CAROLUS MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CAROLUS MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06906668

Incorporation date

15/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

80-83 Long Lane Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-05-31
dot icon18/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-05-31
dot icon02/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-05-31
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-05-31
dot icon21/03/2019
Secretary's details changed for Roland Klepzig Carbon Accountancy Limited on 2018-05-31
dot icon07/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon06/04/2017
Secretary's details changed for Roland Klepzig Carbon Accountancy on 2017-04-06
dot icon06/04/2017
Registered office address changed from 823 Salisbury House 823 Salisbury House 29 Finsbury Circus City of London EC2M 5QQ United Kingdom to 80-83 Long Lane Long Lane London EC1A 9ET on 2017-04-06
dot icon06/04/2017
Termination of appointment of Robert Klepzig Carbon Accountancy as a secretary on 2017-04-06
dot icon21/03/2017
Registered office address changed from C/O Fortunelaw 17 Hanover Square 17 Hanover Square C/O Fortunelaw Att.Katherine Gilroy London W1S 1BN England to 823 Salisbury House 823 Salisbury House 29 Finsbury Circus City of London EC2M 5QQ on 2017-03-21
dot icon09/03/2017
Secretary's details changed for Roland Klepzig Carbon Accountancy on 2017-03-08
dot icon09/03/2017
Secretary's details changed for Oag Accountancy Ltd on 2017-03-08
dot icon08/03/2017
Secretary's details changed for Oag Accountancy Ltd on 2017-03-08
dot icon08/03/2017
Registered office address changed from 823 Salisbury House Oag 29 Finsbury Circus London the City EC2M 5QQ to C/O Fortunelaw 17 Hanover Square 17 Hanover Square C/O Fortunelaw Att.Katherine Gilroy London W1S 1BN on 2017-03-08
dot icon08/03/2017
Appointment of Roland Klepzig Carbon Accountancy as a secretary on 2017-03-08
dot icon02/03/2017
Amended total exemption full accounts made up to 2012-05-31
dot icon02/03/2017
Amended total exemption full accounts made up to 2013-05-31
dot icon02/03/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon02/03/2017
Amended total exemption full accounts made up to 2014-05-31
dot icon02/03/2017
Amended total exemption full accounts made up to 2015-05-31
dot icon31/01/2017
Director's details changed for Mr Karl Gustav Foghammar on 2017-01-31
dot icon30/01/2017
Director's details changed for Mr Karl Gustav Foghammar on 2017-01-30
dot icon29/01/2017
Appointment of Oag Accountancy Ltd as a secretary on 2017-01-27
dot icon07/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon07/01/2017
Total exemption full accounts made up to 2015-05-31
dot icon07/01/2017
Annual return made up to 2015-07-15
dot icon07/01/2017
Administrative restoration application
dot icon07/01/2017
Confirmation statement made on 2016-07-15 with updates
dot icon07/01/2017
Registered office address changed from 20 Hanover Square London W1S 1JY England to 823 Salisbury House Oag 29 Finsbury Circus London the City EC2M 5QQ on 2017-01-07
dot icon23/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon09/05/2015
Termination of appointment of Oag Accountancy as a secretary on 2015-05-08
dot icon09/05/2015
Registered office address changed from , 823 Salisbury House 29 Finsbury Circus, Oag Accountancy, Oag/Cg, London, EC2M 5QQ, England to 20 Hanover Square London W1S 1JY on 2015-05-09
dot icon19/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/08/2014
Secretary's details changed for Oag Accountancy on 2014-08-21
dot icon21/08/2014
Registered office address changed from , C/O Oresund, Landmark House 17 Hanover Square, London, W1S 1HU to 20 Hanover Square London W1S 1JY on 2014-08-21
dot icon02/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/08/2014
Secretary's details changed for Oresund Consultancy on 2014-01-01
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon20/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon30/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon13/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Karl Gustav Foghammar on 2010-01-01
dot icon12/08/2010
Secretary's details changed for Oresund Consultancy on 2010-01-01
dot icon09/10/2009
Registered office address changed from , Devlin House Oresund, 36 st George Street, London, W1S 2FW on 2009-10-09
dot icon08/10/2009
Director's details changed for Karl Gustav Foghammar on 2009-09-28
dot icon08/10/2009
Secretary's details changed for Oresund Consultancy on 2009-09-28
dot icon21/07/2009
Registered office changed on 21/07/2009 from, oresund consultancy devlin house, 36 st. George street, london, W1S 2FW, england
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon18/05/2009
Director appointed karl gustav foghammar
dot icon15/05/2009
Secretary appointed oresund consultancy
dot icon15/05/2009
Appointment terminated director michael clifford
dot icon15/05/2009
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
31/05/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.78K
-
0.00
-
-
2022
0
3.21K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAG ACCOUNTANCY LTD
Corporate Secretary
15/05/2009 - 08/05/2015
1
OAG ACCOUNTANCY LTD
Corporate Secretary
27/01/2017 - 06/04/2017
1
CARBON ACCOUNTANCY LIMITED
Corporate Secretary
08/03/2017 - Present
-
Karl Gustav Foghammar
Director
15/05/2009 - Present
-
Clifford, Michael Anthony, Mr.
Director
15/05/2009 - 15/05/2009
126

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 CAROLUS MEDICAL LIMITED

CAROLUS MEDICAL LIMITED is an(a) Active company incorporated on 15/05/2009 with the registered office located at 80-83 Long Lane Long Lane, London EC1A 9ET. 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 CAROLUS MEDICAL LIMITED?

toggle

CAROLUS MEDICAL LIMITED is currently Active. It was registered on 15/05/2009 .

Where is CAROLUS MEDICAL LIMITED located?

toggle

CAROLUS MEDICAL LIMITED is registered at 80-83 Long Lane Long Lane, London EC1A 9ET.

What does CAROLUS MEDICAL LIMITED do?

toggle

CAROLUS MEDICAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for CAROLUS MEDICAL LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.