CARGURUS UK LIMITED

Register to unlock more data on OkredoRegister

CARGURUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10499495

Incorporation date

28/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2016)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/06/2024
Registered office address changed from , 207 Regent Street C/O Legalinx Limited, 3rd Floor, London, W1B 3HH, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-06-11
dot icon05/04/2024
Termination of appointment of Andrea Lee Eldridge as a director on 2024-04-05
dot icon05/04/2024
Appointment of Ms. Elisa Palazzo as a director on 2024-04-05
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/02/2023
Compulsory strike-off action has been discontinued
dot icon23/02/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/08/2022
Appointment of Miss Amanda Jane Symonds as a director on 2022-08-15
dot icon16/08/2022
Appointment of Javier Esquivel Zamora as a secretary on 2022-08-15
dot icon16/08/2022
Termination of appointment of Scot Fredo as a secretary on 2022-08-15
dot icon04/02/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon20/10/2021
Appointment of Scot Fredo as a secretary on 2021-10-15
dot icon20/10/2021
Termination of appointment of Kathleen Patton as a secretary on 2021-10-15
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/08/2021
Registered office address changed from , C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-08-11
dot icon17/05/2021
Termination of appointment of Gwendolyn Norah Harris as a director on 2021-05-14
dot icon07/04/2021
Termination of appointment of Jason Michael Trevisan as a director on 2021-04-06
dot icon07/04/2021
Appointment of Mr Samuel Zales as a director on 2021-04-06
dot icon03/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/03/2020
Appointment of Mr. Jason Michael Trevisan as a director on 2020-02-28
dot icon05/03/2020
Appointment of Ms. Andrea Lee Eldridge as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Samuel Zales as a director on 2020-02-28
dot icon04/03/2020
Termination of appointment of Kristen Victoria Kenny as a director on 2020-02-28
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon04/11/2019
Registered office address changed from , C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2019-11-04
dot icon27/09/2019
Termination of appointment of Stephen Francis Cardente as a secretary on 2019-01-03
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/01/2019
Appointment of Kathleen Patton as a secretary on 2019-01-03
dot icon05/01/2019
Appointment of Gwendolyn Norah Harris as a director on 2019-01-03
dot icon11/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon18/09/2018
Amended full accounts made up to 2017-12-31
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon24/03/2017
Registered office address changed from , C/O Kemp Little Llp Cheapside House, 138 Cheapside, London, EC2V 6BJ, United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-03-24
dot icon28/11/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon28/11/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
23
701.57K
-
0.00
264.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Amanda Jane
Director
15/08/2022 - Present
2
Eldridge, Andrea Lee
Director
28/02/2020 - 05/04/2024
1
Zales, Samuel
Director
06/04/2021 - Present
3
Palazzo, Elisa, Ms.
Director
05/04/2024 - 07/03/2025
-
Zamora, Javier Esquivel
Secretary
15/08/2022 - Present
-

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 CARGURUS UK LIMITED

CARGURUS UK LIMITED is an(a) Active company incorporated on 28/11/2016 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARGURUS UK LIMITED?

toggle

CARGURUS UK LIMITED is currently Active. It was registered on 28/11/2016 .

Where is CARGURUS UK LIMITED located?

toggle

CARGURUS UK LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CARGURUS UK LIMITED do?

toggle

CARGURUS UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARGURUS UK LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.