Background WavePink WaveYellow Wave

STRANGE CARGO LIMITED (11120140)

STRANGE CARGO LIMITED (11120140) is a dissolved UK company. incorporated on 20 December 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. STRANGE CARGO LIMITED has been registered for 8 years. Current directors include TOMLINSON, Robert, TOMLINSON, Susan Alice.

Company Number
11120140
Status
dissolved
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
TOMLINSON, Robert, TOMLINSON, Susan Alice
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRANGE CARGO LIMITED

STRANGE CARGO LIMITED is an dissolved company incorporated on 20 December 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. STRANGE CARGO LIMITED was registered 8 years ago.(SIC: 64921)

Status

dissolved

Active since 8 years ago

Company No

11120140

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TOMLINSON FIC LIMITED
From: 20 December 2017To: 14 August 2019
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Woodcote Vernon Lane Kelstedge Ashover Derbyshire S45 0EA United Kingdom
From: 20 December 2017To: 2 January 2019
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Director Left
Dec 19
New Owner
Feb 24
Director Joined
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TOMLINSON, Robert

Active
80 Mount Street, NottinghamNG1 6HH
Born July 1951
Director
Appointed 20 Dec 2017

TOMLINSON, Susan Alice

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1952
Director
Appointed 22 Feb 2024

HONARMAND, Alan

Resigned
149 Wilsthorpe Road, BreastonDE72 3AF
Born March 1961
Director
Appointed 20 Dec 2017
Resigned 17 Dec 2019

Persons with significant control

2

Mrs Susan Alice Tomlinson

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2024

Mr Robert Tomlinson

Active
80 Mount Street, NottinghamNG1 6HH
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Incorporation Company
20 December 2017
NEWINCIncorporation