Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTOGRAPHICA PRESS LIMITED
Company Information for

CARTOGRAPHICA PRESS LIMITED

1 TRIPTYCH PLACE, SECOND FLOOR, LONDON, SE1 9SH,
Company Registration Number
01576564
Private Limited Company
Active

Company Overview

About Cartographica Press Ltd
CARTOGRAPHICA PRESS LIMITED was founded on 1981-07-27 and has its registered office in London. The organisation's status is listed as "Active". Cartographica Press Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARTOGRAPHICA PRESS LIMITED
 
Legal Registered Office
1 TRIPTYCH PLACE
SECOND FLOOR
LONDON
SE1 9SH
Other companies in N7
 
Previous Names
QUARTO INTERNATIONAL LIMITED22/06/2006
Filing Information
Company Number 01576564
Company ID Number 01576564
Date formed 1981-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTOGRAPHICA PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTOGRAPHICA PRESS LIMITED

Current Directors
Officer Role Date Appointed
CHUK KIN LAU
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS EDWARD LEAVER
Director 2012-12-21 2018-05-24
ANNE OLIVIA CROMPTON
Company Secretary 2017-01-31 2018-01-08
MICHAEL DAMIEN CONNOLE
Director 2015-09-01 2017-05-16
CLIVE RONALD POTTERELL
Company Secretary 2016-01-18 2017-01-31
ROBERT MORLEY
Director 1992-04-23 2016-03-31
MICHAEL MOUSLEY
Company Secretary 2003-11-15 2015-08-31
MICHAEL MOUSLEY
Director 1992-04-23 2015-08-31
LAURENCE ORBACH
Director 1992-04-23 2012-12-21
CYRUS HOMI BHOTE
Company Secretary 1992-04-23 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUK KIN LAU FRANCES LINCOLN PUBLISHERS LIMITED Director 2018-05-24 CURRENT 1987-03-11 Active
CHUK KIN LAU DESIGN EYE LIMITED Director 2018-05-24 CURRENT 1988-03-18 Active
CHUK KIN LAU QUARTO MULTIMEDIA LIMITED Director 2018-05-24 CURRENT 1984-12-14 Active
CHUK KIN LAU THE IVY PRESS LIMITED Director 2018-05-24 CURRENT 1996-07-09 Active
CHUK KIN LAU SMALL WORLD CREATIONS LIMITED Director 2018-05-24 CURRENT 1997-06-20 Active
CHUK KIN LAU QUINTESSENCE EDITIONS LTD Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU AURUM PRESS LIMITED Director 2018-05-24 CURRENT 1977-05-31 Active
CHUK KIN LAU APPLE PRESS LIMITED Director 2018-05-24 CURRENT 1984-06-05 Active
CHUK KIN LAU A.P. SCREEN PRINTERS LIMITED Director 2018-05-24 CURRENT 1980-09-30 Active
CHUK KIN LAU GLOBAL BOOK PUBLISHING PTY LIMITED Director 2018-05-24 CURRENT 1986-07-07 Active
CHUK KIN LAU MARSHALL EDITIONS LIMITED Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU MARSHALL PUBLISHING LIMITED Director 2018-05-24 CURRENT 2002-02-07 Active
CHUK KIN LAU QED PUBLISHING LIMITED Director 2018-05-24 CURRENT 1974-11-12 Active
CHUK KIN LAU QUILL PUBLISHING LIMITED Director 2018-05-24 CURRENT 1979-05-14 Active
CHUK KIN LAU QUINTET PUBLISHING LIMITED Director 2018-05-24 CURRENT 1979-05-14 Active
CHUK KIN LAU QUANTUM BOOKS LIMITED Director 2018-05-24 CURRENT 1983-02-07 Active
CHUK KIN LAU QUARTO MAGAZINES LIMITED Director 2018-05-24 CURRENT 1986-05-20 Active
CHUK KIN LAU JR BOOKS LIMITED Director 2018-05-24 CURRENT 1986-09-09 Active
CHUK KIN LAU QUARTO CHILDREN'S BOOKS LIMITED Director 2018-05-24 CURRENT 1976-01-06 Active
CHUK KIN LAU QUARTO PUBLISHING PLC Director 2018-05-24 CURRENT 1976-04-01 Active
CHUK KIN LAU QU:ID PUBLISHING LIMITED Director 2018-05-24 CURRENT 1980-09-30 Active
CHUK KIN LAU IQON EDITIONS LIMITED Director 2018-05-24 CURRENT 1972-12-05 Active
CHUK KIN LAU IQU-DIGITAL.COM LIMITED Director 2018-05-24 CURRENT 1978-11-30 Active
CHUK KIN LAU GREAT AMERICAN TRADING COMPANY LTD(THE) Director 2018-05-24 CURRENT 1982-02-24 Active
CHUK KIN LAU LEWES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2005-07-21 Active
CHUK KIN LAU QUARTO GROUP INC(THE) Director 2018-05-17 CURRENT 1986-12-13 Active
CHUK KIN LAU 1010 PRINTING (UK) LIMITED Director 2009-06-02 CURRENT 2007-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CESSATION OF THE QUARTO GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-19Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
2023-01-19Change of details for The Quarto Group Inc as a person with significant control on 2023-01-03
2023-01-19PSC05Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 1 Triptych Place London SE1 9SH United Kingdom
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 1 Triptych Place London SE1 9SH United Kingdom
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM The Old Brewery 6 Blundell Street London N7 9BH England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM The Old Brewery 6 Blundell Street London N7 9BH England
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EDWARD LEAVER
2018-06-04AP01DIRECTOR APPOINTED MR CHUK KIN LAU
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-01-21TM02Termination of appointment of Anne Olivia Crompton on 2018-01-08
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN CONNOLE
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-06TM02Termination of appointment of Clive Ronald Potterell on 2017-01-31
2017-02-06AP03Appointment of Ms Anne Olivia Crompton as company secretary on 2017-01-31
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 6 BLUNDELL STREET LONDON N7 9BH ENGLAND
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-04AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 6 BLUNDELL STREET LONDON N7
2016-05-04CH01Director's details changed for Mr Marcus Edward Leaver on 2016-01-01
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY
2016-04-15AP03Appointment of Mr Clive Ronald Potterell as company secretary on 2016-01-18
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY
2016-04-15TM02Termination of appointment of Michael Mousley on 2015-08-31
2015-10-07AP01DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0119/04/15 FULL LIST
2014-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0119/04/14 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-21AR0119/04/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 26/03/2013
2013-03-22AP01DIRECTOR APPOINTED MARCUS EDWARD LEAVER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH
2012-05-17AR0119/04/12 FULL LIST
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0119/04/11 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14AR0119/04/10 FULL LIST
2009-05-19363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22CERTNMCOMPANY NAME CHANGED QUARTO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-05-17363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15288bSECRETARY RESIGNED
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-18363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-16363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-20363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-19363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-15363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-07363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-09-01SRES03EXEMPTION FROM APPOINTING AUDITORS 08/03/95
1995-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-02363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1994-09-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-27363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-04-27ELRESS366A DISP HOLDING AGM 31/03/94
1994-04-27ELRESS252 DISP LAYING ACC 31/03/94
1993-08-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-20363sRETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS
1993-01-11225(2)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1992-10-02AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-04-28363sRETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS
1992-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1991-09-18AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-06-29363aRETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS
1990-09-13AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-07-03363RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS
1990-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARTOGRAPHICA PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTOGRAPHICA PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTOGRAPHICA PRESS LIMITED

Intangible Assets
Patents
We have not found any records of CARTOGRAPHICA PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTOGRAPHICA PRESS LIMITED
Trademarks
We have not found any records of CARTOGRAPHICA PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTOGRAPHICA PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARTOGRAPHICA PRESS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARTOGRAPHICA PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTOGRAPHICA PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTOGRAPHICA PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.