Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARGOSTORE WORLDWIDE TRADING LIMITED
Company Information for

CARGOSTORE WORLDWIDE TRADING LIMITED

THE OLD EXCHANGE, 12 COMPTON ROAD, LONDON, SW19 7QD,
Company Registration Number
09832260
Private Limited Company
Active

Company Overview

About Cargostore Worldwide Trading Ltd
CARGOSTORE WORLDWIDE TRADING LIMITED was founded on 2015-10-20 and has its registered office in London. The organisation's status is listed as "Active". Cargostore Worldwide Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARGOSTORE WORLDWIDE TRADING LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
12 COMPTON ROAD
LONDON
SW19 7QD
 
Previous Names
AGON HOLDINGS SIX LIMITED28/11/2016
Filing Information
Company Number 09832260
Company ID Number 09832260
Date formed 2015-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 17/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB256986446  
Last Datalog update: 2024-04-06 19:50:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARGOSTORE WORLDWIDE TRADING LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES JORDAN
Company Secretary 2018-05-22
KEITH ALEXANDER BETON
Director 2017-01-01
WILLIAM PATRICK DE LASZLO
Director 2015-10-20
ALBERT FARRANT
Director 2016-11-28
RICHARD JUSTIN FARRINGTON SMITH
Director 2016-12-07
ALAN JAMES JORDAN
Director 2017-05-01
PETER JOHN WILLIAMSON
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID HALLUMS
Company Secretary 2017-04-01 2018-02-12
IAN DAVID HALLUMS
Director 2017-01-01 2018-02-12
HENRY WRIGLEY
Director 2015-10-20 2016-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ALEXANDER BETON CARGOSTORE INTERNATIONAL LIMITED Director 2003-10-14 CURRENT 1993-04-28 In Administration/Administrative Receiver
KEITH ALEXANDER BETON OUR FELIXSTOWE COMPANY LTD Director 2002-02-20 CURRENT 1996-04-29 Dissolved 2014-06-03
WILLIAM PATRICK DE LASZLO HOME UK LONDON SE LIMITED Director 2016-09-12 CURRENT 1999-11-22 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS THREE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO VACGEN HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS FIVE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO AFFINITY RAIL HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS FOUR LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS FIVE LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS TWO LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO ALETHEIA HOLDINGS ONE LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGON HOLDINGS TWO LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
WILLIAM PATRICK DE LASZLO AGON HOLDINGS ONE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGON HOLDINGS THREE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
WILLIAM PATRICK DE LASZLO AGATHOS ONE (FP) (GP) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
WILLIAM PATRICK DE LASZLO GB ROW CHALLENGE LTD Director 2013-05-10 CURRENT 2012-11-26 Active
WILLIAM PATRICK DE LASZLO ANGLO AMERICAN BOAT CLUB LIMITED Director 2010-05-01 CURRENT 2010-04-28 Dissolved 2014-08-12
WILLIAM PATRICK DE LASZLO HARWIN PLC Director 2004-05-07 CURRENT 1952-07-17 Active
ALBERT FARRANT VACGEN UHV LIMITED Director 2018-04-19 CURRENT 2000-08-21 Active
ALBERT FARRANT VACGEN LIMITED Director 2018-04-19 CURRENT 2005-02-11 Active
ALBERT FARRANT AGON HOLDINGS FOUR LIMITED Director 2017-01-30 CURRENT 2015-07-07 Active
ALBERT FARRANT ALETHEIA HOLDINGS TWO LIMITED Director 2017-01-30 CURRENT 2015-07-07 Active - Proposal to Strike off
ALBERT FARRANT AGON HOLDINGS TWO LIMITED Director 2017-01-30 CURRENT 2015-03-11 Active
ALBERT FARRANT AGON HOLDINGS ONE LIMITED Director 2017-01-30 CURRENT 2015-03-11 Active - Proposal to Strike off
ALBERT FARRANT AGON HOLDINGS THREE LIMITED Director 2017-01-30 CURRENT 2015-03-11 Active - Proposal to Strike off
ALBERT FARRANT ALETHEIA HOLDINGS ONE LIMITED Director 2017-01-30 CURRENT 2015-07-07 Active - Proposal to Strike off
ALBERT FARRANT ALETHEIA HOLDINGS FIVE LIMITED Director 2017-01-30 CURRENT 2015-10-20 Active
ALBERT FARRANT ALETHEIA HOLDINGS THREE LIMITED Director 2016-11-28 CURRENT 2015-10-20 Active
ALBERT FARRANT VACGEN HOLDINGS LIMITED Director 2016-11-28 CURRENT 2015-10-20 Active
ALAN JAMES JORDAN BEACON BUSINESS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
ALAN JAMES JORDAN EVEREST KITCHENS LIMITED Director 2011-12-22 CURRENT 2000-07-03 Dissolved 2014-03-25
ALAN JAMES JORDAN EVEREST HANDYMAN LIMITED Director 2011-12-22 CURRENT 1967-09-20 Active
ALAN JAMES JORDAN HOME INSTALLATION (UK) LIMITED Director 2011-12-22 CURRENT 2011-06-10 Dissolved 2014-08-05
ALAN JAMES JORDAN EVEREST ENERGY LIMITED Director 2011-12-22 CURRENT 1967-09-20 Dissolved 2014-08-05
ALAN JAMES JORDAN EVEREST HOME COVER LIMITED Director 2011-12-22 CURRENT 1988-08-08 Dissolved 2014-08-05
ALAN JAMES JORDAN ROWDEN ACQUISITIONS LIMITED Director 2010-09-21 CURRENT 2010-06-18 Dissolved 2015-02-10
ALAN JAMES JORDAN ROWDEN REALISATIONS 4 LIMITED Director 2010-09-21 CURRENT 1983-03-22 Active
ALAN JAMES JORDAN CLUBLINK LTD Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
ALAN JAMES JORDAN BOOTERSTOWN MANAGEMENT LIMITED Director 2001-01-10 CURRENT 2001-01-05 Active
PETER JOHN WILLIAMSON CLAMASON GROUP HOLDINGS LIMITED Director 2016-12-20 CURRENT 2015-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 098322600007
2023-09-21CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES JORDAN
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-04Appointment of Gateley Secretaries Limited as company secretary on 2023-04-19
2023-05-04APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES JORDAN
2023-01-24DIRECTOR APPOINTED MR ADAM CHRISTOPHER WILLIAM PATRICK
2022-10-01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-28Registers moved to registered inspection location of Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
2022-04-28AD03Registers moved to registered inspection location of Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
2022-04-27Register inspection address changed to Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
2022-04-27AD02Register inspection address changed to Park View House the Ropewalk Nottingham Nottinghamshire NG1 5DW
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-23AP01DIRECTOR APPOINTED MR ANDREW HART
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN FARRINGTON SMITH
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 098322600005
2020-02-20SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 10.00
2020-02-20SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 10.00
2020-02-20RES12Resolution of varying share rights or name
2020-02-20RES12Resolution of varying share rights or name
2020-02-20SH03Purchase of own shares
2020-02-20SH03Purchase of own shares
2020-02-19SH08Change of share class name or designation
2020-02-19SH08Change of share class name or designation
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 10.00
2020-02-18SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 10.00
2020-02-18SH0106/02/20 STATEMENT OF CAPITAL GBP 11.11999
2020-02-18SH0106/02/20 STATEMENT OF CAPITAL GBP 11.11999
2020-02-18SH03Purchase of own shares
2020-02-17PSC02Notification of Maxton Bidco Limited as a person with significant control on 2020-02-06
2020-02-17PSC02Notification of Maxton Bidco Limited as a person with significant control on 2020-02-06
2020-02-17PSC07CESSATION OF ALETHEIA HOLDINGS THREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17PSC07CESSATION OF ALETHEIA HOLDINGS THREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BOWDLER OAKSHETT
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY BOWDLER OAKSHETT
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098322600001
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098322600001
2019-11-22CH01Director's details changed for Mr Keith Alexander Beton on 2019-08-30
2019-11-22CH01Director's details changed for Mr Keith Alexander Beton on 2019-08-30
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30AP01DIRECTOR APPOINTED MR CHARLES HENRY BOWDLER OAKSHETT
2019-04-30AP01DIRECTOR APPOINTED MR CHARLES HENRY BOWDLER OAKSHETT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT FARRANT
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT FARRANT
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP03Appointment of Mr Alan James Jordan as company secretary on 2018-05-22
2018-05-29CH01Director's details changed for Mr Alan James Jordan on 2018-05-29
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 098322600004
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN HALLUMS
2018-02-16TM02APPOINTMENT TERMINATED, SECRETARY IAN HALLUMS
2017-12-04OCS1096 COURT ORDER TO RECTIFY
2017-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098322600002
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 10.00999
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19Annotation
2017-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098322600003
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 11.11
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 11.11
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-06-02SH02SUB-DIVISION 06/12/16
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2017-05-31SH0106/12/16 STATEMENT OF CAPITAL GBP 11.10
2017-05-15AP01DIRECTOR APPOINTED MR ALAN JAMES JORDAN
2017-05-14AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-09RES01ADOPT ARTICLES 10/04/2017
2017-05-09RES12VARYING SHARE RIGHTS AND NAMES
2017-05-09RES12VARYING SHARE RIGHTS AND NAMES
2017-05-04SH0110/04/17 STATEMENT OF CAPITAL GBP 10.00
2017-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR IAN DAVID HALLUMS
2017-04-12AP01DIRECTOR APPOINTED MR KEITH ALEXANDER BETON
2017-04-12AP03SECRETARY APPOINTED MR IAN DAVID HALLUMS
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098322600003
2016-12-12AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 098322600002
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD JUSTIN FARRINGTON SMITH
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 5 ALBANY COURTYARD LONDON W1J 0HF UNITED KINGDOM
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 098322600001
2016-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-28RES15CHANGE OF NAME 28/11/2016
2016-11-28CERTNMCOMPANY NAME CHANGED AGON HOLDINGS SIX LIMITED CERTIFICATE ISSUED ON 28/11/16
2016-11-28AP01DIRECTOR APPOINTED MR ALBERT FARRANT
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WRIGLEY
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-12AA01PREVSHO FROM 31/10/2016 TO 31/03/2016
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARGOSTORE WORLDWIDE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARGOSTORE WORLDWIDE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CARGOSTORE WORLDWIDE TRADING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARGOSTORE WORLDWIDE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CARGOSTORE WORLDWIDE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARGOSTORE WORLDWIDE TRADING LIMITED
Trademarks
We have not found any records of CARGOSTORE WORLDWIDE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGOSTORE WORLDWIDE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CARGOSTORE WORLDWIDE TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARGOSTORE WORLDWIDE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARGOSTORE WORLDWIDE TRADING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGOSTORE WORLDWIDE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARGOSTORE WORLDWIDE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.