Cargostore Worldwide Trading Limited LONDON


Founded in 2015, Cargostore Worldwide Trading, classified under reg no. 09832260 is an active company. Currently registered at The Old Exchange SW19 7QD, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 28, 2016 Cargostore Worldwide Trading Limited is no longer carrying the name Agon Holdings Six.

The company has 2 directors, namely Adam P., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 17 March 2021 and Adam P. has been with the company for the least time - from 21 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cargostore Worldwide Trading Limited Address / Contact

Office Address The Old Exchange
Office Address2 12 Compton Road
Town London
Post code SW19 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09832260
Date of Incorporation Tue, 20th Oct 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2023

Adam P.

Position: Director

Appointed: 21 January 2023

Andrew H.

Position: Director

Appointed: 17 March 2021

Charles O.

Position: Director

Appointed: 24 April 2019

Resigned: 06 February 2020

Alan J.

Position: Secretary

Appointed: 22 May 2018

Resigned: 19 April 2023

Alan J.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2023

Alan J.

Position: Director

Appointed: 01 May 2017

Resigned: 19 April 2023

Ian H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 12 February 2018

Keith B.

Position: Director

Appointed: 01 January 2017

Resigned: 06 February 2020

Ian H.

Position: Director

Appointed: 01 January 2017

Resigned: 12 February 2018

Peter W.

Position: Director

Appointed: 12 December 2016

Resigned: 06 February 2020

Richard F.

Position: Director

Appointed: 07 December 2016

Resigned: 17 March 2021

Albert F.

Position: Director

Appointed: 28 November 2016

Resigned: 24 April 2019

Henry W.

Position: Director

Appointed: 20 October 2015

Resigned: 28 November 2016

William D.

Position: Director

Appointed: 20 October 2015

Resigned: 06 February 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Maxton Bidco Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Aletheia Holdings Three Limited that put London, England as the official address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Agathos One (Gp) Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Maxton Bidco Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12365624
Notified on 6 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aletheia Holdings Three Limited

5 Albany Courtyard, London, W1J 0HF, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 09832306
Notified on 7 December 2016
Ceased on 6 February 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Agathos One (Gp) Limited

5 Albany Courtyard, London, W1J 0HF, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09221966
Notified on 30 June 2016
Ceased on 6 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Agon Holdings Six November 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312021-12-312022-12-31
Net Worth10  
Balance Sheet
Cash Bank On Hand 2 360 0951 204 492
Current Assets 5 657 8226 837 828
Debtors 3 297 7275 623 473
Net Assets Liabilities 12 516 84415 555 991
Other Debtors 24 62327 976
Property Plant Equipment 14 515 71214 163 690
Total Inventories  9 863
Cash Bank In Hand10  
Net Assets Liabilities Including Pension Asset Liability10  
Reserves/Capital
Shareholder Funds10  
Other
Accrued Liabilities Deferred Income 1 034 6241 078 545
Accumulated Amortisation Impairment Intangible Assets -474 618-556 464
Accumulated Depreciation Impairment Property Plant Equipment 3 298 7174 113 020
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  71 246
Amounts Owed By Group Undertakings 618 4953 289 694
Amounts Owed To Group Undertakings 1 919 827 
Average Number Employees During Period 1715
Comprehensive Income Expense  3 023 469
Corporation Tax Payable 4 90494 154
Creditors 519 8012 238 825
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 337
Disposals Property Plant Equipment  186 525
Finance Lease Liabilities Present Value Total 210 755582 655
Fixed Assets 13 883 39413 613 218
Future Minimum Lease Payments Under Non-cancellable Operating Leases 90 546104 825
Increase From Amortisation Charge For Year Intangible Assets  -81 846
Increase From Depreciation Charge For Year Property Plant Equipment  849 640
Intangible Assets -663 029-581 183
Intangible Assets Gross Cost -1 137 647 
Investments Fixed Assets 30 71130 711
Investments In Group Undertakings 30 71130 711
Merchandise  9 863
Net Assets Liabilities Subsidiaries -235 949-864 721
Net Current Assets Liabilities 1 753 9134 599 003
Number Shares Issued Fully Paid  1 111
Other Creditors 41 54651 713
Other Taxation Social Security Payable 35 12028 055
Percentage Class Share Held In Subsidiary  49
Prepayments Accrued Income 740 578154 991
Profit Loss 1 466 9353 603 281
Profit Loss Subsidiaries 256 212579 811
Property Plant Equipment Gross Cost 17 814 42918 276 710
Provisions 2 600 6622 656 230
Provisions For Liabilities Balance Sheet Subtotal 2 600 6622 656 230
Recoverable Value-added Tax  43 190
Total Additions Including From Business Combinations Property Plant Equipment  648 806
Total Assets Less Current Liabilities 15 637 30718 212 221
Trade Creditors Trade Payables 657 133403 703
Trade Debtors Trade Receivables 1 846 3232 107 622
Number Shares Allotted10  
Par Value Share1  
Share Capital Allotted Called Up Paid10  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Director appointment termination date: June 30, 2023
filed on: 3rd, July 2023
Free Download (1 page)

Company search

Advertisements