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

CARTEM INVESTMENTS LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
03468754
Private Limited Company
Active

Company Overview

About Cartem Investments Ltd
CARTEM INVESTMENTS LIMITED was founded on 1997-11-20 and has its registered office in London. The organisation's status is listed as "Active". Cartem Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTEM INVESTMENTS LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in N21
 
Filing Information
Company Number 03468754
Company ID Number 03468754
Date formed 1997-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTEM INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 CARTEM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GIOVANNI CATTANEO
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA P SECRETARIES LIMITED
Company Secretary 2017-07-03 2017-10-30
KENNETH MORRISON
Director 2017-10-03 2017-10-30
ALEXANDROS PAPANTONIOU
Director 2017-07-03 2017-10-03
AXIANO COMPANY SECRETARIES LTD
Company Secretary 2010-01-01 2017-07-03
MARIOS PAPANTONIOU
Director 2015-07-07 2017-07-03
ISAVELLA KYPRI
Director 2011-09-30 2015-07-07
MARIOS PAPANTONIOU
Director 2010-01-01 2011-09-30
STANLEY DAVIS SECRETARIES LIMITED
Company Secretary 2003-12-01 2010-01-01
DAVID MALCOLM KAYE
Director 2008-01-23 2010-01-01
BRENDA PATRICIA COCKSEDGE
Director 2004-12-08 2008-01-23
MICHAEL PATRICK DWEN
Director 2001-02-01 2004-12-08
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2001-02-01 2003-12-01
STEPHEN ANDREW MEYRICK HIRST
Director 2001-01-03 2001-02-01
STEPHEN ANDREW MEYRICK HIRST
Director 2000-12-31 2001-01-03
LONDON SECRETARIES LIMITED
Nominated Secretary 1997-11-20 2000-12-31
STEPHEN ANDREW MEYRICK HIRST
Director 1997-11-20 2000-12-31
LONDON DIRECTORS LIMITED
Director 1998-02-19 2000-12-31
JENNIFER EILEEN BUTTERFIELD
Director 1997-11-20 1998-02-19
FORBES MALCOLM FORRAI
Director 1997-11-20 1998-02-19
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-20 1997-12-16
TADCO DIRECTORS LIMITED
Nominated Director 1997-11-20 1997-12-16

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-07CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Amended account full exemption
2022-09-29AAMDAmended account full exemption
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CH01Director's details changed for Giovanni Cattaneo on 2020-03-05
2021-05-21PSC04Change of details for Giovanni Cattaneo as a person with significant control on 2016-04-06
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-13AP01DIRECTOR APPOINTED MR LUCA FERRARI
2020-03-02AAMDAmended account full exemption
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-08-12AAMDAmended account full exemption
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-12-18AAMDAmended account full exemption
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON
2017-10-30TM02Termination of appointment of Alpha P Secretaries Limited on 2017-10-30
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AP01DIRECTOR APPOINTED MR. KENNETH MORRISON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDROS PAPANTONIOU
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-04AP04Appointment of Alpha P Secretaries Limited as company secretary on 2017-07-03
2017-07-04AP01DIRECTOR APPOINTED MR ALEXANDROS PAPANTONIOU
2017-07-04TM02Termination of appointment of Axiano Company Secretaries Ltd on 2017-07-03
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPANTONIOU
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-08AP01DIRECTOR APPOINTED GIOVANNI CATTANEO
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAVELLA KYPRI
2015-07-08AP01DIRECTOR APPOINTED MR MARIOS PAPANTONIOU
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-05AR0122/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-26AR0122/03/13 FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISAVELLA KYPRI / 30/09/2011
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPANTONIOU
2012-03-23AR0122/03/12 FULL LIST
2012-03-05AP01DIRECTOR APPOINTED MS ISAVELLA KYPRI
2011-11-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-07-28AR0113/07/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-07-14AR0113/07/10 FULL LIST
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIS SECRETARIES LIMITED
2010-02-16AP04CORPORATE SECRETARY APPOINTED AXIANO COMPANY SECRETARIES LTD
2010-02-11AP01DIRECTOR APPOINTED MARIOS PAPANTONIOU
2010-01-15TM02TERMINATE SEC APPOINTMENT
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2009-11-27AR0120/11/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR BRENDA COCKSEDGE
2008-07-18288aDIRECTOR APPOINTED DAVID MALCOLM KAYE
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-02363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-30244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-03363aRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288cSECRETARY'S PARTICULARS CHANGED
2004-09-16244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2003-11-29363aRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-29363aRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-12-17363aRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-05-17288aNEW SECRETARY APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR
2001-05-17288aNEW DIRECTOR APPOINTED
2001-03-08288bSECRETARY RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2001-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARTEM INVESTMENTS 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 CARTEM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARTEM INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CARTEM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CARTEM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTEM INVESTMENTS LIMITED
Trademarks
We have not found any records of CARTEM INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTEM INVESTMENTS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CARTEM INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CARTEM INVESTMENTS 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 CARTEM INVESTMENTS 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 CARTEM INVESTMENTS 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
    S1