr 2016

1 months ago on 23 Mar 2026