CAROTE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAROTE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228049

Incorporation date

22/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon10/03/2026
Appointment of Mr David Hughes as a director on 2026-03-01
dot icon09/03/2026
Termination of appointment of Yili Lyu as a director on 2026-03-01
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-02-20 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon19/02/2024
Notification of Carote Group Limited as a person with significant control on 2024-01-12
dot icon19/02/2024
Cessation of Carote Global Limited as a person with significant control on 2024-01-12
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/03/2023
Termination of appointment of Thomas Hartinger as a secretary on 2023-03-10
dot icon10/03/2023
Appointment of Guodong Zhang as a secretary on 2023-03-10
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Termination of appointment of Guodong Zhang as a director on 2022-11-25
dot icon02/12/2022
Appointment of Mrs Yili Lyu as a director on 2022-11-25
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-22 with updates
dot icon03/02/2021
Notification of Carote Global Limited as a person with significant control on 2021-02-01
dot icon03/02/2021
Cessation of Guodong Zhang as a person with significant control on 2021-02-01
dot icon03/02/2021
Cessation of Natja Denk as a person with significant control on 2021-02-01
dot icon03/02/2021
Termination of appointment of Natja Denk as a director on 2021-02-01
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon07/01/2020
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2020-01-07
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon26/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/11/2015
Appointment of Guodong Zhang as a director on 2015-10-13
dot icon03/11/2015
Certificate of change of name
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Thomas Hartinger as a director on 2015-07-22
dot icon07/04/2015
Termination of appointment of Ingeborg Hartinger as a secretary on 2015-04-01
dot icon07/04/2015
Appointment of Mr Thomas Hartinger as a secretary on 2015-04-01
dot icon07/04/2015
Appointment of Natja Denk as a director on 2015-04-01
dot icon13/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon31/07/2013
Director's details changed for Thomas Hartinger on 2013-07-20
dot icon13/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / thomas harfinger / 03/08/2009
dot icon20/03/2009
Registered office changed on 20/03/2009 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon11/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2008
Return made up to 22/07/08; full list of members
dot icon22/07/2008
Director's change of particulars / thomas harfinger / 15/07/2008
dot icon08/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/08/2007
Return made up to 22/07/07; full list of members
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/05/2006
Total exemption full accounts made up to 2004-12-31
dot icon17/03/2006
Registered office changed on 17/03/06 from: charter court third avenue southampton SO15 0AP
dot icon23/08/2005
Return made up to 22/07/05; full list of members
dot icon20/08/2004
Return made up to 22/07/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 22/07/03; full list of members
dot icon17/07/2002
Return made up to 22/07/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/10/2001
Registered office changed on 18/10/01 from: 8 tabard centre prioress street london SE1 4UZ
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 22/07/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 22/07/00; full list of members
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Secretary resigned
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1999
Return made up to 22/07/99; no change of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: the stables main road tallington stamford lincolnshire PE9 4RP
dot icon27/07/1998
Return made up to 22/07/98; no change of members
dot icon24/05/1998
Registered office changed on 24/05/98 from: 13 devonshire square london EC2M 4TH
dot icon12/05/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Return made up to 15/09/97; full list of members
dot icon29/10/1997
Director's particulars changed
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
New secretary appointed
dot icon23/10/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon27/09/1996
Particulars of mortgage/charge
dot icon25/09/1996
New director appointed
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
Registered office changed on 11/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon13/08/1996
Certificate of change of name
dot icon22/07/1996
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
04/02/2027
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
31/12/2025
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
1
16.89K
-
0.00
3.66K
-
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
Guodong Zhang
Director
13/10/2015 - 25/11/2022
-
Lyu, Yili
Director
25/11/2022 - 01/03/2026
-
Hartinger, Thomas
Secretary
01/04/2015 - 10/03/2023
-
Zhang, Guodong
Secretary
10/03/2023 - Present
-
Hughes, David
Director
01/03/2026 - Present
-

Persons with Significant Control

4
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 CAROTE INTERNATIONAL LIMITED

CAROTE INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/07/1996 with the registered office located at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG. 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 CAROTE INTERNATIONAL LIMITED?

toggle

CAROTE INTERNATIONAL LIMITED is currently Active. It was registered on 22/07/1996 .

Where is CAROTE INTERNATIONAL LIMITED located?

toggle

CAROTE INTERNATIONAL LIMITED is registered at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG.

What does CAROTE INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CAROTE INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr David Hughes as a director on 2026-03-01.