CARLTON INTERNET SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARLTON INTERNET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04514022

Incorporation date

19/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

13 Sandilands, Sevenoaks, Kent TN13 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Change of details for Mr Stephen Johnson as a person with significant control on 2022-03-02
dot icon17/02/2022
Change of details for Mr Stephen Johnson as a person with significant control on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr Stephen Johnson on 2022-02-17
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon02/09/2019
Director's details changed for Mr Stephen Johnson on 2019-09-02
dot icon02/09/2019
Registered office address changed from 28 Nursery Place Sevenoaks Kent TN13 2RH England to 13 Sandilands Sevenoaks Kent TN13 2SP on 2019-09-02
dot icon12/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 28 Nursery Place Sevenoaks Kent TN13 2RH on 2018-12-19
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon17/11/2017
Registered office address changed from 28 Nursery Place Sevenoaks Kent TN13 2RH England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 2017-11-17
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon14/09/2017
Notification of Stephen Johnson as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/08/2016
Registered office address changed from 14 Watermill Close Brasted Kent TN16 1DG to 28 Nursery Place Sevenoaks Kent TN13 2RH on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr Stephen Johnson on 2016-08-24
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon03/09/2012
Director's details changed for Stephen Johnson on 2012-09-01
dot icon03/09/2012
Registered office address changed from 8 Oak Lane Sevenoaks Kent TN13 1NF England on 2012-09-03
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Jane Winder as a secretary
dot icon01/03/2011
Secretary's details changed for Jane Clare Johnson on 2011-03-01
dot icon06/01/2011
Director's details changed for Stephen Johnson on 2010-12-24
dot icon06/01/2011
Registered office address changed from 3 Basildon Close Watford Hertfordshire WD18 8WL on 2011-01-06
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 19/08/07; full list of members
dot icon23/05/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Registered office changed on 07/12/06 from: 5 dickinson square croxley green rickmansworth hertfordshire WD3 3HA
dot icon07/12/2006
Secretary's particulars changed
dot icon20/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon09/10/2006
Secretary's particulars changed
dot icon06/10/2006
Return made up to 19/08/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Return made up to 19/08/05; full list of members
dot icon24/02/2005
New secretary appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Registered office changed on 21/10/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA
dot icon29/09/2004
Return made up to 19/08/04; full list of members
dot icon16/04/2004
Director's particulars changed
dot icon08/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/02/2004
Director's particulars changed
dot icon03/09/2003
Return made up to 19/08/03; full list of members
dot icon12/11/2002
Director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon08/10/2002
Director resigned
dot icon16/09/2002
Registered office changed on 16/09/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
dot icon04/09/2002
New director appointed
dot icon19/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
3.23K
-
0.00
1.00
-
2023
1
1.16K
-
0.00
1.00
-
2023
1
1.16K
-
0.00
1.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.16K £Descended-64.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Johnson
Director
28/08/2002 - Present
2
1ST CONTACT DIRECTORS LIMITED
Nominee Director
18/08/2002 - 27/08/2002
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
18/08/2002 - 12/10/2004
667
Winder, Jane Clare
Secretary
31/01/2005 - 28/02/2011
-

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 CARLTON INTERNET SERVICES LIMITED

CARLTON INTERNET SERVICES LIMITED is an(a) Active company incorporated on 19/08/2002 with the registered office located at 13 Sandilands, Sevenoaks, Kent TN13 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON INTERNET SERVICES LIMITED?

toggle

CARLTON INTERNET SERVICES LIMITED is currently Active. It was registered on 19/08/2002 .

Where is CARLTON INTERNET SERVICES LIMITED located?

toggle

CARLTON INTERNET SERVICES LIMITED is registered at 13 Sandilands, Sevenoaks, Kent TN13 2SP.

What does CARLTON INTERNET SERVICES LIMITED do?

toggle

CARLTON INTERNET SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CARLTON INTERNET SERVICES LIMITED have?

toggle

CARLTON INTERNET SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CARLTON INTERNET SERVICES LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-03-31.