CARTWORTH INNOVATIONS LTD

Register to unlock more data on OkredoRegister

CARTWORTH INNOVATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09219133

Incorporation date

15/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/09/2022
Registered office address changed from 123 Burns Avenue Feltham TW14 9LX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-13
dot icon13/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon13/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon13/09/2022
Cessation of Hari Rai as a person with significant control on 2022-08-26
dot icon13/09/2022
Termination of appointment of Hari Rai as a director on 2022-08-26
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Registered office address changed from 23 Benedict Drive Feltham TW14 8JH United Kingdom to 123 Burns Avenue Feltham TW14 9LX on 2022-01-04
dot icon04/01/2022
Notification of Hari Rai as a person with significant control on 2021-11-22
dot icon04/01/2022
Cessation of Nicholas Waite as a person with significant control on 2021-11-22
dot icon04/01/2022
Appointment of Mr Hari Rai as a director on 2021-11-22
dot icon04/01/2022
Termination of appointment of Nicholas Waite as a director on 2021-11-22
dot icon16/09/2021
Registered office address changed from 385 Farnham Road Farnham Royal Slough SL2 3AF United Kingdom to 23 Benedict Drive Feltham TW14 8JH on 2021-09-16
dot icon16/09/2021
Notification of Nicholas Waite as a person with significant control on 2021-08-13
dot icon16/09/2021
Cessation of Vivek Sood as a person with significant control on 2021-08-13
dot icon16/09/2021
Appointment of Mr Nicholas Waite as a director on 2021-08-13
dot icon16/09/2021
Termination of appointment of Vivek Sood as a director on 2021-08-13
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon04/06/2021
Registered office address changed from 4 the Derry Northampton NN6 7SZ United Kingdom to 385 Farnham Road Farnham Royal Slough SL2 3AF on 2021-06-04
dot icon04/06/2021
Notification of Vivek Sood as a person with significant control on 2021-05-25
dot icon04/06/2021
Cessation of Christopher Brown as a person with significant control on 2021-05-25
dot icon04/06/2021
Appointment of Mr Vivek Sood as a director on 2021-05-25
dot icon04/06/2021
Termination of appointment of Christopher Brown as a director on 2021-05-25
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon24/12/2020
Notification of Christopher Brown as a person with significant control on 2020-11-30
dot icon24/12/2020
Appointment of Mr Christopher Brown as a director on 2020-11-30
dot icon24/12/2020
Registered office address changed from 183 Hungerford Road London N7 9LD United Kingdom to 4 the Derry Northampton NN6 7SZ on 2020-12-24
dot icon23/12/2020
Cessation of Giuseppe Garufi as a person with significant control on 2020-11-30
dot icon23/12/2020
Termination of appointment of Giuseppe Garufi as a director on 2020-11-30
dot icon30/11/2020
Registered office address changed from 17 Duke Street Cleator Moor CA25 5BG United Kingdom to 183 Hungerford Road London N7 9LD on 2020-11-30
dot icon30/11/2020
Notification of Giuseppe Garufi as a person with significant control on 2020-11-04
dot icon30/11/2020
Cessation of Megan Newman as a person with significant control on 2020-11-04
dot icon30/11/2020
Appointment of Mr Giuseppe Garufi as a director on 2020-11-04
dot icon30/11/2020
Termination of appointment of Megan Newman as a director on 2020-11-04
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon02/09/2020
Registered office address changed from 334 Meadway Birmingham B33 0EA United Kingdom to 17 Duke Street Cleator Moor CA25 5BG on 2020-09-02
dot icon02/09/2020
Notification of Megan Newman as a person with significant control on 2020-08-12
dot icon02/09/2020
Cessation of James Walters as a person with significant control on 2020-08-12
dot icon02/09/2020
Appointment of Ms Megan Newman as a director on 2020-08-12
dot icon02/09/2020
Termination of appointment of James Walters as a director on 2020-08-12
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon02/03/2020
Notification of James Walters as a person with significant control on 2020-02-20
dot icon02/03/2020
Appointment of Mr James Walters as a director on 2020-02-20
dot icon02/03/2020
Registered office address changed from 472a Lady Margaret Road Southall UB1 2NW United Kingdom to 334 Meadway Birmingham B33 0EA on 2020-03-02
dot icon28/02/2020
Cessation of Piotr Sochacki as a person with significant control on 2020-02-20
dot icon28/02/2020
Termination of appointment of Piotr Sochacki as a director on 2020-02-20
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/11/2018
Registered office address changed from Flat a 64 Rylston Road London SW6 7HW England to 472a Lady Margaret Road Southall UB1 2NW on 2018-11-05
dot icon05/11/2018
Cessation of Michael Hunt as a person with significant control on 2018-10-24
dot icon05/11/2018
Appointment of Mr Piotr Sochacki as a director on 2018-10-24
dot icon05/11/2018
Termination of appointment of Michael Hunt as a director on 2018-10-24
dot icon05/11/2018
Notification of Piotr Sochacki as a person with significant control on 2018-10-24
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon25/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-14
dot icon25/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-14
dot icon25/06/2018
Termination of appointment of Glenn Spence as a director on 2018-04-05
dot icon25/06/2018
Cessation of Glenn Spence as a person with significant control on 2018-04-05
dot icon25/06/2018
Registered office address changed from 35-37 Campbell Street Northampton NN1 3DS England to Flat a 64 Rylston Road London SW6 7HW on 2018-06-25
dot icon25/06/2018
Notification of Michael Hunt as a person with significant control on 2018-06-14
dot icon25/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon25/06/2018
Appointment of Mr Michael Hunt as a director on 2018-06-14
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/02/2018
Appointment of Mr Glenn Spence as a director on 2017-12-06
dot icon09/02/2018
Registered office address changed from 73 Albert Road Coalville LE67 3AA United Kingdom to 35-37 Campbell Street Northampton NN1 3DS on 2018-02-09
dot icon09/02/2018
Notification of Glenn Spence as a person with significant control on 2017-12-06
dot icon09/02/2018
Cessation of Nicolas Brousek as a person with significant control on 2017-12-06
dot icon09/02/2018
Termination of appointment of Nicolas Brousek as a director on 2017-12-06
dot icon24/10/2017
Cessation of Lammie Thomas as a person with significant control on 2016-09-27
dot icon24/10/2017
Confirmation statement made on 2017-09-15 with updates
dot icon24/10/2017
Notification of Nicolas Brousek as a person with significant control on 2016-09-27
dot icon19/06/2017
Micro company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/10/2016
Termination of appointment of Thomas Lammie as a director on 2016-09-27
dot icon04/10/2016
Appointment of Nicolas Brousek as a director on 2016-09-27
dot icon04/10/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 73 Albert Road Coalville LE67 3AA on 2016-10-04
dot icon22/04/2016
Registered office address changed from 84 Abbotswood Bristol BS37 4NF to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-04-22
dot icon22/04/2016
Termination of appointment of Bradley Simons as a director on 2016-04-15
dot icon22/04/2016
Appointment of Thomas Lammie as a director on 2016-04-15
dot icon15/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon27/05/2015
Director's details changed for Bradley Simons on 2015-05-18
dot icon27/05/2015
Registered office address changed from 84 Abbotswood Road Bristol BS37 4NF United Kingdom to 84 Abbotswood Bristol BS37 4NF on 2015-05-27
dot icon20/05/2015
Registered office address changed from 4 Orford Road London E18 1PY United Kingdom to 84 Abbotswood Road Bristol BS37 4NF on 2015-05-20
dot icon20/05/2015
Appointment of Bradley Simons as a director on 2015-05-15
dot icon20/05/2015
Termination of appointment of Robert Collins as a director on 2015-05-15
dot icon03/02/2015
Appointment of Robert Collins as a director on 2015-01-26
dot icon03/02/2015
Termination of appointment of Robert Cleary as a director on 2015-01-26
dot icon03/02/2015
Registered office address changed from 11 Richmond Road Worsley Manchester M28 1AU United Kingdom to 4 Orford Road London E18 1PY on 2015-02-03
dot icon29/10/2014
Appointment of Robert Cleary as a director on 2014-10-15
dot icon29/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Richmond Road Worsley Manchester M28 1AU on 2014-10-29
dot icon29/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5440

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARTWORTH INNOVATIONS LTD

CARTWORTH INNOVATIONS LTD is an(a) Dissolved company incorporated on 15/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTWORTH INNOVATIONS LTD?

toggle

CARTWORTH INNOVATIONS LTD is currently Dissolved. It was registered on 15/09/2014 and dissolved on 19/09/2023.

Where is CARTWORTH INNOVATIONS LTD located?

toggle

CARTWORTH INNOVATIONS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CARTWORTH INNOVATIONS LTD do?

toggle

CARTWORTH INNOVATIONS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CARTWORTH INNOVATIONS LTD have?

toggle

CARTWORTH INNOVATIONS LTD had 1 employees in 2022.

What is the latest filing for CARTWORTH INNOVATIONS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.