You are here: bizstats.co.uk > a-z index > C list > CL list

Cldn Cargo Uk Ltd LONDON


Cldn Cargo Uk started in year 2005 as Private Limited Company with registration number 05523357. The Cldn Cargo Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since Thu, 27th Jun 2013 Cldn Cargo Uk Ltd is no longer carrying the name Cldn Door-to-door Uk.

The firm has 4 directors, namely Benjamin D., Florent M. and Gary W. and others. Of them, Erwin G. has been with the company the longest, being appointed on 1 August 2005 and Benjamin D. and Florent M. have been with the company for the least time - from 21 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephanie W. who worked with the the firm until 19 July 2007.

Cldn Cargo Uk Ltd Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523357
Date of Incorporation Mon, 1st Aug 2005
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 19 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 Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Benjamin D.

Position: Director

Appointed: 21 October 2019

Florent M.

Position: Director

Appointed: 21 October 2019

Gary W.

Position: Director

Appointed: 24 September 2009

Erwin G.

Position: Director

Appointed: 01 August 2005

Roel V.

Position: Director

Appointed: 01 June 2018

Resigned: 19 July 2019

Michael G.

Position: Director

Appointed: 01 March 2017

Resigned: 01 January 2018

Coronas 20 Limited

Position: Corporate Director

Appointed: 23 July 2013

Resigned: 01 March 2017

Michel C.

Position: Director

Appointed: 27 May 2013

Resigned: 21 October 2019

Jacob V.

Position: Director

Appointed: 24 September 2009

Resigned: 21 October 2019

Free Haven Limited

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 24 September 2009

Michael G.

Position: Director

Appointed: 01 August 2005

Resigned: 27 May 2013

Stephanie W.

Position: Secretary

Appointed: 01 August 2005

Resigned: 19 July 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 01 August 2005

Resigned: 01 August 2005

Pierre C.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2017

Company previous names

Cldn Door-to-door Uk June 27, 2013
Cobelfret Trailers Uk October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand64 094191 230164 980340 110
Current Assets163 858218 991247 091371 217
Debtors99 76427 76182 11131 107
Net Assets Liabilities136 242170 549207 715238 887
Other Debtors22 12120 74079 05225 688
Property Plant Equipment97 03474 82869 88738 028
Other
Estimated Money Value Benefits In Kind For Audit Services3 8003 900  
Accumulated Depreciation Impairment Property Plant Equipment75 912100 134118 789101 524
Additions Other Than Through Business Combinations Property Plant Equipment 74623 813507
Administrative Expenses876 659960 534913 105844 344
Amounts Owed By Related Parties   4 739
Amounts Owed To Related Parties7 08510 4705 98615 269
Average Number Employees During Period16171514
Comprehensive Income Expense36 10534 307  
Creditors124 650123 270109 263170 358
Depreciation Expense Property Plant Equipment13 04724 22226 39726 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -7 742-43 541
Disposals Property Plant Equipment  -10 099-49 631
Financial Commitments Other Than Capital Commitments32 5002 50010 0007 500
Gross Profit Loss920 097956 509  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 1 270  
Increase From Depreciation Charge For Year Property Plant Equipment 24 22226 39726 276
Net Current Assets Liabilities39 20895 721137 828200 859
Operating Profit Loss 43 33143 54939 202
Other Comprehensive Income Expense Net Tax1 409   
Other Creditors75 60486 42881 803137 365
Other Interest Receivable Similar Income Finance Income32946  
Other Operating Income Format1 47 356134 
Profit Loss34 69634 30737 16631 172
Profit Loss On Ordinary Activities Before Tax43 76743 37743 54939 202
Property Plant Equipment Gross Cost172 946174 962188 676139 552
Taxation Social Security Payable14 01121 37716 90914 527
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 0719 0706 3838 030
Trade Creditors Trade Payables27 9504 9954 5653 197
Trade Debtors Trade Receivables77 6437 0213 059680
Turnover Revenue920 097956 509956 520883 546

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (15 pages)

Company search

Advertisements