CARLSTEDT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CARLSTEDT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824290

Incorporation date

12/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Beechcroft Avenue, Croxley Green, Rickmansworth WD3 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon30/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon30/11/2022
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon03/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon05/04/2021
Director's details changed for Mr Johan Anders Carlstedt on 2021-03-26
dot icon05/04/2021
Change of details for Mr Johan Anders Carlstedt as a person with significant control on 2021-03-26
dot icon05/04/2021
Registered office address changed from 2 Webster Court Wharf Lane Rickmansworth Hertfordshire WD3 1HA to 18 Beechcroft Avenue Croxley Green Rickmansworth WD3 3EQ on 2021-04-05
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon19/08/2018
Termination of appointment of James Paul Cronin as a secretary on 2018-08-15
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon23/10/2010
Director's details changed for Johan Anders Carlstedt on 2010-08-12
dot icon23/08/2010
Director's details changed for Johan Anders Carlstedt on 2010-08-01
dot icon23/08/2010
Registered office address changed from 134 High Street Rickmansworth Hertfordshire WD3 1AB on 2010-08-23
dot icon26/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2010
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2010
Director's details changed for Johan Anders Carlstedt on 2010-01-26
dot icon26/03/2010
Registered office address changed from 17 Jackson Road Barnet Hertfordshire EN4 8UT on 2010-03-26
dot icon26/03/2010
Annual return made up to 2009-08-12 with full list of shareholders
dot icon23/03/2010
Restoration by order of the court
dot icon15/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon03/01/2009
Return made up to 12/08/08; full list of members
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 12/08/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 12/08/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: 117 kentish town road, london, NW1 8PB
dot icon12/01/2006
Director's particulars changed
dot icon11/10/2005
Return made up to 12/08/05; full list of members
dot icon10/05/2005
Amended accounts made up to 2004-03-31
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 12/08/04; full list of members
dot icon14/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/02/2004
Return made up to 12/08/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 12/08/02; full list of members
dot icon01/10/2002
Director's particulars changed
dot icon01/10/2002
Registered office changed on 01/10/02 from: 88 shrublands avenue, berkhamsted, hertfordshire HP4 3JG
dot icon21/03/2002
Registered office changed on 21/03/02 from: 117 kentish town road, london, NW1 8PB
dot icon21/03/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Registered office changed on 14/02/02 from: lower ground floor, 6 regents park road, london, NW1 7TX
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 12/08/01; full list of members
dot icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Registered office changed on 27/02/01 from: 96 talbot road, london, N6 4RA
dot icon23/10/2000
Secretary's particulars changed
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon06/06/2000
Certificate of change of name
dot icon06/06/2000
Registered office changed on 06/06/00 from: 37 warren street, london, W1P 5PD
dot icon06/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon06/06/2000
Ad 20/05/00--------- £ si 99@1=99 £ ic 2/101
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New secretary appointed
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Secretary resigned
dot icon12/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.46K
-
0.00
-
-
2021
0
21.46K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.46K £Ascended- *

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
Carlstedt, Johan Anders
Director
20/04/2000 - Present
1

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+
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 CARLSTEDT CONSULTING LIMITED

CARLSTEDT CONSULTING LIMITED is an(a) Active company incorporated on 12/08/1999 with the registered office located at 18 Beechcroft Avenue, Croxley Green, Rickmansworth WD3 3EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLSTEDT CONSULTING LIMITED?

toggle

CARLSTEDT CONSULTING LIMITED is currently Active. It was registered on 12/08/1999 .

Where is CARLSTEDT CONSULTING LIMITED located?

toggle

CARLSTEDT CONSULTING LIMITED is registered at 18 Beechcroft Avenue, Croxley Green, Rickmansworth WD3 3EQ.

What does CARLSTEDT CONSULTING LIMITED do?

toggle

CARLSTEDT CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CARLSTEDT CONSULTING LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.