CARTREF ANNWYL LIMITED

Register to unlock more data on OkredoRegister

CARTREF ANNWYL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10900895

Incorporation date

04/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon19/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Registration of charge 109008950003, created on 2024-06-21
dot icon02/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/08/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon17/08/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon07/06/2022
Director's details changed for Mrs Jyoti Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-06-07
dot icon07/06/2022
Secretary's details changed for Mrs Jyoti Joshi on 2022-06-07
dot icon07/06/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Jyoti Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Sanjiv Joshi on 2022-06-07
dot icon11/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-09
dot icon11/03/2022
Director's details changed for Mrs Jyoti Joshi on 2022-03-09
dot icon11/03/2022
Secretary's details changed for Mrs Jyoti Joshi on 2022-03-09
dot icon11/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon11/03/2022
Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon18/01/2022
Registered office address changed from Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD England to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2022-01-18
dot icon04/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon13/08/2019
Registration of charge 109008950002, created on 2019-08-02
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon06/08/2019
Registration of charge 109008950001, created on 2019-08-02
dot icon10/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-08-03 with updates
dot icon08/10/2018
Notification of Jyoti Joshi as a person with significant control on 2018-04-01
dot icon08/10/2018
Notification of Sanjiv Joshi as a person with significant control on 2018-04-01
dot icon08/10/2018
Withdrawal of a person with significant control statement on 2018-10-08
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon08/10/2018
Registered office address changed from Jebsen House 2nd Floor 53 - 61High Street Ruislip Middx HA4 7BD United Kingdom to Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD on 2018-10-08
dot icon08/10/2018
Secretary's details changed for Mrd Jyoti Joshi on 2018-10-08
dot icon08/08/2018
Resolutions
dot icon04/09/2017
Appointment of Mrd Jyoti Joshi as a secretary on 2017-08-04
dot icon02/09/2017
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon02/09/2017
Appointment of Mrs Jyoti Joshi as a director on 2017-08-04
dot icon02/09/2017
Appointment of Mr Sanjiv Joshi as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Michael Duke as a director on 2017-08-04
dot icon04/08/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
461.77K
-
0.00
102.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Sanjiv
Director
04/08/2017 - Present
126
Mrs Jyoti Sanjiv Joshi
Director
04/08/2017 - Present
48
Duke, Michael
Director
04/08/2017 - 04/08/2017
12590
Joshi, Jyoti
Secretary
04/08/2017 - Present
-

Persons with Significant Control

3
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 CARTREF ANNWYL LIMITED

CARTREF ANNWYL LIMITED is an(a) Active company incorporated on 04/08/2017 with the registered office located at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS. There are currently 3 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 CARTREF ANNWYL LIMITED?

toggle

CARTREF ANNWYL LIMITED is currently Active. It was registered on 04/08/2017 .

Where is CARTREF ANNWYL LIMITED located?

toggle

CARTREF ANNWYL LIMITED is registered at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS.

What does CARTREF ANNWYL LIMITED do?

toggle

CARTREF ANNWYL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARTREF ANNWYL LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-03 with updates.