CARGO INNOVATIONS LIMITED
Overview
Company Name | CARGO INNOVATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12114211 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARGO INNOVATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARGO INNOVATIONS LIMITED located?
Registered Office Address | Waterside Speedbird Way UB7 0GB Harmondsworth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARGO INNOVATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ROUTESTACK LIMITED | Dec 06, 2019 | Dec 06, 2019 |
CARGO CONNECT LIMITED | Jul 20, 2019 | Jul 20, 2019 |
What are the latest accounts for CARGO INNOVATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARGO INNOVATIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for CARGO INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter William Roberts as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Alexandra Adam as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Waterside P O Box 365 Speedbird Way Harmondsworth West Drayton UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Alexandra Adam as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy David Lynas as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Jeremy David Lynas as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Haun as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed routestack LIMITED\certificate issued on 11/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lynne Louise Embleton as a director on Apr 05, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Peter William Roberts as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tristan Koch as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Luke Alexander Michael Straver as a secretary on Jul 07, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Tristan Koch as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of John David Cheetham as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CARGO INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHEETHAM, John David | Director | PO BOX 99, Sealand Road London Heathrow Airport TW6 2JS Hounslow Carrus Cargo Centre Middlesex United Kingdom | England | British | Company Director | 265130340001 | ||||
STRAVER, Luke Alexander Michael | Secretary | P O Box 365 Speedbird Way UB7 0GB Harmondsworth Waterside West Drayton United Kingdom | 261418150001 | |||||||
ADAM, Emma Alexandra | Director | Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | England | British | Director | 268546590001 | ||||
EMBLETON, Lynne Louise | Director | PO BOX 365 Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | United Kingdom | British | Airline Executive | 156604080002 | ||||
HAUN, Elizabeth Ann | Director | PO BOX 99, Sealand Road London Heathrow Airport TW6 2JS Hounslow Carrus Cargo Centre Middlesex United Kingdom | United Kingdom | Canadian | Company Director | 257010110001 | ||||
KOCH, Tristan | Director | P O Box 365, Speedbird Way UB7 0GB Harmondsworth Waterside West Drayton United Kingdom | United Kingdom | British | Company Director | 265130390001 | ||||
LYNAS, Jeremy David | Director | P O Box 365 Speedbird Way UB7 0GB Harmondsworth Waterside West Drayton United Kingdom | England | British | Accountant | 291163010001 | ||||
ROBERTS, Peter William | Director | Speedbird Way UB7 0GB Harmondsworth Waterside United Kingdom | England | British | Airline Executive | 280632160001 | ||||
SHEPHERD, William David | Director | PO BOX 99, Sealand Road London Heathrow Airport TW6 2JS Hounslow Carrus Cargo Centre Middlesex United Kingdom | England | British | Company Director | 168874240001 |
Who are the persons with significant control of CARGO INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iag Cargo Limited | Jul 20, 2019 | PO BOX 99, Sealand Road London Heathrow Airport TW6 2JS Hounslow Carrus Cargo Centre Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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