CARTUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARTUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770950

Incorporation date

11/05/1999

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 11/05/1999)
dot icon16/02/2026
Notification of Compass Inc as a person with significant control on 2026-01-09
dot icon11/02/2026
Cessation of Realogy Holdings Corp. as a person with significant control on 2026-01-09
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-05-11 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 icon25/09/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
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 icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
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 icon07/10/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-11 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 icon28/04/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/03/2020
Termination of appointment of Ian Christopher Balfour Payne as a director on 2020-02-28
dot icon04/10/2019
Statement of company's objects
dot icon04/10/2019
Resolutions
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Statement by Directors
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Solvency Statement dated 24/09/19
dot icon25/09/2019
Resolutions
dot icon03/09/2019
Director's details changed for David Andrew Pascoe on 2019-08-20
dot icon02/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon27/11/2018
Notification of Realogy Holdings Corp. as a person with significant control on 2016-04-06
dot icon02/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/10/2018
Withdrawal of a person with significant control statement on 2018-10-08
dot icon03/10/2018
Withdrawal of a person with significant control statement on 2018-10-03
dot icon11/09/2018
Director's details changed for Ian Christopher Balfour Payne on 2018-08-16
dot icon11/09/2018
Director's details changed for David Andrew Pascoe on 2018-08-16
dot icon24/08/2018
Notification of a person with significant control statement
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon13/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/10/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon16/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
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 icon11/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon21/12/2012
Appointment of David Andrew Pascoe as a director
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon02/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon19/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon29/04/2009
Duplicate mortgage certificatecharge no:2
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Resolutions
dot icon27/05/2008
Return made up to 11/05/08; full list of members
dot icon31/03/2008
Director and secretary's change of particulars / jeremy spring / 26/03/2008
dot icon14/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2007
Return made up to 11/05/07; full list of members
dot icon12/04/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon04/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
New director appointed
dot icon06/06/2006
Memorandum and Articles of Association
dot icon22/05/2006
Return made up to 11/05/06; full list of members
dot icon19/05/2006
Certificate of change of name
dot icon09/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon17/01/2006
New director appointed
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon15/07/2005
Return made up to 11/05/05; full list of members
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 icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/05/2004
Return made up to 11/05/04; full list of members
dot icon07/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/08/2003
Return made up to 11/05/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon06/09/2002
Registered office changed on 06/09/02 from: epsilon windmill hill business park whitehill way,swindon wiltshire SN5 6PE
dot icon02/09/2002
Certificate of change of name
dot icon05/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/08/2002
Group of companies' accounts made up to 2000-12-31
dot icon04/08/2002
Director resigned
dot icon02/05/2002
Return made up to 11/05/02; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon27/06/2001
Full group accounts made up to 1999-12-31
dot icon04/06/2001
Return made up to 11/05/01; change of members
dot icon27/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Ad 21/12/00--------- £ si 7499998@1=7499998 £ ic 2/7500000
dot icon27/03/2001
Nc inc already adjusted 21/12/00
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon15/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/09/2000
Director's particulars changed
dot icon04/09/2000
Secretary's particulars changed
dot icon07/06/2000
Return made up to 11/05/00; full list of members
dot icon16/09/1999
Registered office changed on 16/09/99 from: p h h centre windmill hill whitehill way swindon wiltshire SN5 6PE
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
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New director appointed
dot icon28/06/1999
Interim accounts made up to 1999-05-14
dot icon20/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
Registered office changed on 02/06/99 from: p h h centre windmill hill whitehall way swindon, SN5 6PE
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed
dot icon11/05/1999
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
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, John David
Director
10/05/1999 - 29/06/1999
29
Spring, Jeremy
Director
14/02/2005 - 23/06/2013
11
Sparks, Ian
Director
29/06/1999 - 11/07/2002
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/05/1999 - 10/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/05/1999 - 10/05/1999
43699

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 CARTUS HOLDINGS LIMITED

CARTUS HOLDINGS LIMITED is an(a) Active company incorporated on 11/05/1999 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 HOLDINGS LIMITED?

toggle

CARTUS HOLDINGS LIMITED is currently Active. It was registered on 11/05/1999 .

Where is CARTUS HOLDINGS LIMITED located?

toggle

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

What does CARTUS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARTUS HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Notification of Compass Inc as a person with significant control on 2026-01-09.