CompanyTrack
T

TRANSPORT2 (UK) LIMITED

Active Derby

Other information technology service activities

41 employees Website
Other information technology service activities
T

TRANSPORT2 (UK) LIMITED

Other information technology service activities

Founded 29 Apr 2010 Active Derby, England 41 employees ridekura.com
Other information technology service activities
Accounts Submitted 10 Jul 2024
Confirmation Statement Submitted 5 May 2025
Net assets £-1.99M £766.66K 2023 year on year
Total assets £2.59M £123.78K 2023 year on year
Total Liabilities £4.58M £890.43K 2023 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building 423 Sky View (R0) Argosy Road East Midlands Airport Derby DE74 2SA England

Office (Maidenhead)

SC House, Vanwall Business Park, Maidenhead SL6 4UW

Telephone

0203 397 4460

Website

ridekura.com

Credit Report

Discover TRANSPORT2 (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£77.31k

Decreased by £76.27k (-50%)

Net Assets

-£1.99M

Decreased by £766.66k (-63%)

Total Liabilities

£4.58M

Increased by £890.43k (+24%)

Turnover

£14.60M

Increased by £1.92M (+15%)

Employees

41

Decreased by 2 (-5%)

Debt Ratio

177%

Increased by 27 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

15 Allotments 4,860,262 Shares £7.08m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 May 20211,810,000£1.81m£1
11 May 20211,000£2k£2
11 May 20211,000£4k£4
9 Jul 2019100£1k£10
20 Nov 2018100£1k£10

Officers

Officers

1 active 18 resigned
Status
Sam Edward RyanDirectorBritishEngland3330 Jan 2024Active

Shareholders

Shareholders (32)

Zeelo Limited
100.0%
23,694,7909 May 2024
Shaun Gabriel
0.0%
09 May 2024
Shaun Gabriel
0.0%
09 May 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Abms Partners Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Zeelo Limited

United Kingdom

Active
Notified 30 Jan 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Highland & Universal Securities Limited

United Kingdom

Active
Notified 20 Nov 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mathew Archer Hassell

Ceased 20 Nov 2017

Ceased

Group Structure

Group Structure

ZEELO LIMITED united kingdom shares 25 to 50 percent
ABMS PARTNERS LIMITED united kingdom
HIGHLAND AND UNIVERSAL SECURITIES LIMITED united kingdom voting rights 50 to 75 percent
HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
BLUEEARTH CLIMATE GROWTH FUND I, S.C.A. luxembourg
TRANSPORT2 (UK) LIMITED Current Company
SILVER SHUTTLE TRANSFERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZEELO SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2025Confirmation StatementConfirmation statement made on 2025-04-29 with no updatesView(3 pages)
15 Jan 2025OfficersTermination of John Slingsby as director on 2025-01-13View(1 page)
10 Jul 2024AccountsAnnual accounts made up to 2023-12-31View(23 pages)
13 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 May 2024Confirmation StatementConfirmation statement made on 2024-04-29 with updatesView(8 pages)
5 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-29 with no updates

15 Jan 2025 Officers

Termination of John Slingsby as director on 2025-01-13

10 Jul 2024 Accounts

Annual accounts made up to 2023-12-31

13 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

9 May 2024 Confirmation Statement

Confirmation statement made on 2024-04-29 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-04-29 with no updates

9 months ago on 5 May 2025

Termination of John Slingsby as director on 2025-01-13

1 years ago on 15 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 10 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Jun 2024

Confirmation statement made on 2024-04-29 with updates

1 years ago on 9 May 2024