CARTWHEEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARTWHEEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09200973

Incorporation date

03/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 20 58 Peregrine Road, Ilford IG6 3SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon21/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Registered office address changed from 58 Office 20 Peregrine Road Ilford IG6 3SZ England to Office 20, 58 Peregrine Road, Ilford IG6 3SZ on 2025-02-12
dot icon12/02/2025
Registered office address changed from Office 20, 58 Peregrine Road, Ilford IG6 3SZ England to Office 20 58 Peregrine Road Ilford IG6 3SZ on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon28/11/2024
Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to 58 Office 20 Peregrine Road Ilford IG6 3SZ on 2024-11-28
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/02/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Jhumat House 160 London Road Barking IG11 8BB on 2023-02-06
dot icon06/02/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon09/07/2021
Amended micro company accounts made up to 2019-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/12/2020
Notification of Munna Begum as a person with significant control on 2020-12-14
dot icon14/12/2020
Appointment of Mrs Munna Begum as a director on 2020-12-14
dot icon14/12/2020
Cessation of Mahmudul Hasan Talukdar as a person with significant control on 2020-12-14
dot icon14/12/2020
Termination of appointment of Mahmudul Hasan Talukdar as a director on 2020-12-14
dot icon01/07/2020
Micro company accounts made up to 2019-09-30
dot icon13/11/2019
Appointment of Mr Mahmudul Hasan Talukdar as a director on 2019-11-13
dot icon13/11/2019
Termination of appointment of Munna Begum as a director on 2019-11-13
dot icon13/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/04/2019
Appointment of Mrs. Munna Begum as a director on 2019-04-02
dot icon15/04/2019
Termination of appointment of Mahmudul Hasan Talukdar as a director on 2019-04-02
dot icon26/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/10/2018
Amended micro company accounts made up to 2017-09-30
dot icon09/08/2018
Resolutions
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/01/2017
Registered office address changed from 216 Jubilee Street London E1 3BS to 85 Great Portland Street First Floor London W1W 7LT on 2017-01-12
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon15/12/2016
Confirmation statement made on 2016-09-03 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2016
Micro company accounts made up to 2015-09-30
dot icon26/11/2015
Termination of appointment of Abdul Qayyum as a director on 2015-11-26
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Abdul Qayyum as a director on 2015-06-01
dot icon29/05/2015
Registered office address changed from 46G, Micro Business Park Greatorex Street London E1 5NP England to 216 Jubilee Street London E1 3BS on 2015-05-29
dot icon03/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begum, Munna
Director
02/04/2019 - 13/11/2019
21
Begum, Munna
Director
14/12/2020 - Present
21
Qayyum, Abdul
Director
01/06/2015 - 26/11/2015
7
Mr Mahmudul Hasan Talukdar
Director
03/09/2014 - 02/04/2019
24
Mr Mahmudul Hasan Talukdar
Director
13/11/2019 - 14/12/2020
24

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 CARTWHEEL INTERNATIONAL LIMITED

CARTWHEEL INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/09/2014 with the registered office located at Office 20 58 Peregrine Road, Ilford IG6 3SZ. 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 CARTWHEEL INTERNATIONAL LIMITED?

toggle

CARTWHEEL INTERNATIONAL LIMITED is currently Active. It was registered on 03/09/2014 .

Where is CARTWHEEL INTERNATIONAL LIMITED located?

toggle

CARTWHEEL INTERNATIONAL LIMITED is registered at Office 20 58 Peregrine Road, Ilford IG6 3SZ.

What does CARTWHEEL INTERNATIONAL LIMITED do?

toggle

CARTWHEEL INTERNATIONAL LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CARTWHEEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-14 with no updates.