CARAT COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARAT COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603296

Incorporation date

23/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon20/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon03/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon06/12/2022
Registered office address changed from 1 Brinkley Road Six Mile Bottom Cambridge Brinkley Road Six Mile Bottom Newmarket CB8 0UN England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 2022-12-06
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon03/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon19/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon05/08/2019
Registered office address changed from Unit N South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH to 1 Brinkley Road Six Mile Bottom Cambridge Brinkley Road Six Mile Bottom Newmarket CB8 0UN on 2019-08-05
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon26/07/2017
Termination of appointment of Nicola Jane Fletcher as a secretary on 2017-07-15
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/07/2013
Director's details changed for Mr Robert Charles Kendall Gregory on 2013-07-15
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Robert Charles Kendall Gregory on 2013-07-15
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/01/2012
Secretary's details changed for Nicola Jane Brooks on 2012-01-23
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Robert Charles Kendall Gregory on 2010-07-17
dot icon08/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon23/07/2009
Director's change of particulars / robert gregory / 01/07/2009
dot icon16/09/2008
Return made up to 23/07/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/08/2007
Return made up to 23/07/07; no change of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: unit n south cambridge business park babraham road sawston cambridge CB2 4JH
dot icon25/10/2006
Full accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: the granary home end, fulbourn cambridge cambridgeshire CB1 5BS
dot icon04/04/2006
Particulars of mortgage/charge
dot icon23/01/2006
Full accounts made up to 2005-04-30
dot icon05/08/2005
Return made up to 23/07/05; full list of members
dot icon10/02/2005
Full accounts made up to 2004-04-30
dot icon13/08/2004
Return made up to 23/07/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon23/07/2003
Return made up to 23/07/03; full list of members
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon14/02/2003
Full accounts made up to 2002-04-30
dot icon29/08/2002
Return made up to 23/07/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-04-30
dot icon29/07/2001
Return made up to 23/07/01; full list of members
dot icon18/01/2001
Particulars of mortgage/charge
dot icon22/11/2000
Auditor's resignation
dot icon28/09/2000
Accounts for a small company made up to 2000-04-30
dot icon23/08/2000
Return made up to 23/07/00; full list of members
dot icon07/08/2000
Registered office changed on 07/08/00 from: 18 abbey street ickleton saffron walden essex CB10 1SS
dot icon07/08/2000
Director resigned
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon12/10/1999
Return made up to 23/07/99; full list of members
dot icon12/10/1999
Director's particulars changed
dot icon04/10/1999
Secretary's particulars changed;director's particulars changed
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon04/10/1999
New director appointed
dot icon06/01/1999
Ad 03/12/98--------- £ si 100@1=100 £ ic 100/200
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New director appointed
dot icon16/11/1998
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon12/11/1998
Registered office changed on 12/11/98 from: 80 high street great shelford cambridge cambridgeshire CB2 5EW
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Registered office changed on 04/08/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Ad 23/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon23/07/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.79K
-
0.00
28.34K
-
2022
1
44.02K
-
0.00
36.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Robert Charles Kendall
Director
23/07/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARAT COMPUTER SYSTEMS LIMITED

CARAT COMPUTER SYSTEMS LIMITED is an(a) Active company incorporated on 23/07/1998 with the registered office located at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARAT COMPUTER SYSTEMS LIMITED?

toggle

CARAT COMPUTER SYSTEMS LIMITED is currently Active. It was registered on 23/07/1998 .

Where is CARAT COMPUTER SYSTEMS LIMITED located?

toggle

CARAT COMPUTER SYSTEMS LIMITED is registered at 7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge CB25 9AU.

What does CARAT COMPUTER SYSTEMS LIMITED do?

toggle

CARAT COMPUTER SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CARAT COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 15/12/2025: Unaudited abridged accounts made up to 2025-04-30.