Background WavePink WaveYellow Wave

CARGO INNOVATIONS LIMITED (12114211)

CARGO INNOVATIONS LIMITED (12114211) is an active UK company. incorporated on 20 July 2019. with registered office in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARGO INNOVATIONS LIMITED has been registered for 6 years. Current directors include CHEETHAM, John David.

Company Number
12114211
Status
active
Type
ltd
Incorporated
20 July 2019
Age
6 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHEETHAM, John David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGO INNOVATIONS LIMITED

CARGO INNOVATIONS LIMITED is an active company incorporated on 20 July 2019 with the registered office located in Harmondsworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARGO INNOVATIONS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12114211

LTD Company

Age

6 Years

Incorporated 20 July 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 12 August 2025 (7 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

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

ROUTESTACK LIMITED
From: 6 December 2019To: 11 November 2021
CARGO CONNECT LIMITED
From: 20 July 2019To: 6 December 2019
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside P O Box 365 Speedbird Way Harmondsworth West Drayton UB7 0GB United Kingdom
From: 20 July 2019To: 4 March 2024
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
Director Left
Apr 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CHEETHAM, John David

Active
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born August 1975
Director
Appointed 06 Dec 2019

STRAVER, Luke Alexander Michael

Resigned
P O Box 365, HarmondsworthUB7 0GB
Secretary
Appointed 20 Jul 2019
Resigned 07 Jul 2020

ADAM, Emma Alexandra

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born November 1976
Director
Appointed 28 Apr 2023
Resigned 01 Apr 2025

EMBLETON, Lynne Louise

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born September 1969
Director
Appointed 20 Jul 2019
Resigned 05 Apr 2021

HAUN, Elizabeth Ann

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born September 1975
Director
Appointed 20 Jul 2019
Resigned 31 Oct 2021

KOCH, Tristan

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born February 1969
Director
Appointed 06 Dec 2019
Resigned 30 Sept 2020

LYNAS, Jeremy David

Resigned
P O Box 365, HarmondsworthUB7 0GB
Born September 1982
Director
Appointed 01 Nov 2021
Resigned 01 Apr 2023

ROBERTS, Peter William

Resigned
Speedbird Way, HarmondsworthUB7 0GB
Born July 1978
Director
Appointed 01 Feb 2021
Resigned 30 Apr 2024

SHEPHERD, William David

Resigned
PO BOX 99, Sealand Road, HounslowTW6 2JS
Born July 1971
Director
Appointed 20 Jul 2019
Resigned 01 Oct 2019

Persons with significant control

1

PO BOX 99, Sealand Road, HounslowTW6 2JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Incorporation Company
20 July 2019
NEWINCIncorporation