CARROTS & STICKS LIMITED

Register to unlock more data on OkredoRegister

CARROTS & STICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08446147

Incorporation date

15/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon25/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon21/01/2026
Director's details changed for Ms Colleen Mcelroy on 2025-09-17
dot icon20/01/2026
Director's details changed for Ms Colleen Arkley on 2025-09-17
dot icon19/01/2026
Change of details for Ms Colleen Arkley as a person with significant control on 2025-09-17
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Director's details changed for Ms Colleen Arkley on 2025-04-24
dot icon28/04/2025
Director's details changed for Ms Wendy Wilson on 2025-04-24
dot icon28/04/2025
Director's details changed for Ms Cheryl Panter on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon28/04/2025
Change of details for Ms Wendy Wilson as a person with significant control on 2025-04-24
dot icon28/04/2025
Change of details for Ms Cheryl Panter as a person with significant control on 2025-04-24
dot icon28/04/2025
Change of details for Ms Colleen Arkley as a person with significant control on 2025-04-24
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Director's details changed for Ms Wendy Wilson on 2023-05-18
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon12/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-12
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/03/2019
Director's details changed for Ms Cheryl Panter on 2019-03-19
dot icon18/02/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-18
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-26
dot icon05/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to 19 Portland Place London W1B 1PX on 2016-10-11
dot icon30/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/03/2014
Registered office address changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 2014-03-18
dot icon15/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Cheryl Panter
Director
15/03/2013 - Present
-
Ms Colleen Arkley
Director
15/03/2013 - Present
-
Ms Wendy Wilson
Director
15/03/2013 - Present
-

Persons with Significant Control

3
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 CARROTS & STICKS LIMITED

CARROTS & STICKS LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There are currently 3 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 CARROTS & STICKS LIMITED?

toggle

CARROTS & STICKS LIMITED is currently Active. It was registered on 15/03/2013 .

Where is CARROTS & STICKS LIMITED located?

toggle

CARROTS & STICKS LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does CARROTS & STICKS LIMITED do?

toggle

CARROTS & STICKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CARROTS & STICKS LIMITED have?

toggle

CARROTS & STICKS LIMITED had 3 employees in 2022.

What is the latest filing for CARROTS & STICKS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-15 with updates.