CARTUS BUSINESS ANSWERS (NO.2) PLC

Register to unlock more data on OkredoRegister

CARTUS BUSINESS ANSWERS (NO.2) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447025

Incorporation date

28/11/1989

Size

Dormant

Contacts

Registered address

Registered address

Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1989)
dot icon22/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon05/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon05/10/2023
Appointment of Paul William Trigg as a director on 2023-09-21
dot icon04/10/2023
Termination of appointment of Alejandra Harris as a director on 2023-09-21
dot icon28/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon05/07/2022
Director's details changed for Mrs Tracy Lorraine Edmonds on 2022-03-28
dot icon05/07/2022
Director's details changed for Ms Alejandra Harris on 2022-03-28
dot icon01/07/2022
Secretary's details changed for Mrs Tracy Lorraine Edmonds on 2022-03-28
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Registered office address changed from , Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8RS to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on 2022-04-04
dot icon20/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/01/2021
Termination of appointment of Robert George Abbott as a director on 2020-12-31
dot icon17/12/2020
Appointment of Mrs Tracy Lorraine Edmonds as a secretary on 2020-12-01
dot icon16/12/2020
Termination of appointment of Richard Martin Tucker as a secretary on 2020-12-01
dot icon16/12/2020
Termination of appointment of Richard Martin Tucker as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Tracy Lorraine Edmonds as a director on 2020-10-29
dot icon19/11/2020
Appointment of Ms Alejandra Harris as a director on 2020-10-29
dot icon25/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/03/2020
Termination of appointment of Ian Christopher Balfour Payne as a director on 2020-02-28
dot icon23/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon03/09/2019
Director's details changed for David Andrew Pascoe on 2019-08-20
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon12/09/2018
Director's details changed for Ian Christopher Balfour Payne on 2018-08-16
dot icon12/09/2018
Director's details changed for David Andrew Pascoe on 2018-08-16
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon30/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon11/07/2013
Appointment of Richard Martin Tucker as a secretary
dot icon11/07/2013
Termination of appointment of Jeremy Spring as a secretary
dot icon11/07/2013
Termination of appointment of Jeremy Spring as a director
dot icon12/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/12/2012
Appointment of David Andrew Pascoe as a director
dot icon12/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Director and secretary's change of particulars / jeremy spring / 26/03/2008
dot icon11/12/2007
Return made up to 28/11/07; full list of members
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 28/11/06; full list of members
dot icon04/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
New director appointed
dot icon02/06/2006
Memorandum and Articles of Association
dot icon19/05/2006
Certificate of change of name
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon12/12/2005
Return made up to 28/11/05; full list of members
dot icon14/07/2005
Return made up to 28/11/04; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon24/11/2004
Director resigned
dot icon01/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 28/11/03; full list of members
dot icon29/04/2003
Return made up to 28/11/02; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2002
Registered office changed on 06/09/02 from:\epsilon, windmill hill business park, swindon, wiltshire SN5 6PE
dot icon04/08/2002
Director resigned
dot icon12/12/2001
Return made up to 28/11/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon15/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon23/11/2000
Return made up to 28/11/00; full list of members
dot icon08/09/2000
Director's particulars changed
dot icon04/09/2000
Secretary's particulars changed;director's particulars changed
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 28/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Registered office changed on 16/09/99 from:\phh centre, windmill hill, whitehill way, swindon wilts SN5 6PE
dot icon03/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon09/07/1999
Interim accounts made up to 1999-05-14
dot icon16/06/1999
Certificate of change of name
dot icon25/11/1998
Return made up to 28/11/98; full list of members
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/05/1998
Memorandum and Articles of Association
dot icon15/05/1998
Certificate of change of name
dot icon23/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Secretary resigned;director resigned
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon24/11/1997
Return made up to 28/11/97; full list of members
dot icon22/11/1996
Return made up to 28/11/96; full list of members
dot icon14/11/1996
Full accounts made up to 1996-04-30
dot icon08/10/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Return made up to 28/11/95; no change of members
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon05/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon29/11/1994
Return made up to 28/11/94; no change of members
dot icon22/08/1994
Director resigned;new director appointed
dot icon09/03/1994
Declaration of mortgage charge released/ceased
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Return made up to 28/11/93; full list of members
dot icon09/12/1993
Full accounts made up to 1993-04-30
dot icon26/08/1993
Director resigned
dot icon26/08/1993
New director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon28/04/1993
New director appointed
dot icon23/04/1993
Director resigned
dot icon26/11/1992
Return made up to 28/11/92; no change of members
dot icon23/11/1992
Full accounts made up to 1992-04-30
dot icon17/06/1992
Director resigned
dot icon12/12/1991
Full accounts made up to 1991-04-30
dot icon12/12/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon28/11/1991
Director's particulars changed
dot icon22/11/1991
Return made up to 28/11/91; full list of members
dot icon28/06/1991
Director resigned
dot icon11/07/1990
New director appointed
dot icon14/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Prospectus
dot icon26/04/1990
Memorandum and Articles of Association
dot icon25/04/1990
Certificate of change of name
dot icon25/04/1990
Certificate of authorisation to commence business and borrow
dot icon25/04/1990
Application to commence business
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1990
Ad 11/04/90--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon23/04/1990
Registered office changed on 23/04/90 from:\royex house, aldermanbury square, london, EC2V 7LD
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Accounting reference date notified as 31/03
dot icon28/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, John David
Director
02/09/1994 - 30/06/1999
29
Spring, Jeremy
Director
15/02/2005 - 24/06/2013
11
Roach, Nicholas
Director
04/03/1993 - 05/08/1993
8
Sparks, Ian
Director
30/06/1999 - 12/07/2002
9
Forbes, Scott Edward
Director
30/06/1999 - 13/04/2005
43

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 CARTUS BUSINESS ANSWERS (NO.2) PLC

CARTUS BUSINESS ANSWERS (NO.2) PLC is an(a) Active company incorporated on 28/11/1989 with the registered office located at Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YN. There are currently 4 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 CARTUS BUSINESS ANSWERS (NO.2) PLC?

toggle

CARTUS BUSINESS ANSWERS (NO.2) PLC is currently Active. It was registered on 28/11/1989 .

Where is CARTUS BUSINESS ANSWERS (NO.2) PLC located?

toggle

CARTUS BUSINESS ANSWERS (NO.2) PLC is registered at Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YN.

What does CARTUS BUSINESS ANSWERS (NO.2) PLC do?

toggle

CARTUS BUSINESS ANSWERS (NO.2) PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARTUS BUSINESS ANSWERS (NO.2) PLC?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-13 with no updates.