CARTOTYPE LIMITED

Register to unlock more data on OkredoRegister

CARTOTYPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07021509

Incorporation date

17/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, Brampton Bryan, Bucknell, Herefordshire SY7 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon04/11/2024
Director's details changed for Willies Jane Asher on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Graham Asher on 2024-11-04
dot icon04/11/2024
Change of details for Mr Graham Asher as a person with significant control on 2024-11-04
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/07/2019
Change of details for Mr Graham Asher as a person with significant control on 2019-06-30
dot icon02/07/2019
Registered office address changed from Park House Brampton Bryan Bucknell Herefordshire SY7 0DH United Kingdom to Park House Brampton Bryan Bucknell Herefordshire SY7 0DH on 2019-07-02
dot icon01/07/2019
Director's details changed for Mr Graham Asher on 2019-07-01
dot icon01/07/2019
Change of details for Mr Graham Asher as a person with significant control on 2019-07-01
dot icon01/07/2019
Director's details changed for Willies Jane Asher on 2019-07-01
dot icon30/06/2019
Director's details changed for Willies Jane Asher on 2019-06-30
dot icon30/06/2019
Director's details changed for Mr Graham Asher on 2019-06-30
dot icon30/06/2019
Change of details for Mr Graham Asher as a person with significant control on 2019-06-30
dot icon19/06/2019
Registered office address changed from Old Rectory Spratts Lane Kensworth Dunstable Bedfordshire LU6 3RB to Park House Brampton Bryan Bucknell Herefordshire SY7 0DH on 2019-06-19
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon18/02/2019
Statement of capital following an allotment of shares on 2017-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon13/04/2010
Appointment of Willies Jane Asher as a director
dot icon17/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+41.46 % *

* during past year

Cash in Bank

£20,265.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.19K
-
0.00
19.58K
-
2022
1
7.85K
-
0.00
14.33K
-
2023
1
10.75K
-
0.00
20.27K
-
2023
1
10.75K
-
0.00
20.27K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.75K £Ascended36.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.27K £Ascended41.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asher, Graham
Director
17/09/2009 - Present
1
Asher, Willies Jane
Director
01/04/2010 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTOTYPE LIMITED

CARTOTYPE LIMITED is an(a) Active company incorporated on 17/09/2009 with the registered office located at Park House, Brampton Bryan, Bucknell, Herefordshire SY7 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTOTYPE LIMITED?

toggle

CARTOTYPE LIMITED is currently Active. It was registered on 17/09/2009 .

Where is CARTOTYPE LIMITED located?

toggle

CARTOTYPE LIMITED is registered at Park House, Brampton Bryan, Bucknell, Herefordshire SY7 0DH.

What does CARTOTYPE LIMITED do?

toggle

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

How many employees does CARTOTYPE LIMITED have?

toggle

CARTOTYPE LIMITED had 1 employees in 2023.

What is the latest filing for CARTOTYPE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.