CARPENTER TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

CARPENTER TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01741625

Incorporation date

22/07/1983

Size

Small

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1983)
dot icon31/12/2025
Confirmation statement made on 2025-12-27 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-06-30
dot icon06/11/2025
Information not on the register TM01 - “a notification of the termination of a director was removed on 06/11/2025 as it is no longer considered to form part of the register.”
dot icon14/10/2025
Information not on the register a notification of the appointment of a director was removed on 14/10/2025 as it is no longer considered to form part of the register.
dot icon29/09/2025
Termination of appointment of James Digiacomo Dee as a director on 2025-09-08
dot icon29/09/2025
Appointment of Aria Agape Klees as a director on 2025-09-08
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with updates
dot icon18/12/2024
Accounts for a small company made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/12/2022
Appointment of Aria Agape Klees as a secretary on 2022-08-19
dot icon30/12/2022
Termination of appointment of Maria Borda as a secretary on 2022-08-19
dot icon30/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/11/2021
Register inspection address has been changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY
dot icon05/11/2021
Accounts for a small company made up to 2021-06-30
dot icon08/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon08/01/2021
Appointment of Ms Maria Borda as a secretary on 2020-12-31
dot icon08/01/2021
Termination of appointment of Wendy K Pulaski as a secretary on 2020-12-31
dot icon22/12/2020
Full accounts made up to 2020-06-30
dot icon09/04/2020
Full accounts made up to 2019-06-30
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon22/03/2019
Appointment of Broughton Secretaries Limited as a secretary on 2019-03-22
dot icon22/03/2019
Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 2019-03-22
dot icon11/03/2019
Full accounts made up to 2018-06-30
dot icon19/11/2018
Secretary's details changed for James Digiacomo Dee on 2018-11-19
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon19/11/2018
Director's details changed for James Digiacomo Dee on 2018-11-15
dot icon19/11/2018
Secretary's details changed for Wendy K Pulaski on 2018-11-15
dot icon19/11/2018
Director's details changed for Brian Joseph Malloy on 2018-11-15
dot icon19/11/2018
Director's details changed for Timothy Lain on 2018-11-15
dot icon19/11/2018
Register(s) moved to registered inspection location 57 Greek Street First Floor London W1D 3DX
dot icon19/11/2018
Change of details for Carpenter Technology Corporation as a person with significant control on 2018-11-15
dot icon15/03/2018
Director's details changed for Timothy Lain on 2018-03-15
dot icon22/02/2018
Full accounts made up to 2017-06-30
dot icon17/01/2018
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 57 Greek Street First Floor London W1D 3DX
dot icon16/01/2018
Register(s) moved to registered office address 57 Greek Street First Floor London W1D 3DX
dot icon16/01/2018
Termination of appointment of Abogado Nominees Limited as a secretary on 2018-01-16
dot icon16/01/2018
Registered office address changed from 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU to 57 Greek Street First Floor London W1D 3DX on 2018-01-16
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/01/2017
Full accounts made up to 2016-06-30
dot icon01/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/12/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon09/08/2016
Appointment of Brian Joseph Malloy as a director on 2016-08-01
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon08/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon08/12/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon07/12/2015
Secretary's details changed for Abogado Nominees Limited on 2009-10-01
dot icon07/12/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon30/09/2015
Appointment of Timothy Lain as a director on 2015-09-11
dot icon30/09/2015
Termination of appointment of Andrew Thomas Ziolkowski as a director on 2015-09-11
dot icon30/09/2015
Termination of appointment of Tony Ray Thene as a director on 2015-09-11
dot icon30/09/2015
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2015-09-30
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon24/07/2014
Appointment of Andrew Thomas Ziolkowski as a director on 2014-07-07
dot icon24/07/2014
Termination of appointment of Martine Therasse as a director on 2014-07-07
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/06/2013
Statement by directors
dot icon25/06/2013
Solvency statement dated 21/06/13
dot icon25/06/2013
Statement of capital on 2013-06-25
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon25/06/2013
Memorandum and Articles of Association
dot icon25/06/2013
Statement of company's objects
dot icon25/06/2013
Resolutions
dot icon21/02/2013
Appointment of Tony Ray Thene as a director
dot icon21/02/2013
Termination of appointment of Kenneth Ralph as a director
dot icon22/11/2012
Accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon07/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon18/02/2011
Appointment of James Digiacomo Dee as a director
dot icon18/02/2011
Appointment of James Digiacomo Dee as a secretary
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/05/2010
Full accounts made up to 2009-06-30
dot icon17/03/2010
Termination of appointment of Oliver Mitchell Jr as a director
dot icon17/03/2010
Termination of appointment of Oliver Mitchell Jr as a secretary
dot icon17/03/2010
Termination of appointment of Anne Stevens as a director
dot icon08/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 15/11/08; full list of members
dot icon18/06/2008
Director and secretary's change of particulars / oliver mitchell jr / 01/05/2008
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon02/04/2008
Appointment terminated director michael shor
dot icon02/04/2008
Director appointed oliver constantine mitchell jr
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon06/12/2007
Director resigned
dot icon06/12/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon28/10/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon22/11/2006
Return made up to 15/11/06; full list of members
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon20/04/2006
Full accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-06-30
dot icon21/12/2004
Return made up to 15/11/04; full list of members
dot icon25/11/2004
New director appointed
dot icon15/11/2004
Director resigned
dot icon21/05/2004
Director's particulars changed
dot icon30/03/2004
Full accounts made up to 2003-06-30
dot icon16/12/2003
Director's particulars changed
dot icon02/12/2003
Return made up to 15/11/03; full list of members
dot icon06/08/2003
Director resigned
dot icon08/03/2003
Full accounts made up to 2002-06-30
dot icon19/02/2003
Auditor's resignation
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Return made up to 15/11/02; full list of members
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Secretary resigned
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon04/04/2002
New director appointed
dot icon26/01/2002
Return made up to 15/11/01; full list of members
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon27/12/2000
Return made up to 15/11/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-06-30
dot icon24/11/1999
Return made up to 15/11/99; full list of members
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon20/04/1999
New secretary appointed
dot icon20/04/1999
Secretary resigned
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon16/11/1998
Return made up to 15/11/98; full list of members
dot icon08/10/1998
Auditor's resignation
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon12/12/1997
Return made up to 15/11/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New secretary appointed
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon11/12/1996
Return made up to 15/11/96; full list of members
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon06/12/1995
Return made up to 15/11/95; full list of members
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Return made up to 15/11/94; full list of members
dot icon26/01/1995
Location of debenture register address changed
dot icon24/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon22/02/1994
Return made up to 15/11/93; full list of members
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon29/04/1993
Delivery ext'd 3 mth 30/06/92
dot icon24/11/1992
Return made up to 15/11/92; full list of members
dot icon23/07/1992
Director resigned
dot icon14/07/1992
Registered office changed on 14/07/92 from: aldwych house aldwych london WC2B 4JP
dot icon26/02/1992
Director's particulars changed
dot icon26/02/1992
Director's particulars changed
dot icon03/01/1992
Full accounts made up to 1991-06-30
dot icon19/12/1991
Return made up to 15/11/91; full list of members
dot icon27/03/1991
New director appointed
dot icon05/03/1991
Return made up to 15/11/90; full list of members
dot icon01/02/1991
Full accounts made up to 1990-06-30
dot icon13/01/1991
Location of register of members (non legible)
dot icon26/11/1990
Director resigned
dot icon27/03/1990
Return made up to 05/01/90; full list of members
dot icon09/03/1990
Full accounts made up to 1989-06-30
dot icon30/08/1989
Director resigned;new director appointed
dot icon10/03/1989
Return made up to 15/11/88; full list of members
dot icon20/01/1989
Full accounts made up to 1988-06-30
dot icon16/05/1988
Return made up to 16/11/87; full list of members
dot icon04/05/1988
Full accounts made up to 1987-06-30
dot icon28/04/1987
Full accounts made up to 1986-06-30
dot icon28/03/1987
Return made up to 15/11/86; full list of members
dot icon30/05/1986
Director resigned;new director appointed
dot icon22/07/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+12.81 % *

* during past year

Cash in Bank

£1,789,374.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.29M
-
0.00
2.89M
-
2022
2
1.70M
-
0.00
1.59M
-
2023
3
1.43M
-
0.00
1.79M
-
2023
3
1.43M
-
0.00
1.79M
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.43M £Descended-15.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended12.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klees, Aria Agape
Secretary
19/08/2022 - Present
-
Borda, Maria
Secretary
31/12/2020 - 19/08/2022
-
Dee, James Digiacomo, Mr.
Director
11/02/2011 - Present
1
Klees, Aria Agape
Director
08/09/2025 - Present
2
Lain, Timothy
Director
11/09/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARPENTER TECHNOLOGY (UK) LIMITED

CARPENTER TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 22/07/1983 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER TECHNOLOGY (UK) LIMITED?

toggle

CARPENTER TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 22/07/1983 .

Where is CARPENTER TECHNOLOGY (UK) LIMITED located?

toggle

CARPENTER TECHNOLOGY (UK) LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does CARPENTER TECHNOLOGY (UK) LIMITED do?

toggle

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

How many employees does CARPENTER TECHNOLOGY (UK) LIMITED have?

toggle

CARPENTER TECHNOLOGY (UK) LIMITED had 3 employees in 2023.

What is the latest filing for CARPENTER TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-27 with no updates.