CompanyTrack
P

PSV RANDEEP LIMITED

Dissolved Oxford

Renting and leasing of freight water transport equipment

0 employees
Renting and leasing of freight water transport equipment
P

PSV RANDEEP LIMITED

Renting and leasing of freight water transport equipment

Founded 17 Aug 2018 Dissolved Oxford, United Kingdom 0 employees
Renting and leasing of freight water transport equipment
Accounts Submitted
Confirmation Statement Submitted 23 Jun 2023
Net assets £-2.34M £2.63M 2021 year on year
Total assets £5.99M £1.80M 2021 year on year
Total Liabilities £8.34M £831.90K 2021 year on year
Charges 16
16 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

The Wooden Barn Little Baldon Oxford OX44 9PU

Credit Report

Discover PSV RANDEEP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2018–2021)

Cash in Bank

£501.08k

Increased by £500.72k (+140652%)

Net Assets

-£2.34M

Decreased by £2.63M (-920%)

Total Liabilities

£8.34M

Increased by £831.90k (+11%)

Turnover

£827.42k

Increased by £80.50k (+11%)

Employees

N/A

Debt Ratio

139%

Increased by 43 (+45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
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

3 active 2 resigned
Status
Connie Mei Ling LawSecretaryUnknownUnknown17 Aug 2018Active
James Glenesk GoutDirectorBritishUnited Kingdom4721 Oct 2021Active
Steve Eric TorrDirectorBritishEngland5117 Aug 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Psv Marine Limited

United Kingdom

Active
Notified 17 Aug 2018
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

PSV MARINE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTEC BANK PLC united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
INVESTEC 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTEC PLC united kingdom
PSV RANDEEP LIMITED Current Company

Charges

Charges

16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2025GazetteGazette Dissolved LiquidationView(1 page)
4 Dec 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
12 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
2 Jan 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
2 Jan 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
4 Mar 2025 Gazette

Gazette Dissolved Liquidation

4 Dec 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

12 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

2 Jan 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

2 Jan 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

11 months ago on 4 Mar 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 4 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 2 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 2 Jan 2024