CARLTON JAMES GLOBAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARLTON JAMES GLOBAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10680925

Incorporation date

21/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton/ NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-08-06
dot icon15/10/2024
Establishment of creditors or liquidation committee
dot icon09/09/2024
Establishment of creditors or liquidation committee
dot icon27/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Statement of affairs
dot icon01/08/2024
Registered office address changed from Unit 6a Callow Park Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD England to Suite 501 Unit 2 94a Wycliffe Road Northampton/ NN1 5JF on 2024-08-01
dot icon14/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Termination of appointment of Robert John Pain as a director on 2022-05-31
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon24/03/2022
Compulsory strike-off action has been discontinued
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Director's details changed for Mr Ryan Whitefield on 2021-10-29
dot icon17/12/2021
Change of details for Mr Ryan Whitefield as a person with significant control on 2021-10-29
dot icon17/12/2021
Change of details for Mr Simon Christopher Calton as a person with significant control on 2021-10-29
dot icon17/12/2021
Director's details changed for Mr Robert John Pain on 2021-10-29
dot icon17/12/2021
Director's details changed for Mr Simon Christopher Calton on 2021-10-29
dot icon17/12/2021
Registered office address changed from Lime Kiln House Lime Kiln Royal Wootton Bassett Swindon SN4 7HF United Kingdom to Unit 6a Callow Park Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD on 2021-12-17
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon11/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon18/04/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon14/05/2018
Confirmation statement made on 2018-03-20 with updates
dot icon11/05/2018
Notification of Ryan Whitefield as a person with significant control on 2018-03-13
dot icon11/05/2018
Change of details for Mr Simon Christopher Calton as a person with significant control on 2018-03-13
dot icon05/04/2018
Appointment of Mr Ryan Whitefield as a director on 2018-03-16
dot icon04/04/2018
Appointment of Mr Robert John Pain as a director on 2018-03-16
dot icon15/03/2018
Cessation of Robert Alastair Holmes as a person with significant control on 2018-02-15
dot icon11/01/2018
Change of details for Mr Simon Christopher Calton as a person with significant control on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Simon Christopher Calton on 2018-01-11
dot icon11/01/2018
Change of details for Mr Simon Christopher Calton as a person with significant control on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Simon Christopher Calton on 2018-01-11
dot icon18/05/2017
Termination of appointment of Robert Alastair Holmes as a director on 2017-05-11
dot icon21/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon+80.22 % *

* during past year

Cash in Bank

£5,594.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.55M
-
0.00
3.10K
-
2022
9
2.18M
-
0.00
5.59K
-
2022
9
2.18M
-
0.00
5.59K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

2.18M £Ascended40.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.59K £Ascended80.22 % *

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
Whitefield, Ryan
Director
16/03/2018 - Present
1
Pain, Robert John
Director
16/03/2018 - 31/05/2022
3
Holmes, Robert Alastair
Director
21/03/2017 - 11/05/2017
3
Calton, Simon Christopher
Director
21/03/2017 - Present
10

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARLTON JAMES GLOBAL MANAGEMENT LIMITED

CARLTON JAMES GLOBAL MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 21/03/2017 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton/ NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON JAMES GLOBAL MANAGEMENT LIMITED?

toggle

CARLTON JAMES GLOBAL MANAGEMENT LIMITED is currently Liquidation. It was registered on 21/03/2017 .

Where is CARLTON JAMES GLOBAL MANAGEMENT LIMITED located?

toggle

CARLTON JAMES GLOBAL MANAGEMENT LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton/ NN1 5JF.

What does CARLTON JAMES GLOBAL MANAGEMENT LIMITED do?

toggle

CARLTON JAMES GLOBAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CARLTON JAMES GLOBAL MANAGEMENT LIMITED have?

toggle

CARLTON JAMES GLOBAL MANAGEMENT LIMITED had 9 employees in 2022.

What is the latest filing for CARLTON JAMES GLOBAL MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Liquidators' statement of receipts and payments to 2025-08-06.