CARROT COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARROT COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999493

Incorporation date

23/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon02/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Thomas House 84 Eccleston Square London SW1V 1PX on 2022-04-14
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2020
Director's details changed for Ms Katharine Sophie Charlotte Hartley on 2020-05-20
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to Henry Wood House 2 Riding House Street London W1W 7FA on 2016-04-06
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Richard Houghton as a director
dot icon23/03/2011
Termination of appointment of Richard Houghton as a secretary
dot icon19/01/2011
Registered office address changed from Gainsborough House 81 Oxford Street London W1D 2EU on 2011-01-19
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Katharine Sophie Charlotte Hartley on 2009-10-01
dot icon06/07/2009
Return made up to 23/05/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Appointment terminated director claire mellor
dot icon20/11/2008
Registered office changed on 20/11/2008 from 25-4 the coda centre 189 munster road london SW6 6AW
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Director's change of particulars / katharine hartley / 10/06/2008
dot icon10/06/2008
Return made up to 23/05/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/12/2007
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon24/05/2007
Return made up to 23/05/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/06/2006
Return made up to 23/05/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/07/2005
Return made up to 23/05/05; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/02/2005
New director appointed
dot icon21/10/2004
Registered office changed on 21/10/04 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
dot icon18/06/2004
Return made up to 23/05/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/06/2003
Return made up to 23/05/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/05/2002
Return made up to 23/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon02/11/2001
Registered office changed on 02/11/01 from: 25/4 the coda centre 189 munster road london SW6 6AW
dot icon21/08/2001
Return made up to 23/05/01; full list of members
dot icon21/08/2001
Director's particulars changed
dot icon07/08/2001
S-div 01/09/00
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Ad 01/09/00--------- £ si [email protected]=84 £ ic 1/85
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Registered office changed on 24/07/00 from: 83 leonard street london EC2A 4QS
dot icon24/07/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon05/07/2000
Certificate of change of name
dot icon23/05/2000
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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
92.71K
-
0.00
-
-
2022
2
116.91K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Katharine Sophie Charlotte Hartley
Director
21/01/2005 - Present
2

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

3,698,060
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 CARROT COMMUNICATIONS LIMITED

CARROT COMMUNICATIONS LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at Thomas House, 84 Eccleston Square, London SW1V 1PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARROT COMMUNICATIONS LIMITED?

toggle

CARROT COMMUNICATIONS LIMITED is currently Active. It was registered on 23/05/2000 .

Where is CARROT COMMUNICATIONS LIMITED located?

toggle

CARROT COMMUNICATIONS LIMITED is registered at Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does CARROT COMMUNICATIONS LIMITED do?

toggle

CARROT COMMUNICATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CARROT COMMUNICATIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.