UKBizDB.co.uk

CARAT MANAGEMENT SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carat Management Services (uk) Limited. The company was founded 34 years ago and was given the registration number 02482988. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, United Kingdom. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARAT MANAGEMENT SERVICES (UK) LIMITED
Company Number:02482988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, NW1 3BF

Secretary16 March 2020Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director31 March 2020Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director10 April 2013Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director05 September 2006Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary27 August 2010Active
Oakwood Southend Road, Billericay, CM11 2PR

Secretary-Active
9 Skinners Street, Bishops Stortford, CM23 4GS

Secretary12 April 1999Active
49 Ediva Road, Meopham, DA13 0NA

Secretary31 July 1997Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary03 November 2009Active
14 Lodge Close, Bengeo, Hertford, SG14 3DH

Director-Active
15 Alexandra Road, Richmond, TW9 2BT

Director30 September 1999Active
2 Appleton Close, Snells Lane, Amersham, HP7 9QQ

Director09 February 1995Active
Flat 4 Espirit House, Keswick Road Putney, London, SW15 2JL

Director05 May 2000Active
60 Rue Caulincourt, Paris 75018, France,

Director11 October 1993Active
100 Langley Way, Watford, WD17 3EE

Director29 October 2001Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director29 October 2001Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director29 September 2010Active
Oakwood Southend Road, Billericay, CM11 2PR

Director11 October 1993Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Director12 April 1999Active
49 Ediva Road, Meopham, DA13 0NA

Director31 July 1997Active
86 Mount Ararat Road, Richmond, TW10 6PH

Director-Active

People with Significant Control

Dentsu International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-24Capital

Capital statement capital company with date currency figure.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Capital

Legacy.

Download
2021-08-24Resolution

Resolution.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person secretary company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.