This company is commonly known as Cartesian Limited. The company was founded 27 years ago and was given the registration number 03230513. The firm's registered office is in LONDON. You can find them at Descartes House, 8 Gate Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CARTESIAN LIMITED |
---|---|---|
Company Number | : | 03230513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Descartes House, 8 Gate Street, London, WC2A 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Secretary | 16 August 2018 | Active |
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 11 May 2018 | Active |
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 11 May 2018 | Active |
Descartes House, 8 Gate Street, London, WC2A 3HP | Secretary | 28 February 2010 | Active |
24 Flanchford Road, London, W12 9ND | Secretary | 20 August 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 July 1996 | Active |
1a Cleveland Square, London, W2 6DH | Director | 20 August 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 July 1996 | Active |
13101, Alhambra, Leawood, Usa, 66209 | Director | 25 January 2012 | Active |
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA | Director | 12 February 2020 | Active |
150a Elgin Avenue, Maida Vale, London, W9 2NT | Director | 20 August 1996 | Active |
12617 Juniper Circle, Leawood, Usa, | Director | 02 January 2007 | Active |
Descartes House, 8 Gate Street, London, WC2A 3HP | Director | 02 January 2007 | Active |
Descartes House, 8 Gate Street, London, WC2A 3HP | Director | 11 July 2016 | Active |
Flat 2 2 Meridian Place, 3 Upper St Martins Lane Westminster, London, WC2H 9NY | Director | 30 August 1996 | Active |
24 Flanchford Road, London, W12 9ND | Director | 20 August 1996 | Active |
38 Devonshire Drive, Oak Brook, United States, | Director | 02 January 2007 | Active |
7300, College Boulevard, Suite 302, Overland Park, United States, 66210 | Director | 15 June 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 July 1996 | Active |
Cartesian, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6405, 6405 Metcalf Ave, Overland Park, United States, 66202 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-08 | Accounts | Accounts amended with accounts type full. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination secretary company with name termination date. | Download |
2018-08-17 | Officers | Appoint person secretary company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.