CARGOSTORE WORLDWIDE TRADING LIMITED

Register to unlock more data on OkredoRegister

CARGOSTORE WORLDWIDE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09832260

Incorporation date

20/10/2015

Size

Group

Contacts

Registered address

Registered address

The Old Exchange, 12 Compton Road, London SW19 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon02/04/2026
Registration of charge 098322600010, created on 2026-03-30
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/05/2025
Registration of charge 098322600009, created on 2025-05-14
dot icon16/05/2025
Registration of charge 098322600008, created on 2025-05-14
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/03/2024
Registration of charge 098322600007, created on 2024-02-29
dot icon21/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/07/2023
Termination of appointment of Alan James Jordan as a director on 2023-06-30
dot icon26/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Alan James Jordan as a director on 2017-05-01
dot icon09/05/2023
Termination of appointment of Alan James Jordan as a secretary on 2023-04-19
dot icon04/05/2023
Appointment of Gateley Secretaries Limited as a secretary on 2023-04-19
dot icon04/05/2023
Termination of appointment of Alan James Jordan as a director on 2023-04-19
dot icon23/01/2023
Appointment of Mr Adam Christopher William Patrick as a director on 2023-01-21
dot icon01/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon09/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/04/2022
Register(s) moved to registered inspection location Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
dot icon27/04/2022
Register inspection address has been changed to Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon11/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Mr Andrew Hart as a director on 2021-03-17
dot icon23/03/2021
Termination of appointment of Richard Justin Farrington Smith as a director on 2021-03-17
dot icon29/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon14/04/2020
Registration of charge 098322600006, created on 2020-04-06
dot icon14/04/2020
Registration of charge 098322600005, created on 2020-04-06
dot icon20/02/2020
Cancellation of shares. Statement of capital on 2020-02-06
dot icon20/02/2020
Resolutions
dot icon20/02/2020
Purchase of own shares.
dot icon19/02/2020
Change of share class name or designation
dot icon18/02/2020
Cancellation of shares. Statement of capital on 2020-02-06
dot icon18/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon18/02/2020
Purchase of own shares.
dot icon17/02/2020
Notification of Maxton Bidco Limited as a person with significant control on 2020-02-06
dot icon17/02/2020
Cessation of Aletheia Holdings Three Limited as a person with significant control on 2020-02-06
dot icon17/02/2020
Termination of appointment of Charles Henry Bowdler Oakshett as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Peter John Williamson as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Keith Alexander Beton as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of William Patrick De Laszlo as a director on 2020-02-06
dot icon14/02/2020
Satisfaction of charge 098322600001 in full
dot icon14/02/2020
Satisfaction of charge 098322600003 in full
dot icon14/02/2020
Satisfaction of charge 098322600004 in full
dot icon22/11/2019
Director's details changed for Mr Keith Alexander Beton on 2019-08-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon08/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Appointment of Mr Charles Henry Bowdler Oakshett as a director on 2019-04-24
dot icon30/04/2019
Termination of appointment of Albert Farrant as a director on 2019-04-24
dot icon16/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon17/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/05/2018
Appointment of Mr Alan James Jordan as a secretary on 2018-05-22
dot icon29/05/2018
Director's details changed for Mr Alan James Jordan on 2018-05-29
dot icon17/04/2018
Registration of charge 098322600004, created on 2018-04-04
dot icon19/02/2018
Termination of appointment of Ian David Hallums as a director on 2018-02-12
dot icon16/02/2018
Termination of appointment of Ian David Hallums as a secretary on 2018-02-12
dot icon04/12/2017
Court order
dot icon08/11/2017
Satisfaction of charge 098322600002 in full
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Rectified The MR04 was removed from the public register on 04/12/2017 pursuant to order of court.
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon02/06/2017
Sub-division of shares on 2016-12-06
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon31/05/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon15/05/2017
Appointment of Mr Alan James Jordan as a director on 2017-05-01
dot icon14/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/05/2017
Statement of company's objects
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Resolutions
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon04/05/2017
Change of share class name or designation
dot icon02/05/2017
Particulars of variation of rights attached to shares
dot icon24/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/04/2017
Appointment of Mr Ian David Hallums as a director on 2017-01-01
dot icon12/04/2017
Appointment of Mr Keith Alexander Beton as a director on 2017-01-01
dot icon12/04/2017
Appointment of Mr Ian David Hallums as a secretary on 2017-04-01
dot icon13/12/2016
Registration of charge 098322600003, created on 2016-12-07
dot icon12/12/2016
Appointment of Mr Peter John Williamson as a director on 2016-12-12
dot icon09/12/2016
Registration of charge 098322600002, created on 2016-12-07
dot icon07/12/2016
Appointment of Mr Richard Justin Farrington Smith as a director on 2016-12-07
dot icon07/12/2016
Registered office address changed from 5 Albany Courtyard London W1J 0HF United Kingdom to The Old Exchange 12 Compton Road London SW19 7QD on 2016-12-07
dot icon07/12/2016
Registration of charge 098322600001, created on 2016-12-06
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/11/2016
Resolutions
dot icon28/11/2016
Appointment of Mr Albert Farrant as a director on 2016-11-28
dot icon28/11/2016
Termination of appointment of Henry Wrigley as a director on 2016-11-28
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/09/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon20/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,204,492.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
15.56M
-
0.00
1.20M
-
2022
15
15.56M
-
0.00
1.20M
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

15.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
19/04/2023 - Present
502
Jordan, Alan James
Director
01/05/2017 - 19/04/2023
57
Jordan, Alan James
Director
01/05/2017 - 30/06/2023
57
Oakshett, Charles Henry Bowdler
Director
24/04/2019 - 06/02/2020
75
Hart, Andrew
Director
17/03/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARGOSTORE WORLDWIDE TRADING LIMITED

CARGOSTORE WORLDWIDE TRADING LIMITED is an(a) Active company incorporated on 20/10/2015 with the registered office located at The Old Exchange, 12 Compton Road, London SW19 7QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGOSTORE WORLDWIDE TRADING LIMITED?

toggle

CARGOSTORE WORLDWIDE TRADING LIMITED is currently Active. It was registered on 20/10/2015 .

Where is CARGOSTORE WORLDWIDE TRADING LIMITED located?

toggle

CARGOSTORE WORLDWIDE TRADING LIMITED is registered at The Old Exchange, 12 Compton Road, London SW19 7QD.

What does CARGOSTORE WORLDWIDE TRADING LIMITED do?

toggle

CARGOSTORE WORLDWIDE TRADING LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CARGOSTORE WORLDWIDE TRADING LIMITED have?

toggle

CARGOSTORE WORLDWIDE TRADING LIMITED had 15 employees in 2022.

What is the latest filing for CARGOSTORE WORLDWIDE TRADING LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 098322600010, created on 2026-03-30.