CARTSDYKE SERVICES LTD

Register to unlock more data on OkredoRegister

CARTSDYKE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10305163

Incorporation date

01/08/2016

Size

Dormant

Contacts

Registered address

Registered address

89 Victoria St, Windsor SL4 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2024-06-15 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon02/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Confirmation statement made on 2021-06-15 with no updates
dot icon13/05/2022
Registered office address changed from Suite 114, Business First Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom to 89 Victoria St Windsor SL4 1EH on 2022-05-13
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Confirmation statement made on 2020-06-15 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon22/07/2019
Cessation of Julie Elizabeth Yorke as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Barry John Cartledge as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Richard James Jackson as a person with significant control on 2019-07-17
dot icon17/07/2019
Cessation of Cheryl Dorothy Wood as a person with significant control on 2019-07-17
dot icon17/07/2019
Notification of Michael John Hall as a person with significant control on 2019-07-17
dot icon17/07/2019
Termination of appointment of Richard James Jackson as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Cheryl Dorothy Wood as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Barry John Cartledge as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of Julie Elizabeth Yorke as a director on 2019-07-17
dot icon17/07/2019
Appointment of Mr Michael John Hall as a director on 2019-07-17
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon15/06/2018
Appointment of Cheryl Dorothy Wood as a director on 2018-06-13
dot icon15/06/2018
Notification of Cheryl Dorothy Wood as a person with significant control on 2018-06-13
dot icon15/06/2018
Termination of appointment of Roxanna Skillicorn as a director on 2018-06-13
dot icon15/06/2018
Cessation of Roxanna Skillicorn as a person with significant control on 2018-06-13
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon20/02/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon05/04/2017
Termination of appointment of Michael Hall as a director on 2017-04-04
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/08/2016
Appointment of Julie Elizabeth Yorke as a director on 2016-08-16
dot icon16/08/2016
Appointment of Richard James Jackson as a director on 2016-08-16
dot icon16/08/2016
Appointment of Barry John Cartledge as a director on 2016-08-16
dot icon16/08/2016
Appointment of Roxanna Skillicorn as a director on 2016-08-16
dot icon01/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Hall
Director
01/08/2016 - 04/04/2017
351
Roxanna Skillicorn
Director
16/08/2016 - 13/06/2018
12
Hall, Michael John
Director
17/07/2019 - Present
841
Barry John Cartledge
Director
16/08/2016 - 17/07/2019
12
Julie Elizabeth Yorke
Director
16/08/2016 - 17/07/2019
12

Persons with Significant Control

7
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 CARTSDYKE SERVICES LTD

CARTSDYKE SERVICES LTD is an(a) Active company incorporated on 01/08/2016 with the registered office located at 89 Victoria St, Windsor SL4 1EH. 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 CARTSDYKE SERVICES LTD?

toggle

CARTSDYKE SERVICES LTD is currently Active. It was registered on 01/08/2016 .

Where is CARTSDYKE SERVICES LTD located?

toggle

CARTSDYKE SERVICES LTD is registered at 89 Victoria St, Windsor SL4 1EH.

What does CARTSDYKE SERVICES LTD do?

toggle

CARTSDYKE SERVICES LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CARTSDYKE SERVICES LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.