CARTEVO LIMITED

Register to unlock more data on OkredoRegister

CARTEVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04060714

Incorporation date

29/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GAINES ROBSON INSOLVENCY LTD, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2000)
dot icon15/10/2025
Final Gazette dissolved following liquidation
dot icon15/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2024
Statement of affairs
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Appointment of a voluntary liquidator
dot icon24/05/2024
Registered office address changed from 44 New Street Matlock Derbyshire DE4 3FE England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 2024-05-24
dot icon08/03/2024
Termination of appointment of Andrew Paul Piggott as a director on 2024-03-01
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon24/06/2021
Registered office address changed from C/O Authentic Furniture Ltd Peak Village, Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE England to 44 New Street Matlock Derbyshire DE4 3FE on 2021-06-24
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon05/09/2019
Termination of appointment of Jodie Horton as a secretary on 2019-01-23
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Resolutions
dot icon29/11/2018
Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB to C/O Authentic Furniture Ltd Peak Village, Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE on 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-08-29 with updates
dot icon12/11/2018
Director's details changed for Mr Andrew Paul Piggott on 2018-11-10
dot icon12/11/2018
Change of details for Mr Andrew Paul Piggott as a person with significant control on 2018-11-10
dot icon09/11/2018
Director's details changed for Mr Timothy John Lowry on 2017-08-30
dot icon09/11/2018
Change of details for Mr Andrew Paul Piggott as a person with significant control on 2018-11-09
dot icon22/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon01/09/2014
Director's details changed for Mr Andrew Paul Piggott on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Jodie Horton on 2014-09-01
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Registered office address changed from Unit 4 the Bridge Business Centre Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG United Kingdom on 2013-11-26
dot icon03/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Andrew Paul Piggott on 2013-09-03
dot icon03/09/2013
Secretary's details changed for Jodie Horton on 2013-09-03
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Appointment of Mr Timothy John Lowry as a director
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Brian Piggott as a director
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Hugmore House Hugmore Lane Llan-Y-Pwll Wrexham LL13 9YE on 2011-08-31
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon26/01/2009
Amended accounts made up to 2008-03-31
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 29/08/08; full list of members
dot icon08/09/2008
Secretary's change of particulars / jodie horton / 22/12/2007
dot icon08/09/2008
Director's change of particulars / andrew piggott / 22/12/2007
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Director's particulars changed
dot icon31/08/2007
Return made up to 29/08/07; full list of members
dot icon31/08/2007
Secretary resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 29/08/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 29/08/05; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Particulars of mortgage/charge
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 29/08/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 29/08/03; full list of members
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned;director resigned
dot icon09/09/2002
Return made up to 29/08/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Secretary's particulars changed;director's particulars changed
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 29/08/01; full list of members
dot icon15/02/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon29/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-99.75 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
63.45K
-
0.00
685.00
-
2022
3
65.05K
-
0.00
399.00
-
2023
3
99.69K
-
0.00
1.00
-
2023
3
99.69K
-
0.00
1.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

99.69K £Ascended53.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piggott, Brian Anthony
Director
16/09/2003 - 20/10/2011
8
Lowry, Timothy John
Director
04/03/2013 - Present
17
Piggott, Andrew Paul
Director
29/08/2000 - 01/03/2024
4
Swiderski, Zoe Suzanne
Director
29/08/2000 - 16/09/2003
1
Piggott, Hazel Rosemary
Secretary
16/09/2003 - 31/08/2007
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARTEVO LIMITED

CARTEVO LIMITED is an(a) Dissolved company incorporated on 29/08/2000 with the registered office located at C/O GAINES ROBSON INSOLVENCY LTD, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTEVO LIMITED?

toggle

CARTEVO LIMITED is currently Dissolved. It was registered on 29/08/2000 and dissolved on 15/10/2025.

Where is CARTEVO LIMITED located?

toggle

CARTEVO LIMITED is registered at C/O GAINES ROBSON INSOLVENCY LTD, Carrwood Park Selby Road, Leeds, West Yorkshire LS15 4LG.

What does CARTEVO LIMITED do?

toggle

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

How many employees does CARTEVO LIMITED have?

toggle

CARTEVO LIMITED had 3 employees in 2023.

What is the latest filing for CARTEVO LIMITED?

toggle

The latest filing was on 15/10/2025: Final Gazette dissolved following liquidation.