CARLTON VENTURES LIMITED

Register to unlock more data on OkredoRegister

CARLTON VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028566

Incorporation date

02/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lygon House, 50 London Road, Bromley, Kent BR1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1995)
dot icon04/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-29
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon25/04/2022
Total exemption full accounts made up to 2021-03-29
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon07/09/2021
Change of details for Reshma Puri Bajaj as a person with significant control on 2021-09-07
dot icon07/09/2021
Secretary's details changed for Reshma Puri Bajaj on 2021-09-07
dot icon07/09/2021
Change of details for Mr Vijay Kumar Bajaj as a person with significant control on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Vijay Kumar Bajaj on 2021-09-07
dot icon07/09/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lygon House 50 London Road Bromley Kent BR1 3RA on 2021-09-07
dot icon13/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Change of details for Mr Vijay Kumar Bajaj as a person with significant control on 2020-04-02
dot icon02/04/2020
Change of details for Reshma Puri Bajaj as a person with significant control on 2020-04-02
dot icon02/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon13/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon13/12/2019
Secretary's details changed for Reshma Puri Bajaj on 2019-12-13
dot icon18/04/2019
Director's details changed for Mr Vijay Kumar Bajaj on 2019-04-18
dot icon18/04/2019
Registered office address changed from 66 London Road Stanmore Middlesex HA7 4NS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-04-18
dot icon05/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Registered office address changed from C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 66 London Road Stanmore Middlesex HA7 4NS on 2018-12-05
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon09/02/2015
Satisfaction of charge 1 in full
dot icon24/12/2014
Certificate of change of name
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Secretary's details changed for Reshma Puri Bajaj on 2014-10-08
dot icon08/10/2014
Director's details changed for Mr Vijay Kumar Bajaj on 2014-10-08
dot icon08/10/2014
Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2014-10-08
dot icon19/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Certificate of change of name
dot icon20/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Reshma Puri Bajaj on 2010-03-02
dot icon30/03/2010
Director's details changed for Mr Vijay Kumar Bajaj on 2010-03-02
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 02/03/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 02/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/07/2006
Return made up to 02/03/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 4 portmill house portmill lane hitchin hertfordshire SG5 1DJ
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: the grange 100 high street london N14 6TG
dot icon19/04/2005
Return made up to 02/03/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Registered office changed on 23/12/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE
dot icon23/07/2004
Return made up to 02/03/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
Registered office changed on 13/06/03 from: 4 st marys view st leonards avenue, kenton harrow middlesex HA3 8ED
dot icon07/06/2003
Return made up to 02/03/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/02/2002
Return made up to 02/03/02; full list of members
dot icon10/05/2001
Return made up to 02/03/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Return made up to 02/03/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Return made up to 02/03/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 02/03/98; full list of members
dot icon19/03/1998
Location of register of members address changed
dot icon19/03/1998
Location of debenture register address changed
dot icon29/06/1997
Accounts for a small company made up to 1997-03-31
dot icon29/06/1997
Accounts for a small company made up to 1996-03-31
dot icon10/06/1997
Registered office changed on 10/06/97 from: 302-308 preston road harrow middlesex HA3 0QP
dot icon10/06/1997
Return made up to 02/03/97; full list of members
dot icon01/03/1996
Return made up to 02/03/96; full list of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Certificate of change of name
dot icon04/04/1995
Ad 21/03/95--------- £ si 98@1=98 £ ic 1/99
dot icon04/04/1995
Registered office changed on 04/04/95 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon27/03/1995
Memorandum and Articles of Association
dot icon27/03/1995
Resolutions
dot icon02/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84M
-
0.00
185.34K
-
2022
0
1.86M
-
0.00
19.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Bajaj, Vijay Kumar
Director
21/03/1995 - Present
7

Persons with Significant Control

2
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 CARLTON VENTURES LIMITED

CARLTON VENTURES LIMITED is an(a) Active company incorporated on 02/03/1995 with the registered office located at Lygon House, 50 London Road, Bromley, Kent BR1 3RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON VENTURES LIMITED?

toggle

CARLTON VENTURES LIMITED is currently Active. It was registered on 02/03/1995 .

Where is CARLTON VENTURES LIMITED located?

toggle

CARLTON VENTURES LIMITED is registered at Lygon House, 50 London Road, Bromley, Kent BR1 3RA.

What does CARLTON VENTURES LIMITED do?

toggle

CARLTON VENTURES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLTON VENTURES LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-03-29.