UKBizDB.co.uk

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 9 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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
73, Albert Road, Coalville, United Kingdom, LE67 3AA

Director27 September 2016Active
4 The Derry, Northampton, United Kingdom, NN6 7SZ

Director30 November 2020Active
11, Richmond Road, Worsley, Manchester, United Kingdom, M28 1AU

Director15 October 2014Active
4, Orford Road, London, United Kingdom, E18 1PY

Director26 January 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
183 Hungerford Road, London, United Kingdom, N7 9LD

Director04 November 2020Active
Flat A, 64 Rylston Road, London, England, SW6 7HW

Director14 June 2018Active
40, Douglas Street, Carluke, United Kingdom, ML8 5BJ

Director15 April 2016Active
17 Duke Street, Cleator Moor, United Kingdom, CA25 5BG

Director12 August 2020Active
123 Burns Avenue, Feltham, United Kingdom, TW14 9LX

Director22 November 2021Active
84, Abbotswood, Bristol, United Kingdom, BS37 4NF

Director15 May 2015Active
472a Lady Margaret Road, Southall, United Kingdom, UB1 2NW

Director24 October 2018Active
385 Farnham Road, Farnham Royal, Slough, United Kingdom, SL2 3AF

Director25 May 2021Active
35-37 Campbell Street, Northampton, England, NN1 3DS

Director06 December 2017Active
23 Benedict Drive, Feltham, United Kingdom, TW14 8JH

Director13 August 2021Active
334 Meadway, Birmingham, United Kingdom, B33 0EA

Director20 February 2020Active

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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

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

Download
2022-09-13Address

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

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Address

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

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-16Address

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

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.