Background WavePink WaveYellow Wave

CARGOSTORE WORLDWIDE TRADING LIMITED (09832260)

CARGOSTORE WORLDWIDE TRADING LIMITED (09832260) is an active UK company. incorporated on 20 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CARGOSTORE WORLDWIDE TRADING LIMITED has been registered for 10 years.

Company Number
09832260
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
The Old Exchange, London, SW19 7QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGOSTORE WORLDWIDE TRADING LIMITED

CARGOSTORE WORLDWIDE TRADING LIMITED is an active company incorporated on 20 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CARGOSTORE WORLDWIDE TRADING LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09832260

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 8 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

AGON HOLDINGS SIX LIMITED
From: 20 October 2015To: 28 November 2016
Contact
Address

The Old Exchange 12 Compton Road London, SW19 7QD,

Previous Addresses

5 Albany Courtyard London W1J 0HF United Kingdom
From: 20 October 2015To: 7 December 2016
Timeline

43 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Director Joined
May 17
Funding Round
May 17
Share Issue
Jun 17
Loan Cleared
Nov 17
Director Left
Feb 18
Loan Secured
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Capital Reduction
Feb 20
Funding Round
Feb 20
Share Buyback
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Jul 23
Loan Secured
Mar 24
Loan Secured
May 25
Loan Secured
May 25
8
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Cancellation Shares
20 February 2020
SH06Cancellation of Shares
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 February 2020
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Court Order
4 December 2017
OCOC
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Legacy
19 September 2017
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 June 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Statement Of Companys Objects
9 May 2017
CC04CC04
Resolution
9 May 2017
RESOLUTIONSResolutions
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Resolution
28 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2015
NEWINCIncorporation