Background WavePink WaveYellow Wave

EV CARGO GROUP LIMITED (05015923)

EV CARGO GROUP LIMITED (05015923) is an active UK company. incorporated on 15 January 2004. with registered office in Southall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EV CARGO GROUP LIMITED has been registered for 22 years.

Company Number
05015923
Status
active
Type
ltd
Incorporated
15 January 2004
Age
22 years
Address
Emergevest House, Southall, UB2 5ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV CARGO GROUP LIMITED

EV CARGO GROUP LIMITED is an active company incorporated on 15 January 2004 with the registered office located in Southall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EV CARGO GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05015923

LTD Company

Age

22 Years

Incorporated 15 January 2004

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

EVCH UK LIMITED
From: 16 September 2020To: 15 January 2025
EV CARGO GLOBAL FORWARDING LIMITED
From: 9 September 2019To: 16 September 2020
ALLPORT GROUP LIMITED
From: 15 January 2004To: 9 September 2019
Contact
Address

Emergevest House 13 Hayes Road Southall, UB2 5ND,

Previous Addresses

Phoenix House Oxford Road Gerrards Cross SL9 7AP England
From: 9 August 2019To: 21 February 2024
Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD
From: 15 January 2004To: 9 August 2019
Timeline

57 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Funding Round
Jan 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Feb 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Loan Secured
Feb 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Apr 20
Director Left
Jan 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
8 July 2025
RP04PSC01RP04PSC01
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Resolution
6 October 2020
RESOLUTIONSResolutions
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Resolution
9 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 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
Mortgage Charge Whole Release With Charge Number
8 November 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 November 2018
MR05Certification of Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Miscellaneous
1 October 2012
MISCMISC
Miscellaneous
26 September 2012
MISCMISC
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Memorandum Articles
19 July 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Legacy
1 February 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Resolution
28 January 2011
RESOLUTIONSResolutions
Legacy
28 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
22 July 2007
88(2)R88(2)R
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
27 March 2007
88(2)R88(2)R
Legacy
18 January 2007
363aAnnual Return
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
88(2)R88(2)R
Statement Of Affairs
16 January 2007
SASA
Statement Of Affairs
16 January 2007
SASA
Statement Of Affairs
16 January 2007
SASA
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
123Notice of Increase in Nominal Capital
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
30 May 2006
88(2)R88(2)R
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 January 2004
NEWINCIncorporation