CARGO SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARGO SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026521

Incorporation date

04/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite Ra01 196-197 Wood Street, London E17 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon13/03/2026
Termination of appointment of Andrew James Burns as a director on 2026-02-03
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/02/2026
Registered office address changed from 133 Studdridge Street London SW6 3TD to 196-197 Suite Ra01 196-197 Wood Street London London E17 3NU on 2026-02-23
dot icon13/02/2026
Registered office address changed from 124 City Road London EC1V 2NX England to 133 Studdridge Street London SW6 3TD on 2026-02-13
dot icon23/10/2025
Appointment of Mr Alistair Justen Burns as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Chuan Hartog as a secretary on 2025-10-15
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/12/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon23/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon24/06/2022
Change of details for Mr Andrew James Burns as a person with significant control on 2022-06-20
dot icon23/06/2022
Director's details changed for Mr Andrew James Burns on 2022-06-20
dot icon23/06/2022
Change of details for Mr Andrew James Burns as a person with significant control on 2022-06-20
dot icon23/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-23
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-06-30
dot icon10/03/2021
Change of details for Mr Andrew James Burns as a person with significant control on 2021-03-09
dot icon09/03/2021
Change of details for Mr Andrew James Burns as a person with significant control on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Andrew James Burns on 2021-02-10
dot icon10/02/2021
Registered office address changed from PO Box 413 PO Box 413 Waterlooville Waterlooville PO7 9GD England to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-10
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/03/2020
Registered office address changed from Austen House Station View Units a-J Guildford GU1 4AR England to PO Box 413 PO Box 413 Waterlooville Waterlooville PO7 9GD on 2020-03-12
dot icon12/01/2020
Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ England to Austen House Station View Units a-J Guildford GU1 4AR on 2020-01-12
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon08/07/2019
Registered office address changed from 21 Milton Park London N6 5QB England to 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ on 2019-07-08
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon05/07/2017
Secretary's details changed for Chuan Hartog on 2017-06-30
dot icon05/07/2017
Registered office address changed from 10 Castlewood Road London N16 6DW to 21 Milton Park London N6 5QB on 2017-07-05
dot icon02/01/2017
Micro company accounts made up to 2016-06-30
dot icon10/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/01/2016
Current accounting period shortened from 2016-07-03 to 2016-06-30
dot icon10/10/2015
Termination of appointment of Clive William Montgomery as a director on 2015-10-08
dot icon19/09/2015
Total exemption small company accounts made up to 2015-07-03
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-07-03
dot icon11/08/2014
Director's details changed for Mr Andrew James Burns on 2014-07-01
dot icon04/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon04/08/2014
Director's details changed for Clive William Montgomery on 2014-08-04
dot icon04/08/2014
Director's details changed for Mr Andrew James Burns on 2014-08-04
dot icon21/07/2014
Registered office address changed from Box Cottage Walking Bottom Lane Peaslake Surrey GU5 9RR to 10 Castlewood Road London N16 6DW on 2014-07-21
dot icon21/07/2014
Appointment of Chuan Hartog as a secretary on 2014-06-01
dot icon21/07/2014
Termination of appointment of Clive William Montgomery as a secretary on 2014-06-01
dot icon09/04/2014
Amended accounts made up to 2013-07-03
dot icon06/02/2014
Registered office address changed from Unit 8 Radius Park St Anthonys Way Feltham Middlesex TW14 0NG on 2014-02-06
dot icon19/11/2013
Total exemption full accounts made up to 2013-07-03
dot icon16/10/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/07/2013
Registered office address changed from 706 Willoughby House Barbican London EC2Y 8BN on 2013-07-26
dot icon03/07/2013
Termination of appointment of Ian Montgomery as a secretary
dot icon03/07/2013
Termination of appointment of Malcolm Montgomery as a director
dot icon03/07/2013
Termination of appointment of Ian Montgomery as a director
dot icon03/07/2013
Appointment of Clive William Montgomery as a director
dot icon03/07/2013
Appointment of Mr Andrew James Burns as a director
dot icon03/07/2013
Appointment of Clive William Montgomery as a secretary
dot icon11/01/2013
Total exemption full accounts made up to 2012-07-03
dot icon16/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon04/03/2012
Total exemption small company accounts made up to 2011-07-03
dot icon14/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-03
dot icon03/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon02/08/2010
Director's details changed for Malcolm Frank Montgomery on 2009-11-01
dot icon31/07/2010
Director's details changed for Ian Whyte Montgomery on 2009-11-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-07-03
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-07-03
dot icon28/08/2008
Secretary's change of particulars ian whyte montgomery logged form
dot icon28/08/2008
Return made up to 04/07/08; no change of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-07-03
dot icon21/07/2008
Director appointed ian montgomery
dot icon07/07/2008
Appointment terminated director john barnett
dot icon07/07/2008
Appointment terminated director donald champion
dot icon27/02/2008
Registered office changed on 27/02/2008 from flat 6 12A finsbury square london EC2A 1AN
dot icon11/08/2007
Return made up to 04/07/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-03
dot icon24/07/2006
Return made up to 04/07/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-07-03
dot icon08/08/2005
Return made up to 04/07/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-07-03
dot icon14/07/2004
Return made up to 04/07/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-07-03
dot icon06/08/2003
Return made up to 04/07/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-07-03
dot icon04/05/2003
Accounting reference date shortened from 31/07/02 to 03/07/02
dot icon05/08/2002
Return made up to 04/07/02; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Return made up to 04/07/01; full list of members
dot icon31/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon24/07/2001
Compulsory strike-off action has been discontinued
dot icon23/07/2001
New secretary appointed
dot icon19/07/2001
Registered office changed on 19/07/01 from: 23 keytes lane barford warwick warwickshire CV35 8EP
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Director resigned
dot icon04/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
70.59K
-
0.00
52.57K
-
2022
0
24.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Alistair
Director
15/10/2025 - Present
6
Burns, Andrew James
Director
25/06/2013 - 03/02/2026
17
Hartog, Chuan
Secretary
01/06/2014 - 15/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGO SERVICES INTERNATIONAL LIMITED

CARGO SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at Suite Ra01 196-197 Wood Street, London E17 3NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO SERVICES INTERNATIONAL LIMITED?

toggle

CARGO SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 04/07/2000 .

Where is CARGO SERVICES INTERNATIONAL LIMITED located?

toggle

CARGO SERVICES INTERNATIONAL LIMITED is registered at Suite Ra01 196-197 Wood Street, London E17 3NU.

What does CARGO SERVICES INTERNATIONAL LIMITED do?

toggle

CARGO SERVICES INTERNATIONAL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for CARGO SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Andrew James Burns as a director on 2026-02-03.