UKBizDB.co.uk

OUT THERE CARGO LTD

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

This company is commonly known as Out There Cargo Ltd. The company was founded 5 years ago and was given the registration number 11911228. The firm's registered office is in LONDON. You can find them at Ground Floor, 31 Kentish Town Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OUT THERE CARGO LTD
Company Number:11911228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL

Director31 December 2021Active
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL

Director28 March 2019Active
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL

Director28 March 2019Active
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL

Director28 March 2019Active

People with Significant Control

Mr Edmond Allen Francoeur
Notified on:28 March 2019
Status:Active
Date of birth:October 1974
Nationality:American
Country of residence:United Kingdom
Address:Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Jane Blofeld
Notified on:28 March 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Frank Taverner
Notified on:28 March 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Jane Blofeld
Notified on:28 March 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-11-06Accounts

Change account reference date company previous shortened.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Capital

Capital allotment shares.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.