Cargurus Uk Limited LONDON


Founded in 2016, Cargurus Uk, classified under reg no. 10499495 is an active company. Currently registered at 207 Regent Street C/o Legalinx Limited W1B 3HH, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Amanda S., Samuel Z. and Andrea E.. In addition one secretary - Javier Z. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cargurus Uk Limited Address / Contact

Office Address 207 Regent Street C/o Legalinx Limited
Office Address2 3rd Floor
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10499495
Date of Incorporation Mon, 28th Nov 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Javier Z.

Position: Secretary

Appointed: 15 August 2022

Amanda S.

Position: Director

Appointed: 15 August 2022

Samuel Z.

Position: Director

Appointed: 06 April 2021

Andrea E.

Position: Director

Appointed: 28 February 2020

Scot F.

Position: Secretary

Appointed: 15 October 2021

Resigned: 15 August 2022

Jason T.

Position: Director

Appointed: 28 February 2020

Resigned: 06 April 2021

Kathleen P.

Position: Secretary

Appointed: 03 January 2019

Resigned: 15 October 2021

Gwendolyn H.

Position: Director

Appointed: 03 January 2019

Resigned: 14 May 2021

Samuel Z.

Position: Director

Appointed: 28 November 2016

Resigned: 28 February 2020

Kristen K.

Position: Director

Appointed: 28 November 2016

Resigned: 28 February 2020

Stephen C.

Position: Secretary

Appointed: 28 November 2016

Resigned: 03 January 2019

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Langley S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Langley S.

Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   271 095264 5221 306 033
Current Assets146 572845 5714 875 5099 256 69912 956 95618 862 963
Debtors146 572845 5714 875 5098 985 60412 692 43417 556 930
Net Assets Liabilities10 14045 994147 830477 110701 5651 080 021
Other
Average Number Employees During Period2425252325
Balances Amounts Owed By Related Parties  4 758 5268 834 04312 603 07917 527 030
Balances Amounts Owed To Related Parties143 472704 2483 844 6709 227 70211 763 50817 248 011
Creditors136 432797 3275 710 3609 764 44312 208 87417 714 783
Fixed Assets  1 000 0001 000 000  
Investments Fixed Assets  1 000 0001 000 000  
Net Current Assets Liabilities10 14048 244-834 851-507 744748 0821 148 180
Provisions For Liabilities Balance Sheet Subtotal    19 41431 768
Total Assets Less Current Liabilities10 14048 244165 149492 256748 0821 148 180

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 27th November 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search