CARROTT LTD

Register to unlock more data on OkredoRegister

CARROTT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04309624

Incorporation date

23/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2020
Termination of appointment of Gary Ronald Andrew Ensor as a director on 2020-10-23
dot icon11/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/01/2019
Director's details changed for Mr Gary Ronald Andrew Ensor on 2019-01-17
dot icon17/01/2019
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-17
dot icon17/01/2019
Change of details for Mr Gary Ronald Andrew Ensor as a person with significant control on 2019-01-02
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Termination of appointment of Julia Caroline Saunders as a director on 2018-11-29
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon19/07/2018
Registered office address changed from Wiverton Halifax Road South Heronsgate Rickmansworth Herts WD3 5DE to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2018-07-19
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Appointment of Ms Julia Caroline Saunders as a director on 2017-11-10
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Milton Court Gomm Road High Wycombe Buckinghamshire HP13 7DJ to Wiverton Halifax Road South Heronsgate Rickmansworth Herts WD3 5DE on 2014-11-26
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Patrick Ensor as a director
dot icon29/10/2012
Appointment of Mr Gary Ronald Andrew Ensor as a director
dot icon29/10/2012
Termination of appointment of Colin Ensor as a director
dot icon26/10/2012
Certificate of change of name
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon08/06/2012
Annual return made up to 2011-10-23 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Gary Ensor as a director
dot icon10/01/2011
Registered office address changed from Unit 3 Summerhouse Business Park 24 Canal Park Harefield Middlesex UB9 6TG on 2011-01-10
dot icon12/11/2010
Termination of appointment of Gary Ensor as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2009
Appointment of Mr Gary Ronald Andrew Ensor as a director
dot icon11/11/2009
Director's details changed for Colin David Andrew Ensor on 2009-10-01
dot icon11/11/2009
Director's details changed for Patrick Ensor on 2009-10-01
dot icon21/11/2008
Return made up to 23/10/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 23/10/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 23/10/06; full list of members
dot icon15/03/2006
Secretary resigned
dot icon23/02/2006
Return made up to 23/10/05; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Ad 31/03/05--------- £ si [email protected]=50000 £ ic 100000/150000
dot icon01/06/2005
Particulars of mortgage/charge
dot icon23/02/2005
Ad 27/01/05--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon11/02/2005
S-div 27/01/05
dot icon11/02/2005
Nc inc already adjusted 27/01/05
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Director resigned
dot icon12/11/2004
Return made up to 23/10/04; full list of members
dot icon24/08/2004
Return made up to 23/10/03; full list of members
dot icon03/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon06/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: 23 grafton road croydon surrey CR0 3RP
dot icon27/05/2003
New secretary appointed
dot icon26/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Secretary resigned
dot icon27/11/2002
Return made up to 23/10/02; full list of members
dot icon11/12/2001
Ad 01/11/01-30/11/01 £ si 49998@1=49998 £ ic 2/50000
dot icon29/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon23/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Futcher, Paul Christopher
Director
23/10/2001 - 21/01/2005
6
WATERLOW NOMINEES LIMITED
Nominee Director
23/10/2001 - 23/10/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/10/2001 - 23/10/2001
38039
Ensor, Gary Ronald Andrew
Director
20/07/2012 - 23/10/2020
21
Saunders, Julia Caroline
Director
10/11/2017 - 29/11/2018
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARROTT LTD

CARROTT LTD is an(a) Dissolved company incorporated on 23/10/2001 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There is currently no 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 CARROTT LTD?

toggle

CARROTT LTD is currently Dissolved. It was registered on 23/10/2001 and dissolved on 07/11/2023.

Where is CARROTT LTD located?

toggle

CARROTT LTD is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does CARROTT LTD do?

toggle

CARROTT LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CARROTT LTD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.