CARLSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARLSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10047579

Incorporation date

07/03/2016

Size

Micro Entity

Contacts

Registered address

Registered address

25 Cobourg Street Cobourg Street, Plymouth PL1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2016)
dot icon25/01/2025
Appointment of Mr Edward Rayner as a director on 2025-01-20
dot icon25/01/2025
Termination of appointment of James Barry Reginald Alexander as a director on 2025-01-20
dot icon25/01/2025
Cessation of James Barry Reginald Alexander as a person with significant control on 2025-01-25
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon08/08/2023
Micro company accounts made up to 2021-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/06/2022
Compulsory strike-off action has been discontinued
dot icon09/06/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/05/2021
Cessation of Tracey Rhona Alexander as a person with significant control on 2020-08-18
dot icon23/05/2021
Cessation of Ian Charles Tordoff as a person with significant control on 2020-08-18
dot icon23/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/05/2021
Notification of James Barry Reginald Alexander as a person with significant control on 2020-08-18
dot icon29/03/2021
Registered office address changed from 4 Lagham Road South Godstone Godstone RH9 8HB England to 25 Cobourg Street Cobourg Street Plymouth PL1 1SP on 2021-03-29
dot icon03/12/2020
Registered office address changed from 60 Kemp House City Road London EC1V 2NX England to 4 Lagham Road South Godstone Godstone RH9 8HB on 2020-12-03
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Registration of charge 100475790001, created on 2020-08-16
dot icon19/08/2020
Resolutions
dot icon18/08/2020
Termination of appointment of Tracey Rhona Alexander as a director on 2020-08-18
dot icon18/08/2020
Appointment of Mr James Barry Reginald Alexander as a director on 2020-08-18
dot icon28/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/03/2020
Notification of Tracey Rhona Alexander as a person with significant control on 2020-03-01
dot icon01/03/2020
Termination of appointment of Ian Charles Tordoff as a director on 2020-02-29
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon19/03/2019
Appointment of Ms Tracey Rhona Alexander as a director on 2019-03-19
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/03/2018
Registered office address changed from Office 103 92 Oldfields Road Sutton SM1 2NU England to 60 Kemp House City Road London EC1V 2NX on 2018-03-19
dot icon05/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/07/2017
Registered office address changed from 143 Kingston Road London SW19 1LJ England to Office 103 92 Oldfields Road Sutton SM1 2NU on 2017-07-24
dot icon13/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon13/04/2017
Termination of appointment of Tracey Rhona Alexander as a director on 2017-04-03
dot icon13/04/2017
Termination of appointment of Anthony Ryman as a director on 2017-04-03
dot icon13/04/2017
Appointment of Mr Ian Charles Tordoff as a director on 2017-04-03
dot icon07/03/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/03/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
315.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tordoff, Ian Charles
Director
03/04/2017 - 29/02/2020
23
Alexander, Tracey Rhona
Director
07/03/2016 - 03/04/2017
6
Alexander, Tracey Rhona
Director
19/03/2019 - 18/08/2020
6
Alexander, James Barry Reginald
Director
18/08/2020 - 20/01/2025
3
Rayner, Edward
Director
20/01/2025 - Present
5

Persons with Significant Control

4
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 CARLSON HOLDINGS LIMITED

CARLSON HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2016 with the registered office located at 25 Cobourg Street Cobourg Street, Plymouth PL1 1SP. 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 CARLSON HOLDINGS LIMITED?

toggle

CARLSON HOLDINGS LIMITED is currently Active. It was registered on 07/03/2016 .

Where is CARLSON HOLDINGS LIMITED located?

toggle

CARLSON HOLDINGS LIMITED is registered at 25 Cobourg Street Cobourg Street, Plymouth PL1 1SP.

What does CARLSON HOLDINGS LIMITED do?

toggle

CARLSON HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CARLSON HOLDINGS LIMITED?

toggle

The latest filing was on 25/01/2025: Appointment of Mr Edward Rayner as a director on 2025-01-20.