CARTESIAN LIMITED

Register to unlock more data on OkredoRegister

CARTESIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230513

Incorporation date

29/07/1996

Size

Full

Contacts

Registered address

Registered address

Second Floor, 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon25/11/2025
Appointment of James George Serafin as a director on 2025-11-11
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Satisfaction of charge 032305130008 in full
dot icon01/10/2025
Satisfaction of charge 032305130009 in full
dot icon18/09/2025
Satisfaction of charge 4 in full
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon06/10/2021
Termination of appointment of Susannah Hawkins as a director on 2021-09-24
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon16/06/2021
Registered office address changed from Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom to Second Floor 168 Shoreditch High Street London E1 6RA on 2021-06-16
dot icon26/03/2021
Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP to Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX on 2021-03-26
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon20/02/2020
Appointment of Susannah Hawkins as a director on 2020-02-12
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon07/12/2018
Registration of charge 032305130009, created on 2018-11-21
dot icon03/12/2018
Satisfaction of charge 032305130007 in full
dot icon08/11/2018
Amended full accounts made up to 2017-12-31
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Change of details for Cartesian, Inc. as a person with significant control on 2018-09-04
dot icon17/08/2018
Appointment of Jack Myers as a director on 2018-05-11
dot icon17/08/2018
Termination of appointment of Dermod Frederick Ranaghan as a secretary on 2018-08-16
dot icon17/08/2018
Appointment of Jim Serafin as a secretary on 2018-08-16
dot icon17/08/2018
Termination of appointment of Dermod Frederick Ranaghan as a director on 2018-08-16
dot icon17/08/2018
Termination of appointment of Peter Woodward as a director on 2018-05-11
dot icon17/08/2018
Appointment of Kevin Morgan Paul Kuby as a director on 2018-05-11
dot icon17/08/2018
Termination of appointment of Micky Ka Kui Woo as a director on 2018-05-11
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon17/04/2018
Registration of charge 032305130008, created on 2018-04-04
dot icon05/01/2018
Full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon01/08/2016
Registration of charge 032305130007, created on 2016-07-29
dot icon13/07/2016
Appointment of Dermod Frederick Ranaghan as a director on 2016-07-11
dot icon24/11/2015
Termination of appointment of Thurston Cromwell as a director on 2015-11-18
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon30/06/2015
Appointment of Mr. Peter Woodward as a director on 2015-06-15
dot icon29/06/2015
Termination of appointment of Donald Edward Klumb as a director on 2015-06-15
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon22/03/2012
Appointment of Executive Thurston Cromwell as a director
dot icon22/03/2012
Termination of appointment of Richard Nespola as a director
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/07/2011
Director's details changed for Richard Nespola on 2011-04-11
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon31/03/2011
Full accounts made up to 2009-12-31
dot icon31/03/2011
Compulsory strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon31/08/2010
Director's details changed for Micky Ka Kui Woo on 2010-07-28
dot icon31/08/2010
Director's details changed for Richard Nespola on 2010-07-28
dot icon31/08/2010
Director's details changed for Donald Edward Klumb on 2010-07-28
dot icon08/04/2010
Termination of appointment of Janos Sivo as a director
dot icon17/03/2010
Full accounts made up to 2008-12-31
dot icon05/03/2010
Appointment of Dermod Frederick Ranaghan as a secretary
dot icon04/03/2010
Termination of appointment of Alan Strong as a secretary
dot icon04/03/2010
Termination of appointment of Alan Strong as a director
dot icon14/09/2009
Return made up to 29/07/09; full list of members
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 29/07/08; no change of members
dot icon06/02/2008
Full accounts made up to 2006-12-31
dot icon21/01/2008
Resolutions
dot icon09/10/2007
Return made up to 29/07/07; full list of members
dot icon03/10/2007
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon18/02/2007
Ad 19/01/07--------- £ si [email protected]=5422 £ ic 60000/65422
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon09/01/2007
Resolutions
dot icon03/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Return made up to 29/07/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-07-31
dot icon16/08/2005
Return made up to 29/07/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon11/12/2004
Particulars of mortgage/charge
dot icon27/08/2004
Return made up to 29/07/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-07-31
dot icon04/09/2002
Return made up to 29/07/02; full list of members
dot icon05/04/2002
Full accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 29/07/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-07-31
dot icon16/02/2001
Registered office changed on 16/02/01 from: 55 greek street london W1D 3DT
dot icon17/01/2001
Memorandum and Articles of Association
dot icon17/01/2001
Particulars of contract relating to shares
dot icon17/01/2001
Ad 15/12/00--------- £ si [email protected]=54000 £ ic 6000/60000
dot icon17/01/2001
S-div 15/12/00
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon28/11/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 29/07/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-07-31
dot icon06/10/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Return made up to 29/07/99; no change of members
dot icon18/05/1999
Accounts for a small company made up to 1998-07-31
dot icon13/03/1999
Particulars of mortgage/charge
dot icon22/10/1998
Registered office changed on 22/10/98 from: 1A cleveland square bayswater london W2 6DH
dot icon29/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Return made up to 29/07/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1997-07-31
dot icon28/08/1997
Ad 28/07/97--------- £ si 5996@1
dot icon28/08/1997
Return made up to 29/07/97; full list of members
dot icon18/07/1997
Particulars of mortgage/charge
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
£ nc 100/100000 20/08/96
dot icon05/09/1996
Ad 20/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon05/09/1996
Secretary resigned;director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Registered office changed on 05/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/09/1996
New secretary appointed;new director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon28/08/1996
Certificate of change of name
dot icon29/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
29/07/1996 - 20/08/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/07/1996 - 20/08/1996
16826
Strong, Alan James
Director
20/08/1996 - 28/02/2010
4
Kuby, Kevin Morgan Paul
Director
11/05/2018 - Present
3
Myers, Jack
Director
11/05/2018 - Present
4

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+
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 CARTESIAN LIMITED

CARTESIAN LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Second Floor, 168 Shoreditch High Street, London E1 6RA. There are currently 4 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 CARTESIAN LIMITED?

toggle

CARTESIAN LIMITED is currently Active. It was registered on 29/07/1996 .

Where is CARTESIAN LIMITED located?

toggle

CARTESIAN LIMITED is registered at Second Floor, 168 Shoreditch High Street, London E1 6RA.

What does CARTESIAN LIMITED do?

toggle

CARTESIAN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CARTESIAN LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of James George Serafin as a director on 2025-11-11.