UKBizDB.co.uk

CARROTT LTD

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

This company is commonly known as Carrott Ltd. The company was founded 22 years ago and was given the registration number 04309624. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CARROTT LTD
Company Number:04309624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Appletree Dell, Dogkennel Lane, Chorleywood, WD3 5EN

Secretary12 March 2003Active
Nightingale Lodge 99 Main Road, Biggin Hill, Westerham, TN16 3EA

Secretary23 October 2001Active
Old Quinings Down Street, West Ashling, Chichester, PO18 8DS

Secretary16 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 October 2001Active
3 Simons Place, Alderney, GY9 3YN

Director23 October 2001Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director20 July 2012Active
Wiverton, Halifax Road South, Heronsgate, Rickmansworth, WD3 5DE

Director01 October 2009Active
39 Clarkfield, Mill End, Rickmansworth, WD3 8FJ

Director19 March 2003Active
23 Mount View, Rickmansworth, WD3 2BB

Director23 October 2001Active
Wiverton, Halifax Road South, Heronsgate, England, WD3 5DE

Director10 November 2017Active
Old Quinings Down Street, West Ashling, Chichester, PO18 8DS

Director23 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 October 2001Active

People with Significant Control

Mr Gary Ronald Andrew Ensor
Notified on:01 August 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Wiverton, Halifax Road South, Heronsgate, England, WD3 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Address

Change registered office address company with date old address new address.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.