CARPET NETWORK LIMITED

Register to unlock more data on OkredoRegister

CARPET NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530262

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suit 'Hys', 8 B Accommodation Road, London NW11 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon23/03/2026
Current accounting period shortened from 2025-03-24 to 2025-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon24/12/2025
Previous accounting period shortened from 2025-03-25 to 2025-03-24
dot icon23/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon26/12/2024
Micro company accounts made up to 2024-03-25
dot icon25/12/2024
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon26/06/2024
Micro company accounts made up to 2023-03-26
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon26/03/2024
Current accounting period shortened from 2023-03-27 to 2023-03-26
dot icon27/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon26/06/2023
Micro company accounts made up to 2022-03-28
dot icon25/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon27/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon28/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-30
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon18/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon16/11/2015
Administrative restoration application
dot icon27/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2015
Micro company accounts made up to 2014-03-31
dot icon09/07/2014
Compulsory strike-off action has been discontinued
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon07/07/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon26/07/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon20/07/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/06/2011
Director's details changed for Peter John Gill on 2011-02-22
dot icon09/06/2011
Director's details changed for Helen Natasha Gill on 2011-02-22
dot icon09/06/2011
Registered office address changed from C/O H.Y. Stevens & Co Suit 'Hys' 8 B Accommodation Road London NW11 8ED United Kingdom on 2011-06-09
dot icon09/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon08/06/2011
Appointment of Mrs Helen Natasha Gill as a secretary
dot icon22/02/2011
Registered office address changed from C/O C/O Abac Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH United Kingdom on 2011-02-22
dot icon21/02/2011
Termination of appointment of Nigel John Kitchen as a secretary
dot icon04/01/2011
Director's details changed for Peter John Gill on 2010-12-31
dot icon04/01/2011
Director's details changed for Helen Natasha Gill on 2010-12-31
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon30/03/2010
Director's details changed for Helen Natasha Gill on 2010-03-30
dot icon30/03/2010
Director's details changed for Peter John Gill on 2010-03-30
dot icon30/03/2010
Registered office address changed from C/O Accountancy & Business Advice Centre Ltd Rowan House London Road East Amersham Buckinghamshire HP7 9DH on 2010-03-30
dot icon17/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/05/2009
Director's change of particulars / helen natasha gill / 31/01/2009
dot icon01/05/2009
Return made up to 11/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / peter john gill / 31/01/2009
dot icon30/04/2009
Registered office changed on 30/04/2009 from c/o accountancy & business advice centre rowan house london road east amersham HP7 9DH
dot icon17/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Resolutions
dot icon11/03/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.47K
-
0.00
-
-
2022
2
10.16K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Gill, Helen Natasha
Director
11/03/2008 - Present
-
Gill, Peter John
Director
11/03/2008 - Present
-

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

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 CARPET NETWORK LIMITED

CARPET NETWORK LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Suit 'Hys', 8 B Accommodation Road, London NW11 8ED. 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 CARPET NETWORK LIMITED?

toggle

CARPET NETWORK LIMITED is currently Active. It was registered on 11/03/2008 .

Where is CARPET NETWORK LIMITED located?

toggle

CARPET NETWORK LIMITED is registered at Suit 'Hys', 8 B Accommodation Road, London NW11 8ED.

What does CARPET NETWORK LIMITED do?

toggle

CARPET NETWORK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARPET NETWORK LIMITED?

toggle

The latest filing was on 23/03/2026: Current accounting period shortened from 2025-03-24 to 2025-03-23.