CARLATTON CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CARLATTON CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11619736

Incorporation date

12/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2018)
dot icon20/04/2026
Change of details for Carlatton Holdings Limited as a person with significant control on 2026-03-01
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon25/10/2024
Registration of charge 116197360002, created on 2024-10-24
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2023
Director's details changed for Mr Michael Roberts on 2020-08-21
dot icon14/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2023-01-12
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2022-02-01
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon15/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon30/09/2020
Notification of Carlatton Holdings Limited as a person with significant control on 2020-08-26
dot icon30/09/2020
Withdrawal of a person with significant control statement on 2020-09-30
dot icon17/09/2020
Termination of appointment of Robert Montague Johnson as a director on 2020-08-26
dot icon17/09/2020
Termination of appointment of Mark Anthony Mathias as a director on 2020-08-26
dot icon16/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Resolutions
dot icon16/09/2020
Registration of charge 116197360001, created on 2020-08-31
dot icon14/09/2020
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon14/09/2020
Registered office address changed from 25 Wilton Road London SW1V 1LW England to Wellington House Starley Way Birmingham B37 7HB on 2020-09-14
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon10/03/2020
Notification of a person with significant control statement
dot icon31/10/2019
Resolutions
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Cessation of Michael Roberts as a person with significant control on 2019-10-16
dot icon22/10/2019
Appointment of Mr Simon Philip Webster as a director on 2019-10-16
dot icon22/10/2019
Appointment of Mr Robert Montague Johnson as a director on 2019-10-16
dot icon22/10/2019
Appointment of Mr Mark Anthony Mathias as a director on 2019-10-16
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon21/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon27/08/2019
Registered office address changed from 18a Dulwich Road London SE24 0PA to 25 Wilton Road London SW1V 1LW on 2019-08-27
dot icon04/07/2019
Registered office address changed from 33 Santley Street London SW4 7QE United Kingdom to 18a Dulwich Road London SE24 0PA on 2019-07-04
dot icon12/10/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.64 % *

* during past year

Cash in Bank

£116,840.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
143.57K
-
0.00
117.59K
-
2023
2
81.50K
-
0.00
116.84K
-
2023
2
81.50K
-
0.00
116.84K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

81.50K £Descended-43.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.84K £Descended-0.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Roberts
Director
12/10/2018 - Present
-
Webster, Simon Philip
Director
16/10/2019 - Present
75
Mathias, Mark Anthony
Director
16/10/2019 - 26/08/2020
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLATTON CAPITAL LIMITED

CARLATTON CAPITAL LIMITED is an(a) Active company incorporated on 12/10/2018 with the registered office located at Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLATTON CAPITAL LIMITED?

toggle

CARLATTON CAPITAL LIMITED is currently Active. It was registered on 12/10/2018 .

Where is CARLATTON CAPITAL LIMITED located?

toggle

CARLATTON CAPITAL LIMITED is registered at Ts4, Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HG.

What does CARLATTON CAPITAL LIMITED do?

toggle

CARLATTON CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does CARLATTON CAPITAL LIMITED have?

toggle

CARLATTON CAPITAL LIMITED had 2 employees in 2023.

What is the latest filing for CARLATTON CAPITAL LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Carlatton Holdings Limited as a person with significant control on 2026-03-01.