Get an alert when EUROPEAN CARGO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Wenn Townsend
Audit opinion
Qualified
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. Given the continued losses in the period, and the net liabilities position on the balance sheet of $35,099,000 at 31st December 2024, the directors have undertaken a full review of the entity in terms of a going concern assessment as at the date of the approval of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 5 resigned

Name Role Appointed Born Nationality
ONE ADVISORY LIMITED Corporate Secretary 2024-12-18
BAYLIS, James Philip Director 2025-03-18 Nov 1983 British
BRENNAN, Douglas Lloyd Director 2022-02-22 Feb 1965 Canadian
ENNIS, Harold Mark Director 2024-12-12 Apr 1956 British
LAWRENCE, Mark Allan Director 2024-12-12 Mar 1972 American
MARTIN, David Robert Director 2024-12-12 Dec 1951 British
VERE, Charlotte Sarah Emily, Lady Director 2025-03-18 Mar 1969 British
Show 5 resigned officers
Name Role Appointed Resigned
EDWARDS, Iain Kenneth Director 2023-09-27 2024-12-12
HOLT, Jason Christopher Director 2023-09-27 2025-09-09
KERR, David Hugh Director 2022-08-12 2024-04-19
PENTON, Shaun Bradley Director 2020-12-23 2024-11-16
STODDART, Paul Gerard Director 2020-12-23 2024-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trimcomlee Limited Corporate entity Shares 50–75%, Voting 50–75% 2024-11-19 Active
Mr Carlos Miguel Amorim Dasilva Individual Shares 25–50%, Voting 25–50% 2024-11-19 Active
Mr Douglas Lloyd Brennan Individual Shares 25–50%, Voting 25–50% 2022-02-22 Ceased 2024-11-19
European Aviation Limited Corporate entity Shares 50–75%, Voting 50–75% 2020-12-30 Ceased 2024-11-19
Mr Paul Gerard Stoddart Individual Significant influence 2020-12-23 Ceased 2021-02-17

Filing timeline

Last 20 of 75 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-01 MA Memorandum articles
  • 2025-09-01 RESOLUTIONS Resolution
Date Type Category Description
2026-04-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-29 AD02 address Change sail address company with old address new address PDF
2025-12-29 AD03 address Move registers to sail company with new address PDF
2025-09-10 TM01 officers Termination director company with name termination date PDF
2025-09-01 MA incorporation Memorandum articles
2025-09-01 RESOLUTIONS resolution Resolution
2025-07-21 AD01 address Change registered office address company with date old address new address PDF
2025-07-10 AA accounts Accounts with accounts type full
2025-06-27 AD01 address Change registered office address company with date old address new address PDF
2025-03-28 AP01 officers Appoint person director company with name date PDF
2025-03-28 AP01 officers Appoint person director company with name date PDF
2025-01-10 SH08 capital Capital name of class of shares
2025-01-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-03 AD03 address Move registers to sail company with new address PDF
2025-01-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-02 AD02 address Change sail address company with new address PDF
2024-12-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page