CARGOCODE LTD

Register to unlock more data on OkredoRegister

CARGOCODE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958264

Incorporation date

21/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon07/03/2026
Micro company accounts made up to 2026-02-28
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/03/2024
Micro company accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon28/12/2023
Certificate of change of name
dot icon22/05/2023
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 124 City Road London EC1V 2NX on 2023-05-22
dot icon25/04/2023
Micro company accounts made up to 2023-02-28
dot icon19/07/2022
Change of details for Mr Josep Casals as a person with significant control on 2022-07-15
dot icon18/07/2022
Director's details changed for Mr Josep Casals on 2022-07-15
dot icon18/07/2022
Director's details changed for Mrs Maria Pilar Blas Pera on 2022-07-15
dot icon18/07/2022
Change of details for Ms Maria Pilar Blas Pera as a person with significant control on 2022-04-01
dot icon23/06/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-06-23
dot icon06/05/2022
Micro company accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/06/2021
Micro company accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon27/02/2020
Change of details for Mr Josep Casals as a person with significant control on 2020-02-26
dot icon26/02/2020
Change of details for Ms Maria Pilar Blas Pera as a person with significant control on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Josep Casals on 2020-02-26
dot icon26/02/2020
Director's details changed for Mrs Maria Pilar Blas Pera on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Josep Casals on 2020-02-21
dot icon26/02/2020
Director's details changed for Mrs Maria Pilar Blas Pera on 2020-02-21
dot icon18/07/2019
Micro company accounts made up to 2019-02-28
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon11/09/2018
Amended micro company accounts made up to 2018-02-28
dot icon19/06/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon22/09/2017
Micro company accounts made up to 2017-02-28
dot icon18/08/2017
Notification of Josep Casals as a person with significant control on 2016-04-06
dot icon17/08/2017
Cessation of Josep Casals as a person with significant control on 2016-04-06
dot icon17/08/2017
Change of details for Mrs Maria Maria Pilar Blas Pera as a person with significant control on 2017-08-17
dot icon17/08/2017
Change of details for Mr Josep Casals as a person with significant control on 2017-08-17
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon28/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mrs Maria Pilar Blas Pera on 2014-01-01
dot icon31/01/2015
Director's details changed for Mr Josep Casals on 2014-07-01
dot icon31/01/2015
Director's details changed for Mrs Maria Pilar Blas Pera on 2015-01-01
dot icon31/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/01/2014
Appointment of Mrs Maria Pilar Blas Pera as a director
dot icon18/07/2013
Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2013-07-18
dot icon05/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
803.00
-
0.00
-
-
2023
2
21.84K
-
0.00
-
-
2024
2
16.55K
-
0.00
-
-
2024
2
16.55K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

16.55K £Descended-24.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casals, Josep
Director
21/02/2012 - Present
2
Ms Maria Pilar Blas Pera
Director
20/10/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARGOCODE LTD

CARGOCODE LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOCODE LTD?

toggle

CARGOCODE LTD is currently Active. It was registered on 21/02/2012 .

Where is CARGOCODE LTD located?

toggle

CARGOCODE LTD is registered at 124 City Road, London EC1V 2NX.

What does CARGOCODE LTD do?

toggle

CARGOCODE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CARGOCODE LTD have?

toggle

CARGOCODE LTD had 2 employees in 2024.

What is the latest filing for CARGOCODE LTD?

toggle

The latest filing was on 07/03/2026: Micro company accounts made up to 2026-02-28.