Background WavePink WaveYellow Wave

CARGO COMMERCIAL PROPERTY LIMITED (06449351)

CARGO COMMERCIAL PROPERTY LIMITED (06449351) is an active UK company. incorporated on 10 December 2007. with registered office in One Coleman Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARGO COMMERCIAL PROPERTY LIMITED has been registered for 18 years. Current directors include CUMBERLAND, Duncan John Marshall, ROBERTS, Thomas Lloyd.

Company Number
06449351
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
One Coleman Street, EC2R 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUMBERLAND, Duncan John Marshall, ROBERTS, Thomas Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGO COMMERCIAL PROPERTY LIMITED

CARGO COMMERCIAL PROPERTY LIMITED is an active company incorporated on 10 December 2007 with the registered office located in One Coleman Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARGO COMMERCIAL PROPERTY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06449351

LTD Company

Age

18 Years

Incorporated 10 December 2007

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 16 May 2025 (10 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Coleman Street London , EC2R 5AA,

Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 23
Director Left
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
One Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 10 Dec 2007

CUMBERLAND, Duncan John Marshall

Active
Irwell Street, SalfordM3 5EN
Born October 1972
Director
Appointed 31 Mar 2022

ROBERTS, Thomas Lloyd

Active
One Coleman StreetEC2R 5AA
Born October 1981
Director
Appointed 09 May 2023

EDWARDS, Paul Alexander

Resigned
One Coleman StreetEC2R 5AA
Born April 1964
Director
Appointed 17 Oct 2011
Resigned 14 Jun 2023

GORDON, Helen Christine

Resigned
One Coleman StreetEC2R 5AA
Born May 1959
Director
Appointed 01 Jan 2008
Resigned 17 Oct 2011

HOYLE, David

Resigned
One Coleman StreetEC2R 5AA
Born May 1961
Director
Appointed 19 Jan 2017
Resigned 31 Mar 2022

PARRY, Paul

Resigned
Anchorage 1, ManchesterM50 3YJ
Born August 1950
Director
Appointed 10 Dec 2007
Resigned 22 Dec 2016

WILSON, Alexander Smedley

Resigned
64 Claygate Lane, EsherKT10 0BJ
Born June 1954
Director
Appointed 10 Dec 2007
Resigned 31 Dec 2007

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

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
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 May 2024
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Incorporation Company
10 December 2007
NEWINCIncorporation