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
Transworld Global Courier Limited
Transworld Global Courier Limited is a liquidation company incorporated on 13 April 2017 with the registered office located in Redhill, Surrey. Transworld Global Courier Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
10724495
Private limited company
Age
8 years
Incorporated
13 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 March 2025
(6 months ago)
Next confirmation dated
9 March 2026
Due by
23 March 2026
(6 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Transworld Global Courier Limited
Contact
Address
Red Central
60 High Street
Redhill
RH1 1SH
England
Address changed on
17 May 2022
(3 years ago)
Previous address was
Ground Floor, Redcentral 60 High Street Redhill RH1 1SH England
Companies in RH1 1SH
Telephone
Unreported
Email
Unreported
Website
Citysprint.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr David Laurence Adams
Director • Cfo • British • Lives in England • Born in Aug 1970
Jonathan Stockton
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Mr Adnan Khalil
Director • Finance Director • British • Lives in England • Born in Jul 1982
Mr Justin Neil Clarke
Secretary
Last Mile Link Technologies Limited
PSC
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
Mach 1 Couriers Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
Citysprint (UK) Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
Urgent Deliveries Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
Citysprint (UK) Group Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
On The Dot Technologies Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
Citysprint (UK) Bidco Limited
Mr David Laurence Adams, Mr Adnan Khalil, and 1 more are mutual people.
Active
Courier And Passenger Transport Holdings Limited
Mr David Laurence Adams and Mr Adnan Khalil are mutual people.
Active
JRS Property Ltd
Jonathan Stockton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£100
Decreased by £67 (-40%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Decreased by £113.62K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Decreased by £113.62K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
3 Months Ago on 27 May 2025
Voluntary Liquidator Appointed
3 Months Ago on 27 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 19 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Mar 2024
Mr Jonathan Stockton Appointed
1 Year 7 Months Ago on 29 Jan 2024
David Michael Williams Resigned
1 Year 7 Months Ago on 29 Jan 2024
Gary James West Resigned
1 Year 7 Months Ago on 29 Jan 2024
Citysprint (Uk) Limited (PSC) Resigned
5 Years Ago on 24 Jul 2020
Last Mile Link Technologies Limited (PSC) Appointed
5 Years Ago on 24 Jul 2020
Get Alerts
Get Credit Report
Discover Transworld Global Courier Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Declaration of solvency
Submitted on 27 May 2025
Appointment of a voluntary liquidator
Submitted on 27 May 2025
Resolutions
Submitted on 27 May 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 10 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Oct 2024
Notification of Last Mile Link Technologies Limited as a person with significant control on 24 July 2020
Submitted on 11 Jun 2024
Cessation of Citysprint (Uk) Limited as a person with significant control on 24 July 2020
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs