CARLYLE KINGSWOOD GLOBAL LTD

Register to unlock more data on OkredoRegister

CARLYLE KINGSWOOD GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

09151840

Incorporation date

29/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon20/03/2026
Director's details changed for Mr Steven Nunn on 2026-03-20
dot icon20/03/2026
Change of details for Mr Steven Nunn as a person with significant control on 2026-03-20
dot icon31/12/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2025
Change of details for Mr David Roberts as a person with significant control on 2025-10-01
dot icon24/10/2025
Notification of Steven Nunn as a person with significant control on 2025-10-01
dot icon06/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon30/03/2023
Termination of appointment of Ian Ladkin as a director on 2023-03-17
dot icon30/03/2023
Termination of appointment of Ian Ladkin as a secretary on 2023-03-17
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 2022-10-25
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon22/02/2022
Director's details changed for Mr Steven Nunn on 2022-02-22
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Director's details changed for Mr Steven Nunn on 2020-10-21
dot icon31/07/2020
Secretary's details changed for Ian Ladkin on 2020-07-31
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 icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/07/2020
Secretary's details changed for Ian Ladkin on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Steven Nunn on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Ian Ladkin on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Steven Nunn on 2020-07-29
dot icon30/07/2020
Director's details changed for Mr Ian Ladkin on 2020-07-29
dot icon16/04/2020
Registration of charge 091518400001, created on 2020-03-30
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon03/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon08/02/2019
Director's details changed for Mr David Roberts on 2019-02-08
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon05/09/2018
Confirmation statement made on 2018-07-29 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon21/09/2017
Confirmation statement made on 2017-07-29 with updates
dot icon30/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/06/2016
Director's details changed for Mr Steven Nunn on 2016-06-28
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Steven Nunn on 2015-07-29
dot icon11/05/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon27/10/2014
Certificate of change of name
dot icon24/10/2014
Certificate of change of name
dot icon17/10/2014
Registered office address changed from 1 King Street London Ec2V United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2014-10-17
dot icon29/07/2014
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
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
113.11K
-
0.00
18.71K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, David
Director
29/07/2014 - Present
2
Ladkin, Ian
Director
29/07/2014 - 17/03/2023
2
Ladkin, Ian
Secretary
29/07/2014 - 17/03/2023
-
Nunn, Steven
Director
29/07/2014 - Present
2

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

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLYLE KINGSWOOD GLOBAL LTD

CARLYLE KINGSWOOD GLOBAL LTD is an(a) Voluntary Arrangement company incorporated on 29/07/2014 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There are currently 2 active directors 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 KINGSWOOD GLOBAL LTD?

toggle

CARLYLE KINGSWOOD GLOBAL LTD is currently Voluntary Arrangement. It was registered on 29/07/2014 .

Where is CARLYLE KINGSWOOD GLOBAL LTD located?

toggle

CARLYLE KINGSWOOD GLOBAL LTD is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does CARLYLE KINGSWOOD GLOBAL LTD do?

toggle

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

What is the latest filing for CARLYLE KINGSWOOD GLOBAL LTD?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Steven Nunn on 2026-03-20.