CompanyTrack
L

LAST MILE LINK TECHNOLOGIES LIMITED

Dissolved Redhill

Non-trading company

0 employees
Non-trading company
L

LAST MILE LINK TECHNOLOGIES LIMITED

Non-trading company

Founded 8 Apr 2017 Dissolved Redhill, England 0 employees
Non-trading company
Accounts Submitted 18 Oct 2024
Confirmation Statement Submitted 10 Mar 2025
Net assets £200.00 £34.00 2023 year on year
Total assets £200.00 £113.58K 2023 year on year
Total Liabilities £0.00 £113.55K 2023 year on year
Charges 6
6 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

Red Central 60 High Street Redhill RH1 1SH England

Credit Report

Discover LAST MILE LINK TECHNOLOGIES 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 (2017–2023)

Cash in Bank

N/A

Net Assets

£200.00

Decreased by £34.00 (-15%)

Total Liabilities

N/A

Decreased by £113.55k (-100%)

Turnover

£119.12k

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

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

Officers

Officers

4 active 7 resigned
Status
Adnan KhalilDirectorBritishEngland4329 Jan 2024Active
David Laurence AdamsDirectorBritishEngland5514 Feb 2022Active
Jonathan StocktonDirectorBritishEngland5429 Jan 2024Active
Justin Neil ClarkeSecretaryUnknownUnknown17 Jan 2022Active

Shareholders

Shareholders (2)

Citysprint (uk) Limited
100.0%
2009 Apr 2018
Transworld Global Holdings Limited
0.0%
09 Apr 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Citysprint (uk) Limited

United Kingdom

Active
Notified 8 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CITYSPRINT (UK) LIMITED united kingdom voting rights 75 to 100 percent
COURIER AND PASSENGER TRANSPORT HOLDINGS LIMITED united kingdom shares 75 to 100 percent
CITYSPRINT (UK) GROUP LIMITED united kingdom voting rights 75 to 100 percent
DPDGROUP UK LTD united kingdom shares 75 to 100 percent
GEOPOST HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
CAISSE DES DEPOTS ET CONSIGNATIONS france
AGENCE DES PARTICIPATIONS DE L'EAT france
LAST MILE LINK TECHNOLOGIES LIMITED Current Company
TRANSWORLD GLOBAL COURIER LIMITED united kingdom voting rights 75 to 100 percent

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025ResolutionResolutionsView(2 pages)
27 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
27 May 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
10 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-09 with no updatesView(3 pages)
18 Oct 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/12/23View(3 pages)
27 May 2025 Resolution

Resolutions

27 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 May 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

10 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-09 with no updates

18 Oct 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/23

Recent Activity

Latest Activity

Resolutions

8 months ago on 27 May 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 27 May 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 27 May 2025

Confirmation statement made on 2025-03-09 with no updates

11 months ago on 10 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/23

1 years ago on 18 Oct 2024