CARTWORTH INNOVATIONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cartworth Innovations Ltd. The company was founded 10 years ago and was given the registration number 09219133. The firm's registered office is in LONDON. You can find them at 183 Hungerford Road, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | CARTWORTH INNOVATIONS LTD |
---|
Company Number | : | 09219133 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 September 2014 |
---|
End of financial year | : | 30 September 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 183 Hungerford Road, London, United Kingdom, N7 9LD |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 26 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Hari Rai |
Notified on | : | 22 November 2021 |
---|
Status | : | Active |
---|
Date of birth | : | September 2000 |
---|
Nationality | : | Indian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 123 Burns Avenue, Feltham, United Kingdom, TW14 9LX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Nicholas Waite |
Notified on | : | 13 August 2021 |
---|
Status | : | Active |
---|
Date of birth | : | October 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 23 Benedict Drive, Feltham, United Kingdom, TW14 8JH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Vivek Sood |
Notified on | : | 25 May 2021 |
---|
Status | : | Active |
---|
Date of birth | : | August 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 385 Farnham Road, Farnham Royal, Slough, United Kingdom, SL2 3AF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Brown |
Notified on | : | 30 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 4 The Derry, Northampton, United Kingdom, NN6 7SZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Giuseppe Garufi |
Notified on | : | 04 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1988 |
---|
Nationality | : | Italian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 183 Hungerford Road, London, United Kingdom, N7 9LD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Megan Newman |
Notified on | : | 12 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1993 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 17 Duke Street, Cleator Moor, United Kingdom, CA25 5BG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr James Walters |
Notified on | : | 20 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 334 Meadway, Birmingham, United Kingdom, B33 0EA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Piotr Sochacki |
Notified on | : | 24 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1963 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 472a Lady Margaret Road, Southall, United Kingdom, UB1 2NW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Michael Hunt |
Notified on | : | 14 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Flat A, 64 Rylston Road, London, England, SW6 7HW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Glenn Spence |
Notified on | : | 06 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35-37 Campbell Street, Northampton, England, NN1 3DS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Nicolas Brousek |
Notified on | : | 27 September 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1997 |
---|
Nationality | : | Czech |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 73 Albert Road, Coalville, United Kingdom, LE67 3AA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Lammie Thomas |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 40, Douglas Street, Carluke, Scotland, ML8 5BJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)