CARTUS LIMITED

Register to unlock more data on OkredoRegister

CARTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01431036

Incorporation date

19/06/1979

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 19/06/1979)
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-19 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 icon26/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Ms Alejandra Harris on 2022-03-28
dot icon05/07/2022
Director's details changed for Mrs Tracy Lorraine Edmonds 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 to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on 2022-04-04
dot icon30/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
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 icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon25/09/2020
Full accounts 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 icon25/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon08/10/2019
Memorandum and Articles of Association
dot icon02/10/2019
Statement of company's objects
dot icon02/10/2019
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 icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon03/09/2019
Director's details changed for David Andrew Pascoe on 2019-08-20
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon25/09/2018
Change of details for a person with significant control
dot icon25/09/2018
Withdrawal of a person with significant control statement on 2018-09-25
dot icon13/09/2018
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 icon24/08/2018
Notification of Cartus Holdings as a person with significant control on 2016-04-07
dot icon13/12/2017
Full accounts made up to 2016-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon02/10/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon07/10/2013
Full 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 icon21/12/2012
Appointment of David Andrew Pascoe as a director
dot icon20/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Full accounts made up to 2010-12-31
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2009-12-31
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2008
Director and secretary's change of particulars / jeremy spring / 26/03/2008
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon05/11/2007
Return made up to 19/10/07; full list of members
dot icon04/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 19/10/06; 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 icon09/03/2006
Full accounts made up to 2004-12-31
dot icon17/01/2006
New director appointed
dot icon15/11/2005
Return made up to 19/10/05; full list of members
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/07/2005
Full accounts made up to 2003-12-31
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 icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon26/04/2004
Return made up to 19/10/03; full list of members
dot icon07/02/2004
Full accounts made up to 2002-12-31
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 19/10/02; full list of members
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
Full accounts made up to 2000-12-31
dot icon04/08/2002
Director resigned
dot icon03/11/2001
Return made up to 19/10/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon02/02/2001
Full group accounts made up to 1999-12-31
dot icon15/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon16/11/2000
Director resigned
dot icon01/11/2000
Return made up to 19/10/00; full list of members
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;director's particulars changed
dot icon08/12/1999
Full group accounts made up to 1998-12-31
dot icon03/12/1999
Return made up to 19/10/99; full list of members
dot icon25/11/1999
Director resigned
dot icon16/09/1999
Registered office changed on 16/09/99 from: phh centre, windmill hill, whitehill way, swindon 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
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon22/06/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon22/06/1999
Re-registration of Memorandum and Articles
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Application for reregistration from PLC to private
dot icon21/06/1999
Director resigned
dot icon22/10/1998
Return made up to 19/10/98; full list of members
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon12/08/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon14/04/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon12/02/1998
Certificate of change of name
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Secretary resigned;director resigned
dot icon03/12/1997
Full group accounts made up to 1997-04-30
dot icon22/10/1997
Return made up to 19/10/97; full list of members
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Full accounts made up to 1996-04-30
dot icon06/11/1996
Return made up to 19/10/96; no change of members
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Director resigned
dot icon28/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Certificate of change of name
dot icon19/12/1995
Certificate of re-registration from Private to Public Limited Company
dot icon19/12/1995
Re-registration of Memorandum and Articles
dot icon19/12/1995
Auditor's statement
dot icon19/12/1995
Auditor's report
dot icon19/12/1995
Balance Sheet
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Declaration on reregistration from private to PLC
dot icon19/12/1995
Application for reregistration from private to PLC
dot icon28/11/1995
Full group accounts made up to 1995-04-30
dot icon19/10/1995
Director resigned
dot icon19/10/1995
Return made up to 19/10/95; no change of members
dot icon02/10/1995
Director resigned
dot icon25/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full group accounts made up to 1994-04-30
dot icon31/10/1994
Return made up to 19/10/94; full list of members
dot icon13/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Director resigned
dot icon08/12/1993
Full group accounts made up to 1993-04-30
dot icon19/11/1993
Return made up to 19/10/93; no change of members
dot icon17/05/1993
Director resigned
dot icon04/05/1993
Director's particulars changed
dot icon23/11/1992
Full group accounts made up to 1992-04-30
dot icon29/10/1992
Return made up to 19/10/92; full list of members
dot icon29/10/1992
Registered office changed on 29/10/92
dot icon22/10/1992
Director's particulars changed
dot icon20/10/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon17/06/1992
Director resigned
dot icon17/06/1992
Director resigned
dot icon28/01/1992
Return made up to 19/10/91; full list of members
dot icon05/12/1991
New director appointed
dot icon04/12/1991
Full group accounts made up to 1991-04-30
dot icon28/11/1991
Director's particulars changed
dot icon28/11/1991
Director's particulars changed
dot icon17/12/1990
Director resigned
dot icon22/10/1990
Return made up to 19/10/90; full list of members
dot icon12/10/1990
Director resigned
dot icon02/10/1990
Full group accounts made up to 1990-04-30
dot icon24/08/1990
Director resigned
dot icon30/05/1990
Return made up to 11/05/90; full list of members
dot icon30/05/1990
Registered office changed on 30/05/90 from: princes house, princes st, swindon, wiltshire SN1 2HL
dot icon08/03/1990
£ nc 1000000/50000000 15/02/90
dot icon07/03/1990
Full group accounts made up to 1989-04-30
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon20/09/1989
New director appointed
dot icon08/08/1989
Director resigned;new director appointed
dot icon07/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Return made up to 15/01/89; full list of members
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon06/03/1989
Full group accounts made up to 1988-04-30
dot icon22/02/1989
New director appointed
dot icon22/02/1989
New director appointed
dot icon22/02/1989
New director appointed
dot icon18/10/1988
Secretary resigned;new secretary appointed
dot icon21/07/1988
Return made up to 16/04/88; no change of members
dot icon16/03/1988
Director resigned
dot icon25/01/1988
Accounts made up to 1987-04-30
dot icon25/01/1988
Memorandum and Articles of Association
dot icon15/01/1988
Resolutions
dot icon11/01/1988
Certificate of change of name
dot icon07/07/1987
Director resigned
dot icon20/05/1987
Secretary resigned;new secretary appointed
dot icon04/04/1987
Accounting reference date extended from 31/03 to 30/04
dot icon24/02/1987
Annual return made up to 16/01/87
dot icon30/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
New director appointed
dot icon19/07/1986
New director appointed
dot icon09/06/1986
Director resigned
dot icon09/10/1979
Certificate of change of name
dot icon19/06/1979
Incorporation
dot icon19/06/1979
Miscellaneous

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
19/10/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spring, Jeremy
Director
15/02/2005 - 24/06/2013
11
Sparks, Ian
Director
01/07/1996 - 12/07/2002
9
Forbes, Scott Edward
Director
30/06/1999 - 13/04/2005
43
Haugh, John Gerard Michael
Director
08/12/2000 - 18/11/2004
13
Nasta, Marius Ion
Director
30/06/1999 - 17/07/2006
47

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 LIMITED

CARTUS LIMITED is an(a) Active company incorporated on 19/06/1979 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 LIMITED?

toggle

CARTUS LIMITED is currently Active. It was registered on 19/06/1979 .

Where is CARTUS LIMITED located?

toggle

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

What does CARTUS LIMITED do?

toggle

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

What is the latest filing for CARTUS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-19 with no updates.