UKBizDB.co.uk

CARTESIAN LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Descartes House, 8 Gate Street, London, WC2A 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Secretary16 August 2018Active
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director11 May 2018Active
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director11 May 2018Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Secretary28 February 2010Active
24 Flanchford Road, London, W12 9ND

Secretary20 August 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 July 1996Active
1a Cleveland Square, London, W2 6DH

Director20 August 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 July 1996Active
13101, Alhambra, Leawood, Usa, 66209

Director25 January 2012Active
Second Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director12 February 2020Active
150a Elgin Avenue, Maida Vale, London, W9 2NT

Director20 August 1996Active
12617 Juniper Circle, Leawood, Usa,

Director02 January 2007Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Director02 January 2007Active
Descartes House, 8 Gate Street, London, WC2A 3HP

Director11 July 2016Active
Flat 2 2 Meridian Place, 3 Upper St Martins Lane Westminster, London, WC2H 9NY

Director30 August 1996Active
24 Flanchford Road, London, W12 9ND

Director20 August 1996Active
38 Devonshire Drive, Oak Brook, United States,

Director02 January 2007Active
7300, College Boulevard, Suite 302, Overland Park, United States, 66210

Director15 June 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-03-26Address

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

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Accounts

Accounts amended with accounts type full.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.