Background WavePink WaveYellow Wave

EV CARGO UK LIMITED (11814004)

EV CARGO UK LIMITED (11814004) is an active UK company. incorporated on 7 February 2019. with registered office in Burton-On-Trent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EV CARGO UK LIMITED has been registered for 7 years. Current directors include DAVIS, Mark, PEARSON, Simon Richard, ZARIN, Heath Brian.

Company Number
11814004
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
Centrum West, Burton-On-Trent, DE14 2SY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIS, Mark, PEARSON, Simon Richard, ZARIN, Heath Brian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV CARGO UK LIMITED

EV CARGO UK LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Burton-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EV CARGO UK LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11814004

LTD Company

Age

7 Years

Incorporated 7 February 2019

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 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

EV CARGO UK HOLDINGS LIMITED
From: 7 February 2019To: 27 November 2019
Contact
Address

Centrum West Callister Way Burton-On-Trent, DE14 2SY,

Previous Addresses

C/O Palletforce Callister Way Centrum West Burton upon Trent DE14 2SY England
From: 19 November 2019To: 14 April 2020
Azalea Close Clover Nook Industrial Park Somercotes DE55 4QX United Kingdom
From: 7 February 2019To: 19 November 2019
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Jan 21
Director Left
Feb 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIS, Mark

Active
Callister Way, Burton-On-TrentDE14 2SY
Secretary
Appointed 27 Nov 2019

DAVIS, Mark

Active
Callister Way, Burton Upon TrentDE14 2SY
Born May 1972
Director
Appointed 27 Nov 2019

PEARSON, Simon Richard

Active
Callister Way, Burton-On-TrentDE14 2SY
Born November 1967
Director
Appointed 27 Nov 2019

ZARIN, Heath Brian

Active
Callister Way, Burton-On-TrentDE14 2SY
Born December 1975
Director
Appointed 07 Feb 2019

ARMSTRONG, Benjamin James

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born October 1975
Director
Appointed 27 Nov 2019
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Heath Zarin

Ceased
Callister Way, Burton-On-TrentDE14 2SY
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Legacy
30 May 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Resolution
27 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Incorporation Company
7 February 2019
NEWINCIncorporation