Background WavePink WaveYellow Wave

LONDON CARGO GROUP LIMITED (02620058)

LONDON CARGO GROUP LIMITED (02620058) is an active UK company. incorporated on 13 June 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52242). LONDON CARGO GROUP LIMITED has been registered for 34 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
02620058
Status
active
Type
ltd
Incorporated
13 June 1991
Age
34 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52242)
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CARGO GROUP LIMITED

LONDON CARGO GROUP LIMITED is an active company incorporated on 13 June 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52242). LONDON CARGO GROUP LIMITED was registered 34 years ago.(SIC: 52242)

Status

active

Active since 34 years ago

Company No

02620058

LTD Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

LONDON CARGO IMPORTS LIMITED
From: 13 June 1991To: 21 October 1993
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 13 June 1991To: 6 May 2010
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Secretary
Appointed 02 Nov 1994
Resigned 03 Jul 1995

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 31 Mar 2000
Resigned 24 Jan 2005

HUNT, Carol Anne

Resigned
4 Alloway Close, WokingGU21 3HY
Secretary
Appointed 12 Feb 1998
Resigned 02 Jun 1999

OLDHAM, Margarette

Resigned
High Gables The Street, Haywards HeathRH17 5PJ
Secretary
Appointed N/A
Resigned 02 Nov 1994

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Secretary
Appointed 03 Jul 1995
Resigned 12 Feb 1999

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Secretary
Appointed 02 Jun 1999
Resigned 31 Mar 2000

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

ANKERS, Terence Michael

Resigned
16 Heron Way, HorshamRH13 6DQ
Born June 1932
Director
Appointed N/A
Resigned 05 Sept 1995

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Born September 1951
Director
Appointed 12 Feb 1999
Resigned 02 Jun 1999

BRINSDEN, Peter Graham

Resigned
The Holly Bank, Rowledge FarnhamGU10 4EL
Born August 1949
Director
Appointed 02 Nov 1994
Resigned 02 Jun 1999

CLARKE, John Ernest

Resigned
24 Garden Close, AshfordTW15 1LH
Born May 1932
Director
Appointed N/A
Resigned 20 May 1997

COOK, Jonathon

Resigned
Garden Flat, LondonSW5 9LA
Born June 1977
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2007

COUPER, Alastair

Resigned
1 The Briars, Church CrookhamGU52 6DT
Born May 1962
Director
Appointed 31 Dec 2002
Resigned 20 Jun 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DAVIS, Paul Anthony

Resigned
9 Sonning Close, BasingstokeRG22 5JJ
Born March 1947
Director
Appointed 02 Nov 1994
Resigned 29 Aug 1997

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

HARDY, Anthony Donald Leslie

Resigned
16 Park Lane, SloughSL3 7PF
Born September 1946
Director
Appointed N/A
Resigned 02 Nov 1994

HEPBURN, Richard Alexander

Resigned
14 Beech Hill Road, AscotSL5 0BW
Born January 1963
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2003

HUMPHREY, Peter John

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born December 1960
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2016

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2021

O'BRIEN, John

Resigned
80 Leeds Road, HarrogateHG2 8HB
Born August 1958
Director
Appointed 31 Dec 2002
Resigned 17 Oct 2003

OLDHAM, Margarette

Resigned
High Gables The Street, Haywards HeathRH17 5PJ
Born February 1943
Director
Appointed N/A
Resigned 02 Nov 1994

OLDHAM, Terence

Resigned
High Gables The Street, Haywards HeathRH17 5PJ
Born June 1937
Director
Appointed N/A
Resigned 02 Nov 1994

REDMOND, John Joseph

Resigned
Nw 126 Terrace33076
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 14 Jul 2008

ROCHE, Patrick

Resigned
Rooftops, WindsorSL4 4AT
Born March 1951
Director
Appointed N/A
Resigned 02 Jun 1999

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 03 Nov 1997
Resigned 12 Feb 1999

SMITH, Graham

Resigned
96 Whitedown Lane, AltonGU34 1QR
Born September 1952
Director
Appointed 02 Nov 1994
Resigned 31 Oct 1997

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 02 Jun 1999
Resigned 31 Dec 2002

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 02 Jun 1999
Resigned 31 Dec 2002

STEVENSON, Alison Leonie

Resigned
New Square, MiddlesexTW14 8HA
Born August 1977
Director
Appointed 16 Aug 2011
Resigned 12 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Shoreham Road, LondonTW6 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF

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 Aug 2022
London Heathrow Airport, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Legacy
1 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
7 February 2002
363aAnnual Return
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
288cChange of Particulars
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
17 May 2000
88(2)R88(2)R
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363aAnnual Return
Legacy
10 June 1999
287Change of Registered Office
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Auditors Resignation Company
23 September 1998
AUDAUD
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
29 January 1998
363aAnnual Return
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
7 February 1996
363x363x
Legacy
22 September 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
24 March 1995
225(1)225(1)
Auditors Resignation Company
2 March 1995
AUDAUD
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
363x363x
Legacy
11 November 1994
287Change of Registered Office
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 October 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Legacy
12 May 1992
288288
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
88(2)R88(2)R
Legacy
20 November 1991
224224
Legacy
24 June 1991
288288
Incorporation Company
13 June 1991
NEWINCIncorporation