CARGO GATEWAY LIMITED

Register to unlock more data on OkredoRegister

CARGO GATEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04674610

Incorporation date

21/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

26 Station Road, Watford WD17 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/11/2025
Registered office address changed from 925 Finchley Road London NW11 7PE to 26 Station Road Watford WD17 1JU on 2025-11-26
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon23/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon29/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-27
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon14/06/2022
Change of details for Mr Mohammed Shabaz Khan as a person with significant control on 2022-06-09
dot icon14/06/2022
Cessation of Peter Gadsby as a person with significant control on 2022-06-09
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon27/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon17/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/03/2018
Termination of appointment of Peter Gadsby as a director on 2018-03-09
dot icon16/01/2018
Director's details changed for Mr Mohammed Shabaz Khan on 2018-01-15
dot icon14/01/2018
Change of details for Mr Mohammed Shabaz Khan as a person with significant control on 2018-01-14
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/07/2017
Director's details changed for Mr Mohammed Shabaz Khan on 2017-06-30
dot icon16/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/07/2017
Director's details changed for Mr Peter Gadsby on 2017-06-30
dot icon16/07/2017
Change of details for Mr Mohammed Shabaz Khan as a person with significant control on 2017-06-30
dot icon16/07/2017
Change of details for Mr Peter Gadsby as a person with significant control on 2017-06-30
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/04/2014
Registered office address changed from 57 New Walk Leicester LE1 7EA on 2014-04-14
dot icon14/04/2014
Termination of appointment of Imtiaz Choudry as a secretary
dot icon08/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Shabir Bashir as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/11/2013
Appointment of Mr Mohammed Shabaz Khan as a director
dot icon25/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/03/2012
Registered office address changed from 9 University Road Leicester Leicestershire LE1 7RA on 2012-03-12
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon29/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon18/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Shabir Bashir on 2011-02-21
dot icon18/03/2011
Secretary's details changed for Mr Imtiaz Choudry on 2011-02-21
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Peter Gadsby on 2010-01-22
dot icon24/02/2010
Director's details changed for Mr Shabir Bashir on 2010-01-22
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2009
Total exemption small company accounts made up to 2008-02-29
dot icon24/02/2009
Return made up to 21/02/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon10/03/2008
Return made up to 21/02/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2007
Registered office changed on 14/12/07 from: 11A empire parade, empire way wembley middlesex HA9 0RQ
dot icon10/10/2007
Registered office changed on 10/10/07 from: 9 allies house 105 brook road london NW2 7BZ
dot icon19/04/2007
Return made up to 21/02/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Secretary's particulars changed
dot icon11/04/2007
Total exemption full accounts made up to 2006-02-28
dot icon12/04/2006
Return made up to 21/02/06; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 21/02/05; full list of members
dot icon15/11/2004
New director appointed
dot icon18/05/2004
Return made up to 21/02/04; full list of members
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon20/09/2003
Resolutions
dot icon19/09/2003
Ad 10/07/03--------- £ si 900@1=900 £ ic 100/1000
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon21/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-64.16 % *

* during past year

Cash in Bank

£4,488.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
236.97K
-
0.00
27.25K
-
2022
1
211.23K
-
0.00
12.52K
-
2023
1
231.68K
-
0.00
4.49K
-
2023
1
231.68K
-
0.00
4.49K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

231.68K £Ascended9.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Descended-64.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Mohammed Shabaz
Director
21/11/2013 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARGO GATEWAY LIMITED

CARGO GATEWAY LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at 26 Station Road, Watford WD17 1JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO GATEWAY LIMITED?

toggle

CARGO GATEWAY LIMITED is currently Active. It was registered on 21/02/2003 .

Where is CARGO GATEWAY LIMITED located?

toggle

CARGO GATEWAY LIMITED is registered at 26 Station Road, Watford WD17 1JU.

What does CARGO GATEWAY LIMITED do?

toggle

CARGO GATEWAY LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

How many employees does CARGO GATEWAY LIMITED have?

toggle

CARGO GATEWAY LIMITED had 1 employees in 2023.

What is the latest filing for CARGO GATEWAY LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2025-02-28.