CARTER COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARTER COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04470924

Incorporation date

26/06/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor, Centre Block Central Court, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Declaration of solvency
dot icon19/07/2024
Registered office address changed from The Miller's Cottage Pack and Prime Lane Henley Oxfordshire RG9 1TT England to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-07-19
dot icon03/07/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon17/08/2023
Change of details for Ms Margaret Jillian Carter as a person with significant control on 2023-08-15
dot icon16/08/2023
Director's details changed for Ms Margaret Jillian Carter on 2023-08-15
dot icon15/08/2023
Registered office address changed from 12 Park Crescent Mews East London W1W 5AG England to The Miller's Cottage Pack and Prime Lane Henley Oxfordshire RG9 1TT on 2023-08-15
dot icon15/08/2023
Director's details changed for Ms Margaret Jillian Carter on 2023-08-15
dot icon15/08/2023
Change of details for Ms Margaret Jillian Carter as a person with significant control on 2023-08-15
dot icon28/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/07/2022
Change of details for Ms Margaret Jillian Carter as a person with significant control on 2022-07-12
dot icon14/07/2022
Director's details changed for Ms Margaret Jillian Carter on 2022-07-12
dot icon14/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon20/06/2022
Registered office address changed from Walnut Tree Barn Ipsden Wallingford Oxfordshire OX10 6AD to 12 Park Crescent Mews East London W1W 5AG on 2022-06-20
dot icon03/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon09/09/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon10/07/2017
Secretary's details changed for Dr Timothy Henry Corn on 2016-05-29
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon07/07/2017
Notification of Margaret Jillian Carter as a person with significant control on 2016-04-06
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/06/2015
Secretary's details changed for Dr Timothy Henry Corn on 2015-05-08
dot icon03/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-26
dot icon15/05/2012
Director's details changed for Jilly Carter on 2012-05-15
dot icon22/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon10/08/2009
Return made up to 26/06/09; full list of members
dot icon08/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon05/07/2007
Secretary's particulars changed
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon07/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 26/06/06; full list of members
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon16/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 26/06/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: 10 buxton road sheen london SW14 8SY
dot icon11/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/07/2004
Return made up to 26/06/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 26/06/03; full list of members
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New secretary appointed
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Registered office changed on 03/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Director resigned
dot icon26/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
494.60K
-
0.00
490.87K
-
2022
2
493.97K
-
0.00
477.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
26/06/2002 - 26/06/2002
5687
Ms Margaret Jillian Carter
Director
26/06/2002 - Present
-
ONLINE NOMINEES LIMITED
Corporate Director
26/06/2002 - 26/06/2002
70
Corn, Timothy Henry, Dr
Secretary
29/06/2006 - Present
-
Carter, Diana
Secretary
05/07/2002 - 28/06/2006
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTER COMMUNICATIONS LIMITED

CARTER COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 26/06/2002 with the registered office located at 4th Floor, Centre Block Central Court, Knoll Rise, Orpington BR6 0JA. 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 CARTER COMMUNICATIONS LIMITED?

toggle

CARTER COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 26/06/2002 and dissolved on 04/11/2025.

Where is CARTER COMMUNICATIONS LIMITED located?

toggle

CARTER COMMUNICATIONS LIMITED is registered at 4th Floor, Centre Block Central Court, Knoll Rise, Orpington BR6 0JA.

What does CARTER COMMUNICATIONS LIMITED do?

toggle

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

What is the latest filing for CARTER COMMUNICATIONS LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.