CARLYLE EXECUTIVE SEARCH LTD

Register to unlock more data on OkredoRegister

CARLYLE EXECUTIVE SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09269431

Incorporation date

17/10/2014

Size

Dormant

Contacts

Registered address

Registered address

1 Park Road, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2014)
dot icon20/03/2026
Change of details for Mr Steven Nunn as a person with significant control on 2026-03-20
dot icon20/03/2026
Director's details changed for Mr Steven Nunn on 2026-03-20
dot icon21/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Ian Ladkin as a director on 2023-03-17
dot icon04/01/2023
Change of details for Mr Steven Nunn as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Steven Nunn on 2023-01-04
dot icon25/10/2022
Director's details changed for Mr Ian Ladkin on 2022-10-17
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Director's details changed for Mr Steven Nunn on 2022-02-22
dot icon22/02/2022
Change of details for Mr Steven Nunn as a person with significant control on 2022-02-22
dot icon20/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon20/10/2020
Change of details for Mr Steven Nunn as a person with significant control on 2020-10-17
dot icon20/10/2020
Director's details changed for Mr Steven Nunn on 2020-10-17
dot icon31/07/2020
Director's details changed for Mr Ian Ladkin on 2020-07-31
dot icon31/07/2020
Director's details changed for Mr Steven Nunn on 2020-07-31
dot icon31/07/2020
Director's details changed for Mr Ian Ladkin on 2020-07-31
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon30/10/2018
Director's details changed for Mr Steven Nunn on 2018-10-17
dot icon30/10/2018
Director's details changed for Mr Steven Nunn on 2018-10-17
dot icon30/10/2018
Change of details for Mr Steven Nunn as a person with significant control on 2018-10-17
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon29/11/2017
Confirmation statement made on 2017-10-17 with updates
dot icon17/10/2017
Director's details changed for Mr Steven Nunn on 2016-10-20
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon18/10/2016
Director's details changed for Mr Steven Nunn on 2016-10-18
dot icon14/09/2016
Director's details changed for Mr Steven Nunn on 2016-09-14
dot icon28/06/2016
Director's details changed for Mr Steven Nunn on 2016-06-28
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Steven Nunn on 2015-10-17
dot icon18/05/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon30/10/2014
Certificate of change of name
dot icon27/10/2014
Certificate of change of name
dot icon17/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladkin, Ian
Director
17/10/2014 - 17/03/2023
2
Nunn, Steven
Director
17/10/2014 - Present
2

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 CARLYLE EXECUTIVE SEARCH LTD

CARLYLE EXECUTIVE SEARCH LTD is an(a) Active company incorporated on 17/10/2014 with the registered office located at 1 Park Road, Kingston Upon Thames, Surrey KT1 4AS. 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 CARLYLE EXECUTIVE SEARCH LTD?

toggle

CARLYLE EXECUTIVE SEARCH LTD is currently Active. It was registered on 17/10/2014 .

Where is CARLYLE EXECUTIVE SEARCH LTD located?

toggle

CARLYLE EXECUTIVE SEARCH LTD is registered at 1 Park Road, Kingston Upon Thames, Surrey KT1 4AS.

What does CARLYLE EXECUTIVE SEARCH LTD do?

toggle

CARLYLE EXECUTIVE SEARCH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARLYLE EXECUTIVE SEARCH LTD?

toggle

The latest filing was on 20/03/2026: Change of details for Mr Steven Nunn as a person with significant control on 2026-03-20.