Background WavePink WaveYellow Wave

EV CARGO TECHNOLOGY UK LIMITED (01239655)

EV CARGO TECHNOLOGY UK LIMITED (01239655) is an active UK company. incorporated on 7 January 1976. with registered office in Southall. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EV CARGO TECHNOLOGY UK LIMITED has been registered for 50 years. Current directors include COUTTS, Paul William, Mr., PEARSON, Simon Richard, ZARIN, Heath Brian.

Company Number
01239655
Status
active
Type
ltd
Incorporated
7 January 1976
Age
50 years
Address
Emergevest House, Southall, UB2 5ND
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COUTTS, Paul William, Mr., PEARSON, Simon Richard, ZARIN, Heath Brian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV CARGO TECHNOLOGY UK LIMITED

EV CARGO TECHNOLOGY UK LIMITED is an active company incorporated on 7 January 1976 with the registered office located in Southall. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EV CARGO TECHNOLOGY UK LIMITED was registered 50 years ago.(SIC: 62020)

Status

active

Active since 50 years ago

Company No

01239655

LTD Company

Age

50 Years

Incorporated 7 January 1976

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ADJUNO UK LIMITED
From: 7 July 2016To: 27 January 2020
EDITRACK LIMITED
From: 13 December 1995To: 7 July 2016
EURO MOVEMENTS (SOUTHAMPTON) LIMITED
From: 7 January 1976To: 13 December 1995
Contact
Address

Emergevest House 13 Hayes Road Southall, UB2 5ND,

Previous Addresses

Phoenix House Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England
From: 24 March 2021To: 1 March 2024
Worcester House No 6 Langley Quay Waterside Drive Langley Berkshire SL3 6EY England
From: 20 March 2019To: 24 March 2021
Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
From: 7 January 1976To: 20 March 2019
Timeline

34 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jan 76
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Aug 18
Director Left
Sept 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
May 19
Loan Cleared
Sept 19
Director Joined
Oct 19
Owner Exit
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Director Left
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DAVIS, Mark

Active
13 Hayes Road, SouthallUB2 5ND
Secretary
Appointed 01 Aug 2018

COUTTS, Paul William, Mr.

Active
13 Hayes Road, SouthallUB2 5ND
Born November 1956
Director
Appointed 01 Feb 2025

PEARSON, Simon Richard

Active
13 Hayes Road, SouthallUB2 5ND
Born November 1967
Director
Appointed 24 Jan 2014

ZARIN, Heath Brian

Active
13 Hayes Road, SouthallUB2 5ND
Born December 1975
Director
Appointed 31 Dec 2013

BLACKNELL, Terrance Albert

Resigned
31 Whitepit Lane, High WycombeHP10 9HR
Secretary
Appointed N/A
Resigned 30 Apr 2001

CLAY, Julian Anthony

Resigned
Back Lane, MagnaLE17 5AW
Secretary
Appointed 05 Sept 2009
Resigned 18 Sept 2009

KIRKHOUSE, Mark Adrian

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Secretary
Appointed 30 Apr 2001
Resigned 09 Mar 2018

BLACKNELL, Terrance Albert

Resigned
31 Whitepit Lane, High WycombeHP10 9HR
Born March 1939
Director
Appointed N/A
Resigned 01 Feb 2001

BRIGGS, Douglas Campbell

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born March 1963
Director
Appointed 31 Dec 2013
Resigned 30 Nov 2017

BUNTROCK, Clyde Andrew

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born October 1972
Director
Appointed 07 Oct 2019
Resigned 07 Dec 2022

CARGILL, Christopher

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born January 1954
Director
Appointed 25 Feb 2011
Resigned 24 Feb 2013

CLAY, Julian Anthony

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born August 1966
Director
Appointed 05 Sept 2009
Resigned 28 Sept 2018

DAVIS, Derek

Resigned
Strathmore, BeaconsfieldHP9 1PL
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 2001

DEAKIN, Philip James

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born October 1969
Director
Appointed 07 Dec 2022
Resigned 30 Sept 2023

DEVANY, John Robert

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born December 1960
Director
Appointed 01 Feb 2001
Resigned 29 Jun 2015

GREWCOCK, Duncan Robert

Resigned
13 Hayes Road, SouthallUB2 5ND
Born November 1977
Director
Appointed 09 May 2016
Resigned 01 Feb 2025

LAU, Shek Yau John

Resigned
No 6 Langley Quay, LangleySL3 6EY
Born August 1947
Director
Appointed 25 Feb 2011
Resigned 08 Dec 2020

NICHOL, Glen John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born January 1945
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2013

SEARS-BLACK, Craig Dominic

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born October 1961
Director
Appointed 30 Nov 2017
Resigned 06 Feb 2024

SIDHU, Navjeet Kaur

Resigned
Oxford Road, Gerrards CrossSL9 7AP
Born September 1973
Director
Appointed 01 May 2019
Resigned 31 Dec 2021

STOREY, Scott Guy

Resigned
2 Bishopsfield, CrickladeSN6 6BS
Born March 1967
Director
Appointed 05 Jun 2002
Resigned 19 Jul 2007

TOYE, Daniel James

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 2013

TOYE, William Alfred John

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born April 1942
Director
Appointed 21 Jul 1997
Resigned 09 May 2016

WESTON, Daniel Bruce Maxted

Resigned
1 Cowley Business Park, CowleyUB8 2AD
Born July 1981
Director
Appointed 09 May 2016
Resigned 01 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020

Mr Heath Brian Zarin

Ceased
No 6 Langley Quay, LangleySL3 6EY
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 01 Dec 2020

Mr Shek Yau John Lau

Ceased
1 Cowley Business Park, CowleyUB8 2AD
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 03 Oct 2018
1 Cowley Business Park, High Street, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Memorandum Articles
15 January 2018
MAMA
Resolution
15 January 2018
RESOLUTIONSResolutions
Resolution
15 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Miscellaneous
1 October 2012
MISCMISC
Miscellaneous
26 September 2012
MISCMISC
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Legacy
18 June 2011
MG01MG01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288cChange of Particulars
Resolution
7 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
88(2)R88(2)R
Resolution
30 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 August 2001
AAMDAAMD
Accounts With Accounts Type Dormant
3 July 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1993
AAAnnual Accounts
Legacy
24 February 1993
363x363x
Resolution
4 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Dormant
12 October 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Made Up Date
29 September 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Resolution
2 November 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1987
AAAnnual Accounts
Legacy
8 September 1987
288288
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Miscellaneous
25 September 1980
MISCMISC
Incorporation Company
7 January 1976
NEWINCIncorporation