UKBizDB.co.uk

CARGOSTORE WORLDWIDE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cargostore Worldwide Trading Limited. The company was founded 8 years ago and was given the registration number 09832260. The firm's registered office is in LONDON. You can find them at The Old Exchange, 12 Compton Road, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CARGOSTORE WORLDWIDE TRADING LIMITED
Company Number:09832260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Old Exchange, 12 Compton Road, London, England, SW19 7QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary19 April 2023Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director17 March 2021Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director21 January 2023Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Secretary01 April 2017Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Secretary22 May 2018Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director01 January 2017Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director20 October 2015Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director28 November 2016Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director07 December 2016Active
20, Copse Edge Avenue, Epsom, England, KT17 4HS

Director01 January 2017Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director01 May 2017Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director01 May 2017Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director24 April 2019Active
The Old Exchange, 12 Compton Road, London, England, SW19 7QD

Director12 December 2016Active
5, Albany Courtyard, London, United Kingdom, W1J 0HF

Director20 October 2015Active

People with Significant Control

Maxton Bidco Limited
Notified on:06 February 2020
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aletheia Holdings Three Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Agathos One (Gp) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type group.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint corporate secretary company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-10-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2022-04-28Address

Move registers to sail company with new address.

Download
2022-04-27Address

Change sail address company with new address.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type group.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Capital

Capital cancellation shares.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-20Capital

Capital return purchase own shares.

Download
2020-02-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.