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

CARTMORR LIMITED

LYNTON HOUSE, 7 - 12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ,
Company Registration Number
02918101
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cartmorr Ltd
CARTMORR LIMITED was founded on 1994-04-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cartmorr Limited is a Private Limited Company registered in ENGLAND 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
CARTMORR LIMITED
 
Legal Registered Office
LYNTON HOUSE
7 - 12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
Other companies in GL7
 
Previous Names
NOTABILITY SOLUTIONS LIMITED26/02/2003
CATALYST SOLUTIONS PLC05/04/2001
Filing Information
Company Number 02918101
Company ID Number 02918101
Date formed 1994-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-05 05:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTMORR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BSG VALENTINE LIMITED   CCP ACCOUNTING LIMITED   LITTLE PEACH LIMITED   CRAVECOIN LIMITED   KASPIAN CONSULTANCY LIMITED   LANTON INVESTMENTS LIMITED   SHELLBESS SERVICES 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 CARTMORR LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LEWIS
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE JANE BROOKES
Company Secretary 2017-02-22 2018-05-22
GERARD JOHN BURKE
Director 2006-12-08 2018-03-05
GERARD BURKE
Company Secretary 2013-06-06 2017-02-22
STEPHEN PHILIP MORRIS
Director 2003-06-25 2016-11-22
DUNCAN BULLEY
Company Secretary 2011-07-01 2013-06-06
GERARD JOHN BURKE
Company Secretary 2003-06-25 2011-07-01
JONATHAN MORRIS
Director 2001-10-23 2010-06-27
PETER HAWKINS
Director 2000-11-30 2004-04-10
NEIL RICHARD CARTWRIGHT
Company Secretary 2002-06-24 2003-06-25
DAVID ANDREW HARPER
Company Secretary 2001-02-01 2002-06-24
DAVID ANDREW HARPER
Director 2001-02-01 2002-06-24
ALAN HIXON
Director 1994-04-18 2001-09-01
STEPHEN PHILIP MORRIS
Director 2000-11-30 2001-08-06
STEPHEN JOHN MORRIS
Director 2001-01-15 2001-07-17
PHILIP SWINSON HUNT
Company Secretary 2000-01-10 2000-11-30
PHILIP ARTHUR COLLYNS
Director 2000-10-11 2000-11-30
JEFFREY GRAHAM
Director 2000-04-17 2000-11-30
PHILIP SWINSON HUNT
Director 2000-01-10 2000-11-30
KENNETH APHUNEZI OLISA
Director 1999-07-29 2000-11-30
JAMES DUNCAN RAMSAY
Director 1997-03-27 2000-11-30
GRAHAM MARTIN STEPHENS
Director 2000-02-24 2000-11-30
MARK STEPHENS
Director 2000-05-02 2000-11-30
STEVEN GALLAGHER
Director 1999-10-29 2000-08-15
ROBIN CLIVE JACKSON
Director 2000-03-27 2000-07-06
DAVID ANDREW HARPER
Company Secretary 1996-03-13 2000-01-10
CLARE LOUISE FINDLAY
Director 1998-05-20 2000-01-10
DAVID ANDREW HARPER
Director 1997-03-10 2000-01-10
MARTIN DAVID PECK
Director 1999-07-29 2000-01-10
ANDREW ROSE
Director 1998-05-20 2000-01-10
RONALD GERARD HIXON
Director 1994-11-01 1999-10-29
STEPHEN PHILIP SAN MORRIS
Director 1994-04-18 1998-04-28
ALAN HIXON
Company Secretary 1994-04-18 1996-03-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-04-12 1994-04-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-04-12 1994-04-18

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
2018-08-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-26DS01APPLICATION FOR STRIKING-OFF
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATKINS
2018-05-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELE BROOKES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BURKE
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 18/07/2017
2017-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEWIS / 18/07/2017
2017-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O APSU CAPITAL LIMITED APSU HOUSE THE MALLARDS SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TQ
2017-02-22AP03SECRETARY APPOINTED MISS MICHELE JANE BROOKES
2017-02-22TM02APPOINTMENT TERMINATED, SECRETARY GERARD BURKE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2017-02-20AA01PREVEXT FROM 30/06/2016 TO 31/12/2016
2017-01-03AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2017-01-03AP01DIRECTOR APPOINTED MR KEVIN LEWIS
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029181010011
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029181010010
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-25AR0112/04/16 FULL LIST
2016-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029181010011
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029181010010
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-30AR0112/04/15 FULL LIST
2015-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2015 FROM C/O APEX COMPUTERS INTERNATIONAL LIMITED APSU HOUSE THE MALLARDS SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TQ
2015-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0112/04/14 FULL LIST
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-08AP03SECRETARY APPOINTED MR GERARD BURKE
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN BULLEY
2013-04-17AR0112/04/13 FULL LIST
2013-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-17AR0112/04/12 FULL LIST
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-08AP03SECRETARY APPOINTED MR DUNCAN BULLEY
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD BURKE
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM ASSURIT HOUSE EASTWOOD BUSINESS VILLAGE HARRY WESTON ROAD BINLEY COVENTRY WARWICKSHIRE CV3 2UB UNITED KINGDOM
2011-07-04AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-19AR0112/04/11 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS
2010-06-03AR0112/04/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP MORRIS / 12/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORRIS / 12/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN BURKE / 12/04/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-28363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM ASSURIT HOUSE HARRY WESTON ROAD EASTWOOD BUS VILLAGE BINLEY COVENTRY CV3 2UB
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORRIS / 01/06/2007
2008-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD BURKE / 01/03/2008
2007-06-02363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-20288aNEW DIRECTOR APPOINTED
2006-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-31225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/04
2004-08-26363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2003-11-10363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-11-10288bSECRETARY RESIGNED
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-19288bSECRETARY RESIGNED
2003-07-19288aNEW SECRETARY APPOINTED
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: RUGBY HOUSE HARRY WESTON ROAD EASTWOOD BUSINESS VILLAGE COVENTRY WEST MIDLANDS CV3 2UB
2003-07-19288aNEW DIRECTOR APPOINTED
2003-06-30225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: KINGFISHER HOUSE FRIMLEY BUSINESS PARK FIRMLEY CAMBERLEY SURREY GU16 5SG
2003-03-06RES13AGREEMENT APPR SECT 320 12/01/03
2003-02-26CERTNMCOMPANY NAME CHANGED NOTABILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/02/03
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03MISCMEM. & ARTS - RE-REG
2003-01-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-01-30RES02REREG PLC-PRI 11/01/03
2002-11-28288bDIRECTOR RESIGNED
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 CARTMORR 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 CARTMORR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-05 Satisfied LLOYDS BANK PLC
2016-03-24 Satisfied LLOYDS BANK PLC
CHARGE 2003-01-31 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
DEBENTURE 2002-02-07 Satisfied HSBC BANK PLC
CHARGE 2001-04-24 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2000-06-07 Satisfied WICK (SURREY) PROPERTIES LIMITED
RENT DEPOSIT AGREEMENT 2000-02-01 Satisfied PETTIFER LIMITED
CHARGE 1999-12-23 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
CHARGE 1998-06-12 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
CHARGE 1997-12-16 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 1996-02-26 Satisfied IBM UNITED KINGDOM FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of CARTMORR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTMORR LIMITED
Trademarks
We have not found any records of CARTMORR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTMORR 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 CARTMORR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARTMORR 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 CARTMORR 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 CARTMORR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4