CARTUS FINANCING LIMITED

Register to unlock more data on OkredoRegister

CARTUS FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07328652

Incorporation date

28/07/2010

Size

Full

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 28/07/2010)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Application to strike the company off the register
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon25/10/2023
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 icon25/09/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-07 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 icon04/04/2022
Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8RS United Kingdom to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on 2022-04-04
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-07 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 director on 2020-12-01
dot icon16/12/2020
Termination of appointment of Richard Martin Tucker as a secretary 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 icon25/09/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon20/03/2020
Termination of appointment of Ian Christopher Balfour Payne as a director on 2020-02-28
dot icon04/12/2019
Director's details changed for David Andrew Pascoe on 2019-11-14
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon26/07/2019
Director's details changed for David Andrew Pascoe on 2019-07-17
dot icon05/11/2018
Full accounts made up to 2017-12-31
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 icon08/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon13/12/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon23/10/2014
Registration of charge 073286520002, created on 2014-10-02
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Richard Martin Tucker as a secretary
dot icon29/08/2013
Termination of appointment of Jeremy Spring as a secretary
dot icon29/08/2013
Termination of appointment of Jeremy Spring as a director
dot icon15/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/12/2012
Appointment of David Andrew Pascoe as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon14/12/2011
Appointment of Ian Christopher Balfour Payne as a director
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon07/02/2011
Previous accounting period shortened from 2011-07-31 to 2010-12-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spring, Jeremy
Director
28/07/2010 - 20/08/2013
11
Pascoe, David Andrew
Director
06/12/2012 - Present
10
Abbott, Robert George
Director
28/07/2010 - 31/12/2020
9
Payne, Ian Christopher Balfour
Director
30/11/2011 - 28/02/2020
9
Tucker, Richard Martin
Director
28/07/2010 - 01/12/2020
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTUS FINANCING LIMITED

CARTUS FINANCING LIMITED is an(a) Dissolved company incorporated on 28/07/2010 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 FINANCING LIMITED?

toggle

CARTUS FINANCING LIMITED is currently Dissolved. It was registered on 28/07/2010 and dissolved on 25/02/2025.

Where is CARTUS FINANCING LIMITED located?

toggle

CARTUS FINANCING LIMITED is registered at Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire SN5 5YN.

What does CARTUS FINANCING LIMITED do?

toggle

CARTUS FINANCING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARTUS FINANCING LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.