CARTHAGE TOURING (UK) LIMITED

Register to unlock more data on OkredoRegister

CARTHAGE TOURING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04167392

Incorporation date

23/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

5a Bear Lane, Southwark, London SE1 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon04/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon05/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/03/2024
Director's details changed for Ms. Florian Armstrong on 2024-02-29
dot icon29/02/2024
Registered office address changed from C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH England to 5a Bear Lane Southwark London SE1 0UH on 2024-02-29
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Termination of appointment of Morris and Shah Ltd as a secretary on 2023-07-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Appointment of Morris and Shah Ltd as a secretary on 2021-03-31
dot icon16/04/2021
Termination of appointment of Jonathan Scourfield Morris as a secretary on 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Registered office address changed from 34 Walnut Way Hyde Heath Amersham HP6 5SD England to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 2020-05-13
dot icon12/05/2020
Registered office address changed from PO Box Office 10 C/O Morris and Shah Ltd 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH England to 34 Walnut Way Hyde Heath Amersham HP6 5SD on 2020-05-12
dot icon12/05/2020
Registered office address changed from Lower Ground Floor 28a, York Street London W1U 6QA to PO Box Office 10 C/O Morris and Shah Ltd 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 2020-05-12
dot icon23/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Appointment of Mr Jonathan Scourfield Morris as a secretary on 2019-04-10
dot icon01/04/2019
Termination of appointment of Jonathan Scourfield Morris as a secretary on 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Jonathan Scourfield Morris as a secretary
dot icon01/03/2011
Termination of appointment of Robert Page as a secretary
dot icon01/03/2011
Termination of appointment of Beverley Jones as a secretary
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/03/2010
Director's details changed for Ms. Florian Armstrong on 2009-10-01
dot icon02/03/2010
Secretary's details changed for Ms. Beverley Jones on 2009-10-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 23/02/09; full list of members
dot icon16/03/2009
Director appointed ms. Florian armstrong
dot icon16/03/2009
Secretary appointed ms. Beverley jones
dot icon13/03/2009
Appointment terminated director peter leak
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 23/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / peter leak / 01/10/2007
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: 31 paddington street london W1U 4HD
dot icon23/03/2007
Return made up to 23/02/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 23/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 23/02/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon30/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon09/03/2004
Return made up to 23/02/04; full list of members
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 23/02/03; full list of members
dot icon22/03/2003
Director resigned
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/09/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon29/03/2002
Return made up to 23/02/02; full list of members
dot icon10/08/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon06/04/2001
Registered office changed on 06/04/01 from: 26 grosvenor street london W1K 4DB
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
New secretary appointed
dot icon23/03/2001
New director appointed
dot icon23/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.20 % *

* during past year

Cash in Bank

£172,998.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
118.03K
-
0.00
96.27K
-
2022
-
138.83K
-
0.00
137.09K
-
2023
-
134.89K
-
0.00
173.00K
-
2023
-
134.89K
-
0.00
173.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

134.89K £Descended-2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.00K £Ascended26.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms. Florian Armstrong
Director
13/03/2009 - Present
1
Leak, Peter William Andrew
Director
01/03/2004 - 13/03/2009
3
Page, Robert Adam
Director
23/02/2001 - 28/02/2003
11
Page, Robert Adam
Secretary
16/03/2001 - 01/04/2010
5
Jayes, Anthony Robert
Secretary
23/02/2001 - 16/03/2001
5

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 CARTHAGE TOURING (UK) LIMITED

CARTHAGE TOURING (UK) LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 5a Bear Lane, Southwark, London SE1 0UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTHAGE TOURING (UK) LIMITED?

toggle

CARTHAGE TOURING (UK) LIMITED is currently Active. It was registered on 23/02/2001 .

Where is CARTHAGE TOURING (UK) LIMITED located?

toggle

CARTHAGE TOURING (UK) LIMITED is registered at 5a Bear Lane, Southwark, London SE1 0UH.

What does CARTHAGE TOURING (UK) LIMITED do?

toggle

CARTHAGE TOURING (UK) LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CARTHAGE TOURING (UK) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-23 with no updates.