Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Target Couriers London Ltd
Target Couriers London Ltd is a liquidation company incorporated on 11 September 2015 with the registered office located in Watford, Hertfordshire. Target Couriers London Ltd was registered 10 years ago.
Watch Company
Status
Liquidation
Company No
09773099
Private limited company
Age
10 years
Incorporated
11 September 2015
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
2595 days
Dated
10 September 2017
(8 years ago)
Next confirmation dated
10 September 2018
Was due on
24 September 2018
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2497 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about Target Couriers London Ltd
Contact
Update Details
Address
69-71 Clarendon Road
Watford
WD17 1DS
England
Same address for the past
8 years
Companies in WD17 1DS
Telephone
02033690314
Email
Unreported
Website
Targetcourierslondon.co.uk
See All Contacts
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Mr Richard Martur
PSC • British • Lives in UK • Born in Mar 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£323.63K
Increased by £279.88K (+640%)
Turnover
£6.9M
Increased by £4.54M (+192%)
Employees
Unreported
Same as previous period
Total Assets
£3.29M
Increased by £1.86M (+130%)
Total Liabilities
-£932.09K
Decreased by £243.93K (-21%)
Net Assets
£2.35M
Increased by £2.1M (+825%)
Debt Ratio (%)
28%
Decreased by 53.84% (-65%)
See 10 Year Full Financials
Latest Activity
Dissolution Deferred
4 Years Ago on 28 Nov 2020
Winding Up Completed
4 Years Ago on 28 Nov 2020
Court Order to Wind Up
7 Years Ago on 1 Jul 2018
Ladislav Kacsenyak Resigned
7 Years Ago on 2 May 2018
Richard Martur (PSC) Appointed
7 Years Ago on 2 May 2018
Ladsilav Kacksenyak (PSC) Resigned
7 Years Ago on 2 May 2018
Confirmation Submitted
8 Years Ago on 25 Sep 2017
Mr Ladislav Kacsenyak Details Changed
8 Years Ago on 1 Aug 2017
Full Accounts Submitted
8 Years Ago on 1 Aug 2017
Registered Address Changed
8 Years Ago on 21 Jul 2017
Get Alerts
Get Credit Report
Discover Target Couriers London Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Completion of winding up
Submitted on 28 Nov 2020
Dissolution deferment
Submitted on 28 Nov 2020
Order of court to wind up
Submitted on 1 Jul 2018
Cessation of Ladsilav Kacksenyak as a person with significant control on 2 May 2018
Submitted on 12 May 2018
Notification of Richard Martur as a person with significant control on 2 May 2018
Submitted on 12 May 2018
Termination of appointment of Ladislav Kacsenyak as a director on 2 May 2018
Submitted on 12 May 2018
Confirmation statement made on 10 September 2017 with no updates
Submitted on 25 Sep 2017
Director's details changed for Mr Ladislav Kacsenyak on 1 August 2017
Submitted on 4 Aug 2017
Total exemption full accounts made up to 31 March 2017
Submitted on 1 Aug 2017
Registered office address changed from 2 the Lodge Glade Mews Guilford GU1 2EZ England to 69-71 Clarendon Road Watford WD17 1DS on 21 July 2017
Submitted on 21 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs