About

Registered Number: 06316616
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 13 Whitehall Road, Rugby, Warwickshire, CV21 3AE

 

Founded in 2007, Cargo Blue Ip Ltd have registered office in Rugby, it has a status of "Active". We don't know the number of employees at this organisation. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Elizabeth 18 July 2007 - 1
RULE, John Eric 12 September 2007 - 1
SIMMONS, Philip, Dr 09 April 2008 26 July 2011 1
Secretary Name Appointed Resigned Total Appointments
RULE, John Eric 24 April 2012 - 1
FREEMAN, Nina 18 July 2007 24 April 2012 1

Filing History

Document Type Date
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 11 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 30 April 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AP03 - Appointment of secretary 25 April 2012
SH03 - Return of purchase of own shares 20 December 2011
RESOLUTIONS - N/A 01 December 2011
SH19 - Statement of capital 01 December 2011
CAP-SS - N/A 01 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2011
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
RESOLUTIONS - N/A 05 April 2008
RESOLUTIONS - N/A 05 April 2008
MEM/ARTS - N/A 05 April 2008
123 - Notice of increase in nominal capital 05 April 2008
395 - Particulars of a mortgage or charge 28 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 28 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 December 2007 Fully Satisfied

N/A

Mortgage debenture 25 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.