Company Information for CARAT LIMITED
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
|
Company Registration Number
01378339
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CARAT LIMITED | ||||
Legal Registered Office | ||||
10 TRITON STREET REGENT'S PLACE LONDON UNITED KINGDOM NW1 3BF Other companies in NW1 | ||||
| ||||
Previous Names | ||||
|
Company Number | 01378339 | |
---|---|---|
Company ID Number | 01378339 | |
Date formed | 1978-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-06 06:28:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARAT (FAR EAST) PTE LTD | CROSS STREET Singapore 048424 | Dissolved | Company formed on the 2008-09-10 | |
CARAT (NY) LLC | 445 PARK AVENUE New York NEW YORK NY 10022 | Active | Company formed on the 2008-05-23 | |
CARAT (WA) PTY LTD | WA 6009 | Active | Company formed on the 2007-07-26 | |
CARAT & CLARITY LIMITED | 178 MALDON ROAD COLCHESTER ESSEX UNITED KINGDOM CO3 3AY | Dissolved | Company formed on the 2003-09-30 | |
CARAT & CO., INC. | 39-09 MAIN STREET Queens FLUSHING NY 11354 | Active | Company formed on the 2011-02-15 | |
CARAT & CO. JEWELERS INC. | 139 CENTRE ST STE 304 New York NEW YORK NY 100134554 | Active | Company formed on the 2022-12-28 | |
CARAT & KARAT LIMITED | 192 ARCHWAY ROAD LONDON N6 5BB | Active | Company formed on the 2020-10-19 | |
CARAT & SAPPHIRE LIMITED | 20 FARMFIELD ROAD BROMLEY BR1 4NG | Active - Proposal to Strike off | Company formed on the 2017-09-23 | |
CARAT 007 INCORPORATED | California | Unknown | ||
CARAT 21 INCORPORATED | California | Unknown | ||
CARAT 24 LIMITED | 495 LONDON ROAD ISLEWORTH MIDDLESEX UNITED KINGDOM TW7 4DA | Dissolved | Company formed on the 2012-11-09 | |
CARAT 49 PTY LTD | Active | Company formed on the 2014-12-12 | ||
CARAT 55 PTE. LTD. | TANK ROAD Singapore 238061 | Active | Company formed on the 2019-03-18 | |
CARAT 7, INC. | 501 Three Islands Blvd Hallandale Beach FL 33009 | Active | Company formed on the 1994-02-10 | |
CARAT 88 INC | 30 TURNER ST #902 CLEARWATER FL 33756 | Inactive | Company formed on the 2012-05-31 | |
Carat Acquisition, L.P. | Delaware | Unknown | ||
CARAT ACQUISITION GP LLC | Delaware | Unknown | ||
CARAT ACQUISITION GROUP, LLC | 5151 SAN FELIPE ST STE 150 HOUSTON TX 77056 | Forfeited | Company formed on the 2021-11-29 | |
CARAT ADVERTISING CONSULT INC | Arkansas | Unknown | ||
Carat App Ltd. | 410 Acoma St Unit 611 Denver CO 80204 | Good Standing | Company formed on the 2022-03-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOBERLY |
||
MARY MARGARET BASTERFIELD |
||
RICHARD SEXTON |
||
NICHOLAS PAUL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK RICHARD GLYDON |
Director | ||
DAVID BEALE |
Director | ||
ANDY BESWICK |
Director | ||
JOHN LESLIE FOSTER |
Director | ||
DAVID ROY BLETSO |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Company Secretary | ||
JOHN HOWARD ROSS |
Company Secretary | ||
JOHN LESLIE FOSTER |
Company Secretary | ||
ALEX ALTHAN |
Director | ||
HELEN DAVIES |
Director | ||
PAUL GAGE |
Director | ||
JOHN COLL |
Director | ||
MARK BEESE JARVIS |
Director | ||
JENNIFER BIGGAM |
Director | ||
SOPHIE ELIZABETH CASWELL |
Director | ||
MARTIN ROGER CASS |
Director | ||
DANIEL JAMES BENEDICT |
Director | ||
MARK ROBERT BENJAMIN CRAZE |
Director | ||
GUY STUART ABRAHAMS |
Director | ||
ALEX ALTMAN |
Director | ||
BEVERLY ANN BARKER-BOWEN |
Director | ||
ADRIAN RICHARD BAKER |
Director | ||
SIMON CALVERT |
Director | ||
NIGEL JOHN BRECKON |
Director | ||
MARK PAUL JAMISON |
Company Secretary | ||
ROSEMARY JANE FAULKNER |
Director | ||
PAUL MICHAEL GREENHALGH |
Company Secretary | ||
JOHN BLACKETT DENNISON DITCHBURN |
Director | ||
JOHN MCALPINE BENNETT |
Company Secretary | ||
JOHN MCALPINE BENNETT |
Director | ||
PHILIP COULSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J L DESIGN LIMITED | Director | 2016-10-24 | CURRENT | 1987-07-07 | Dissolved 2017-03-28 | |
CITRUS PUBLISHING LIMITED | Director | 2016-10-24 | CURRENT | 1972-04-13 | Dissolved 2018-01-09 | |
SOURCE OUT OF HOME LIMITED | Director | 2016-10-12 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2016-10-12 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2016-10-12 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2016-10-12 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2016-10-12 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2016-10-12 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
DENTSU MCGARRYBOWEN UK LTD. | Director | 2016-10-12 | CURRENT | 1984-01-27 | Active - Proposal to Strike off | |
OUTDOOR LIFE LIMITED(THE) | Director | 2016-10-12 | CURRENT | 1985-10-04 | Active - Proposal to Strike off | |
DENTSU UK LIMITED | Director | 2016-10-12 | CURRENT | 1985-08-15 | Active | |
LAKECHART LIMITED | Director | 2016-10-12 | CURRENT | 1988-02-16 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2016-10-12 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2016-10-12 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
MARVELLOUS IDEAS LTD | Director | 2016-10-12 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2016-10-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2016-10-12 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
DENTSU LEEDS LIMITED | Director | 2016-10-12 | CURRENT | 2002-12-24 | Liquidation | |
UCLU | Director | 2014-06-12 | CURRENT | 2011-05-16 | Active | |
ALBAN COMMUNICATIONS LIMITED | Director | 2018-01-31 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
MERKLE UK ANALYTICS SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2008-02-18 | Active | |
STEAK GROUP LTD | Director | 2018-01-31 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
GYRO COMMUNICATIONS LIMITED | Director | 2017-02-16 | CURRENT | 2004-11-05 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2017-02-02 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CARAT DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1989-10-25 | Dissolved 2016-01-19 | |
CARAT INSIGHT LIMITED | Director | 2015-05-18 | CURRENT | 1990-04-26 | Dissolved 2016-01-19 | |
ANORAK DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1993-05-05 | Dissolved 2016-01-19 | |
DIFFINITI LIMITED | Director | 2015-05-18 | CURRENT | 1989-11-03 | Dissolved 2016-01-19 | |
TMD CARAT (MANCHESTER) LTD | Director | 2015-05-18 | CURRENT | 1987-02-03 | Dissolved 2016-01-19 | |
CARAT BUSINESS LIMITED | Director | 2015-05-18 | CURRENT | 1991-11-05 | Dissolved 2016-01-26 | |
4 SEARCH MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2011-04-27 | Dissolved 2016-09-06 | |
DE-CONSTRUCT LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-18 | Dissolved 2016-09-06 | |
FB MEDIA DIRECTION LIMITED | Director | 2015-05-18 | CURRENT | 1993-06-02 | Dissolved 2016-09-13 | |
SOURCE OUT OF HOME LIMITED | Director | 2015-05-18 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2015-05-18 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2015-05-18 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2015-05-18 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2015-05-18 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2015-05-18 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
MARVELLOUS IDEAS LTD | Director | 2015-05-18 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
FEATHER BROOKSBANK LIMITED | Director | 2015-05-18 | CURRENT | 1990-09-17 | Active - Proposal to Strike off | |
CARAT MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 2011-06-28 | Liquidation | |
VIZEUM MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2009-04-29 | Active - Proposal to Strike off | |
AMNET MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2012-12-12 | Liquidation | |
FEATHER BROOKSBANK (NO. 2) LIMITED | Director | 2015-05-18 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
D 2 D LIMITED | Director | 2015-05-18 | CURRENT | 2001-01-19 | Liquidation | |
DENTSU LEEDS LIMITED | Director | 2015-05-11 | CURRENT | 2002-12-24 | Liquidation | |
DENTSU MANCHESTER LIMITED | Director | 2015-05-11 | CURRENT | 1994-01-12 | Liquidation | |
DENTSU EDINBURGH LIMITED | Director | 2015-05-11 | CURRENT | 1997-04-10 | Liquidation | |
DENTSU UK LIMITED | Director | 2015-05-01 | CURRENT | 1985-08-15 | Active | |
OUTDOOR LIFE LIMITED(THE) | Director | 2015-04-29 | CURRENT | 1985-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-12-02 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/11/20 | |
RES06 | Resolutions passed:
| |
SH01 | 23/11/20 STATEMENT OF CAPITAL GBP 2186040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Andrew John Moberly on 2020-02-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DENNIS ROMIJN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2102040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2102040 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 2102040 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2102040 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE MARGARET PRICE | |
AP01 | DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE ROWLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN POPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NORTHWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT MCKIBBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NTINOS IOANNOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZON HOWIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDY BESWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEALE | |
AP01 | DIRECTOR APPOINTED MR PETER GARY WALLACE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, 180 GREAT PORTLAND STREET, LONDON, W1W 5QZ, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JO SUTHERLAND | |
AP01 | DIRECTOR APPOINTED JO SUTHERLAND | |
AR01 | 17/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE POPLE / 17/04/2011 | |
AP01 | DIRECTOR APPOINTED MR STEVE POPLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLETSO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM JONES | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC IDRIS WILLIAMS / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEXTON / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ROWLINSON / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PETERS / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS NORTHWAY / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANDREW MCKIBBIN / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NTINOS IOANNOU / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZON AZOTH HOWIE / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK HOBBS / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDY BESWICK / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ROSS | |
AP03 | SECRETARY APPOINTED CAROLINE EMMA THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN FOSTER | |
288a | SECRETARY APPOINTED MR JOHN HOWARD ROSS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 43-49 PARKER STREET, LONDON, WC2B 5PS | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR PHILIPPA GOLDBERG LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIPPA GOLDBERG |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLCAS SECURITY TRUSTEE | |
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED) | |
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SOCIETE GENERALE | |
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE | Satisfied | SAMUEL MONTAGU & CO.LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS | |
COMPOSITE GUARANTEE AND CHARGE | Satisfied | SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS | |
CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
MEDIA PLACEMENT OF RELATED SERVICES AGREEMENT | Satisfied | ROTHANANS INTERNATIONAL TOBACCO (UK) LIMITED | |
ADVERTISING AGENCY PLACEMENT AGREEMENT | Satisfied | CARRERAS ROTHMANS LTD | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARAT LIMITED
CARAT LIMITED owns 7 domain names.
carat.co.uk caratleeds.co.uk caratmanchester.co.uk caratnewcastle.co.uk iprospectleeds.co.uk iprospectmanchester.co.uk iprospectnewcastle.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARAT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |