Company NameCargo Innovations Limited
Company StatusActive
Company Number12114211
CategoryPrivate Limited Company
Incorporation Date20 July 2019(4 years, 9 months ago)
Previous NamesCargo Connect Limited and Routestack Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Cheetham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrus Cargo Centre PO Box 99, Sealand Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2JS
Director NamePeter William Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMrs Emma Alexandra Adam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(3 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr William David Shepherd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrus Cargo Centre PO Box 99, Sealand Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2JS
Director NameMs Lynne Louise Embleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2019(same day as company formation)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameElizabeth Ann Haun
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed20 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrus Cargo Centre PO Box 99, Sealand Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2JS
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed20 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameTristan Koch
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(4 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameJeremy David Lynas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
West Drayton
UB7 0GB

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Jeremy David Lynas as a director on 1 April 2023 (1 page)
3 May 2023Appointment of Mrs Emma Alexandra Adam as a director on 28 April 2023 (2 pages)
15 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (3 pages)
7 January 2022Termination of appointment of Elizabeth Ann Haun as a director on 31 October 2021 (1 page)
7 January 2022Appointment of Jeremy David Lynas as a director on 1 November 2021 (2 pages)
11 November 2021Company name changed routestack LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
3 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Lynne Louise Embleton as a director on 5 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 March 2021Appointment of Peter William Roberts as a director on 1 February 2021 (2 pages)
4 February 2021Termination of appointment of Tristan Koch as a director on 30 September 2020 (1 page)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
9 December 2019Appointment of John David Cheetham as a director on 6 December 2019 (2 pages)
9 December 2019Appointment of Tristan Koch as a director on 6 December 2019 (2 pages)
6 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
(3 pages)
25 November 2019Termination of appointment of William David Shepherd as a director on 1 October 2019 (1 page)
14 August 2019Appointment of Ms Lynne Louise Embleton as a director on 20 July 2019 (2 pages)
14 August 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
14 August 2019Appointment of Elizabeth Ann Haun as a director on 20 July 2019 (2 pages)
13 August 2019Appointment of Mr Luke Alexander Michael Straver as a secretary on 20 July 2019 (2 pages)
20 July 2019Incorporation
Statement of capital on 2019-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)