CARLSON LTD

Register to unlock more data on OkredoRegister

CARLSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06410385

Incorporation date

26/10/2007

Size

Full

Contacts

Registered address

Registered address

16 Clifford Street, London W1S 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon20/12/2023
Termination of appointment of Ludovica Barbieri as a director on 2023-12-13
dot icon14/12/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Mr Pietro Vallone as a director on 2023-09-13
dot icon19/09/2023
Appointment of Ms Samantha Rae Sheiness as a director on 2023-09-13
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Ms Ludovica Barbieri on 2022-06-01
dot icon01/06/2022
Registered office address changed from 55 South Audley Street London W1K 2QH to 16 Clifford Street London W1S 3RG on 2022-06-01
dot icon01/06/2022
Change of details for Massimo De Carlo as a person with significant control on 2022-06-01
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon13/04/2021
Director's details changed for Mr Richard Alexander Nava on 2021-04-13
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon09/04/2020
Termination of appointment of Philippe Pulfer as a director on 2020-04-08
dot icon05/12/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Richard Alexander Nava as a director on 2019-07-23
dot icon15/07/2019
Second filing of Confirmation Statement dated 26/10/2018
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon29/03/2019
Change of details for Massimo De Carlo as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Ms Ludovica Barbieri on 2019-03-29
dot icon23/01/2019
Change of details for Massimo De Carlo as a person with significant control on 2018-10-01
dot icon23/01/2019
Change of details for Massimo De Carlo as a person with significant control on 2018-10-01
dot icon23/01/2019
Director's details changed for Ms Ludovica Barbieri on 2018-10-01
dot icon23/01/2019
Confirmation statement made on 2018-10-26 with updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon06/11/2018
Termination of appointment of Roberto Moiraghi as a director on 2018-10-16
dot icon05/06/2018
Appointment of Mr Philippe Pulfer as a director on 2018-06-01
dot icon05/06/2018
Appointment of Ms Ludovica Barbieri as a director on 2018-06-01
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Change of details for Massimo De Carlo as a person with significant control on 2018-01-10
dot icon10/01/2018
Confirmation statement made on 2017-10-26 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Finchley Secretaries Limited as a secretary on 2014-05-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Registration of charge 064103850002
dot icon20/01/2014
Termination of appointment of John Troostwyk as a director
dot icon20/01/2014
Termination of appointment of Paolo Di Filippo as a director
dot icon20/01/2014
Appointment of Roberto Moiraghi as a director
dot icon20/01/2014
Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA on 2014-01-20
dot icon04/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Appointment of Mr Paolo Di Filippo as a director
dot icon11/02/2013
Termination of appointment of Christpher Allen as a director
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Mr John Alexander Troostwyk as a director
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Secretary's details changed for Finchley Secretaries Limited on 2010-10-19
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-26
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/05/2009
Director appointed christpher martin allen
dot icon09/05/2009
Appointment terminated director paolo di filippo
dot icon06/11/2008
Return made up to 26/10/08; full list of members
dot icon07/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon26/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nava, Richard Alexander
Director
23/07/2019 - Present
33
Barbieri, Ludovica
Director
01/06/2018 - 13/12/2023
-
Vallone, Pietro
Director
13/09/2023 - Present
-
Sheiness, Samantha Rae
Director
13/09/2023 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARLSON LTD

CARLSON LTD is an(a) Active company incorporated on 26/10/2007 with the registered office located at 16 Clifford Street, London W1S 3RG. There are currently 3 active directors 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 LTD?

toggle

CARLSON LTD is currently Active. It was registered on 26/10/2007 .

Where is CARLSON LTD located?

toggle

CARLSON LTD is registered at 16 Clifford Street, London W1S 3RG.

What does CARLSON LTD do?

toggle

CARLSON LTD operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for CARLSON LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.