Background WavePink WaveYellow Wave

CARGOTEK LIMITED (09738944)

CARGOTEK LIMITED (09738944) is an active UK company. incorporated on 19 August 2015. with registered office in Cardiff. The company operates in the Construction sector, engaged in other building completion and finishing. CARGOTEK LIMITED has been registered for 10 years.

Company Number
09738944
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
09738944 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Other building completion and finishing
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGOTEK LIMITED

CARGOTEK LIMITED is an active company incorporated on 19 August 2015 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CARGOTEK LIMITED was registered 10 years ago.(SIC: 43390)

Status

active

Active since 10 years ago

Company No

09738944

LTD Company

Age

10 Years

Incorporated 19 August 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 25 May 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 August 2022 (3 years ago)
Submitted on 23 August 2022 (3 years ago)

Next Due

Due by 1 September 2023
For period ending 18 August 2023
Contact
Address

09738944 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH
From: 9 February 2017To: 1 May 2018
15 Marshall Avenue Worthing West Sussex BN14 0ES United Kingdom
From: 19 August 2015To: 9 February 2017
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Sept 19
Director Left
Apr 23
Director Left
Apr 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

CURTIS, Gregg Andrew

Resigned
CardiffCF14 8LH
Born November 1980
Director
Appointed 19 Aug 2015
Resigned 31 Jan 2023

GILBERT, Ross Andrew

Resigned
CardiffCF14 8LH
Born September 1982
Director
Appointed 19 Aug 2015
Resigned 25 Apr 2018

TRELEAVEN, Benjamin Prescott

Resigned
CardiffCF14 8LH
Born August 1981
Director
Appointed 19 Aug 2015
Resigned 31 Jan 2023

WHITTAKER, Robert

Resigned
CardiffCF14 8LH
Born March 1953
Director
Appointed 19 Aug 2015
Resigned 25 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
WorthingBN14 0ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 25 Apr 2018
Cathedral Close, TruroTR1 2FQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Default Companies House Service Address Applied Officer
20 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
20 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
20 September 2024
RP09RP09
Default Companies House Service Address Applied Officer
20 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
20 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2015
NEWINCIncorporation