EV CARGO TECHNOLOGY UK LIMITED

EV CARGO TECHNOLOGY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEV CARGO TECHNOLOGY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01239655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EV CARGO TECHNOLOGY UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is EV CARGO TECHNOLOGY UK LIMITED located?

    Registered Office Address
    Emergevest House
    13 Hayes Road
    UB2 5ND Southall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EV CARGO TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADJUNO UK LIMITEDJul 07, 2016Jul 07, 2016
    EDITRACK LIMITEDDec 13, 1995Dec 13, 1995
    EURO MOVEMENTS (SOUTHAMPTON) LIMITEDJan 07, 1976Jan 07, 1976

    What are the latest accounts for EV CARGO TECHNOLOGY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 27, 2024
    Next Accounts Due OnSep 27, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EV CARGO TECHNOLOGY UK LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for EV CARGO TECHNOLOGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    Change of details for Evch Uk Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Appointment of Mr. Paul William Coutts as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Duncan Robert Grewcock as a director on Feb 01, 2025

    1 pagesTM01

    Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023

    1 pagesAA01

    Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    33 pagesAA

    Registered office address changed from Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England to Emergevest House 13 Hayes Road Southall UB2 5nd on Mar 01, 2024

    1 pagesAD01

    Termination of appointment of Craig Dominic Sears-Black as a director on Feb 06, 2024

    1 pagesTM01

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Termination of appointment of Philip James Deakin as a director on Sep 30, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Philip James Deakin as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Clyde Andrew Buntrock as a director on Dec 07, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Navjeet Kaur Sidhu as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 12, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Registered office address changed from Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY England to Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP on Mar 24, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 04, 2020

    • Capital: GBP 156,788
    3 pagesSH01

    Confirmation statement made on Jan 12, 2021 with updates

    5 pagesCS01

    Termination of appointment of Shek Yau John Lau as a director on Dec 08, 2020

    1 pagesTM01

    Who are the officers of EV CARGO TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Mark
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Secretary
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    British300357560001
    COUTTS, Paul William, Mr.
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongBritishDirector332251450001
    PEARSON, Simon Richard
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    ChinaBritishCompany Director185075210001
    ZARIN, Heath Brian
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongKittitianFinance169864160001
    BLACKNELL, Terrance Albert
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    Secretary
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    British33252760001
    CLAY, Julian Anthony
    Back Lane
    Claybrooke
    LE17 5AW Magna
    17
    Leics
    United Kingdom
    Secretary
    Back Lane
    Claybrooke
    LE17 5AW Magna
    17
    Leics
    United Kingdom
    BritishProject Manager140891750001
    KIRKHOUSE, Mark Adrian
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Secretary
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    British75782010001
    BLACKNELL, Terrance Albert
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    Director
    31 Whitepit Lane
    Flackwell Heath
    HP10 9HR High Wycombe
    Bucks
    BritishCompany Secretary33252760001
    BRIGGS, Douglas Campbell
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishCompany Director183101150001
    BUNTROCK, Clyde Andrew
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    EnglandBritishDirector242456910001
    CARGILL, Christopher
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishDirector33354680001
    CLAY, Julian Anthony
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishProject Manager140891750002
    DAVIS, Derek
    Strathmore
    25 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Strathmore
    25 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector33351720001
    DEAKIN, Philip James
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    EnglandBritishFinance Director303636070001
    DEVANY, John Robert
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishComputer Consultant33354720002
    GREWCOCK, Duncan Robert
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Director
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Hong KongBritishChief Operating Officer208057580001
    LAU, Shek Yau John
    No 6 Langley Quay
    Waterside Drive
    SL3 6EY Langley
    Worcester House
    Berkshire
    England
    Director
    No 6 Langley Quay
    Waterside Drive
    SL3 6EY Langley
    Worcester House
    Berkshire
    England
    ChinaChineseCompany Director156740680001
    NICHOL, Glen John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant23177270001
    SEARS-BLACK, Craig Dominic
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    EnglandBritishDirector62293930002
    SIDHU, Navjeet Kaur
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    Director
    Oxford Road
    SL9 7AP Gerrards Cross
    Phoenix House
    Buckinghamshire
    England
    EnglandBritishDirector258376160001
    STOREY, Scott Guy
    2 Bishopsfield
    SN6 6BS Cricklade
    Wiltshire
    Director
    2 Bishopsfield
    SN6 6BS Cricklade
    Wiltshire
    EnglandBritishDivisional Director82558970002
    TOYE, Daniel James
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    EnglandBritishFreight Forwarder/Director12111860001
    TOYE, William Alfred John
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United Kingdom
    United KingdomBritishFreight Forwarder/Director12111870001
    WESTON, Daniel Bruce Maxted
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Director
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    United KingdomBritishChief Operating Officer (Europe)208092160001

    Who are the persons with significant control of EV CARGO TECHNOLOGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ev Cargo Group Limited
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    Dec 01, 2020
    13 Hayes Road
    UB2 5ND Southall
    Emergevest House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, England
    Registration Number05015923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Heath Brian Zarin
    No 6 Langley Quay
    Waterside Drive
    SL3 6EY Langley
    Worcester House
    Berkshire
    England
    Oct 03, 2018
    No 6 Langley Quay
    Waterside Drive
    SL3 6EY Langley
    Worcester House
    Berkshire
    England
    Yes
    Nationality: Kittitian
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Shek Yau John Lau
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Dec 22, 2017
    1 Cowley Business Park
    High Street
    UB8 2AD Cowley
    Allport House
    Middlesex
    Yes
    Nationality: Chinese
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Allport House
    Middlesex
    England
    Apr 06, 2016
    1 Cowley Business Park, High Street
    Cowley
    UB8 2AD Uxbridge
    Allport House
    Middlesex
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00772941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0