CARLTON VALE LIMITED

Register to unlock more data on OkredoRegister

CARLTON VALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578871

Incorporation date

25/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cp House 97-107 Uxbridge Road, Ealing, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon29/07/2024
Change of details for Mr Ran Kalif as a person with significant control on 2023-07-19
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Director's details changed for Mrs Osnat Golan on 2023-10-01
dot icon14/06/2023
Notification of Ran Kalif as a person with significant control on 2023-06-08
dot icon14/06/2023
Cessation of Kreo Holdings Limited as a person with significant control on 2023-06-08
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Cessation of Ran Kalif as a person with significant control on 2023-01-21
dot icon22/03/2023
Notification of Kreo Holdings Limited as a person with significant control on 2023-01-21
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon20/07/2022
Termination of appointment of Ran Kalif as a director on 2022-07-19
dot icon20/07/2022
Appointment of Mrs Osnat Golan as a director on 2022-07-19
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Resolutions
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Cessation of Ori Calif as a person with significant control on 2021-01-03
dot icon20/01/2021
Notification of Ran Kalif as a person with significant control on 2021-01-02
dot icon07/01/2021
Termination of appointment of Ori Calif as a director on 2021-01-03
dot icon07/01/2021
Appointment of Mr Ran Kalif as a director on 2021-01-02
dot icon22/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon21/04/2020
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 2020-04-21
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 27-28 Eastcastle Street London W1W 8DH on 2018-06-12
dot icon12/06/2018
Notification of Ori Calif as a person with significant control on 2018-05-22
dot icon22/05/2018
Director's details changed for Ori Calif on 2018-05-22
dot icon22/05/2018
Appointment of Ori Calif as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Oliver Hemmer as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Comeragh Inc as a director on 2018-05-22
dot icon15/05/2018
Cessation of Stephen Charles Hanlon as a person with significant control on 2018-03-26
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 075788710001 in full
dot icon26/07/2017
Appointment of Mr Oliver Hemmer as a director on 2017-07-25
dot icon03/07/2017
Termination of appointment of Stephen Charles Hanlon as a director on 2017-07-03
dot icon03/07/2017
Appointment of Comeragh Inc as a director on 2017-07-03
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/02/2017
Registration of charge 075788710001, created on 2017-02-24
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2017
Registered office address changed from 21 Bedford Square London WC1B 3HH to 100 Cannon Street London EC4N 6EU on 2017-01-11
dot icon21/12/2016
Appointment of Mr Stephen Charles Hanlon as a director on 2016-12-20
dot icon20/12/2016
Termination of appointment of Ori Calif as a director on 2016-12-20
dot icon07/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon29/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon06/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon10/06/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/08/2011
Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 2011-08-22
dot icon04/04/2011
Certificate of change of name
dot icon25/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+19.19 % *

* during past year

Cash in Bank

£21,679.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.25M
-
0.00
18.19K
-
2022
0
3.91M
-
0.00
21.68K
-
2022
0
3.91M
-
0.00
21.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.91M £Ascended20.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.68K £Ascended19.19 % *

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
Golan, Osnat
Director
19/07/2022 - Present
11

Persons with Significant Control

7
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 VALE LIMITED

CARLTON VALE LIMITED is an(a) Active company incorporated on 25/03/2011 with the registered office located at Cp House 97-107 Uxbridge Road, Ealing, London W5 5TL. 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 CARLTON VALE LIMITED?

toggle

CARLTON VALE LIMITED is currently Active. It was registered on 25/03/2011 .

Where is CARLTON VALE LIMITED located?

toggle

CARLTON VALE LIMITED is registered at Cp House 97-107 Uxbridge Road, Ealing, London W5 5TL.

What does CARLTON VALE LIMITED do?

toggle

CARLTON VALE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARLTON VALE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.