Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARAT LIMITED
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 Overview

About Carat Ltd
CARAT LIMITED was founded on 1978-07-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Carat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARAT LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Telephone0207-430-6000
 
Previous Names
CARAT DISTRIBUTION LIMITED22/05/2008
CARAT LIMITED15/05/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARAT LIMITED
Is this data useful to you?
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.
Companies with same name CARAT LIMITED
The following companies were found which have the same name as CARAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CARAT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
RICHARD SEXTON
Director 2002-01-02
NICHOLAS PAUL THOMAS
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
DAVID BEALE
Director 2007-04-24 2011-12-31
ANDY BESWICK
Director 2006-09-28 2011-12-31
JOHN LESLIE FOSTER
Director 1997-10-20 2011-07-15
DAVID ROY BLETSO
Director 2005-04-01 2011-03-31
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 1997-10-20 2009-09-01
ALEX ALTHAN
Director 2004-01-01 2008-10-10
HELEN DAVIES
Director 2003-04-14 2007-12-12
PAUL GAGE
Director 2003-01-01 2007-06-30
JOHN COLL
Director 2003-01-01 2006-07-28
MARK BEESE JARVIS
Director 1997-03-27 2005-08-25
JENNIFER BIGGAM
Director 1998-03-26 2005-07-27
SOPHIE ELIZABETH CASWELL
Director 2002-01-02 2004-12-03
MARTIN ROGER CASS
Director 1997-03-27 2004-10-08
DANIEL JAMES BENEDICT
Director 1998-03-26 2004-06-19
MARK ROBERT BENJAMIN CRAZE
Director 1991-03-11 2004-04-23
GUY STUART ABRAHAMS
Director 1999-11-11 2003-08-31
ALEX ALTMAN
Director 1999-02-23 2001-07-23
BEVERLY ANN BARKER-BOWEN
Director 1995-01-01 2000-07-08
ADRIAN RICHARD BAKER
Director 1998-12-21 2000-04-14
SIMON CALVERT
Director 1998-06-16 1999-10-08
NIGEL JOHN BRECKON
Director 1991-03-11 1999-06-30
MARK PAUL JAMISON
Company Secretary 1997-03-27 1997-10-20
ROSEMARY JANE FAULKNER
Director 1995-01-01 1997-09-26
PAUL MICHAEL GREENHALGH
Company Secretary 1991-12-06 1997-03-27
JOHN BLACKETT DENNISON DITCHBURN
Director 1994-11-10 1997-02-28
JOHN MCALPINE BENNETT
Company Secretary 1991-03-11 1992-05-22
JOHN MCALPINE BENNETT
Director 1991-03-11 1992-05-22
PHILIP COULSON
Director 1991-03-11 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-07AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-23DS01Application to strike the company off the register
2020-12-02SH19Statement of capital on 2020-12-02 GBP 1
2020-12-02SH20Statement by Directors
2020-12-02CAP-SSSolvency Statement dated 23/11/20
2020-12-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-24SH0123/11/20 STATEMENT OF CAPITAL GBP 2186040
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 2102040
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2102040
2016-05-03AR0117/04/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2102040
2015-05-01AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2102040
2014-05-08AR0117/04/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AR0117/04/13 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AR0117/04/12 ANNUAL RETURN FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAMS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE ROWLINSON
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN POPLE
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORTHWAY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MCKIBBIN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NTINOS IOANNOU
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR AZON HOWIE
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOBBS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BESWICK
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEALE
2011-09-12AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM, 180 GREAT PORTLAND STREET, LONDON, W1W 5QZ, UNITED KINGDOM
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JO SUTHERLAND
2011-05-06AP01DIRECTOR APPOINTED JO SUTHERLAND
2011-05-05AR0117/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE POPLE / 17/04/2011
2011-05-05AP01DIRECTOR APPOINTED MR STEVE POPLE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLETSO
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM JONES
2010-09-06AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0117/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC IDRIS WILLIAMS / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEXTON / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ROWLINSON / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PETERS / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS NORTHWAY / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT ANDREW MCKIBBIN / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NTINOS IOANNOU / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AZON AZOTH HOWIE / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK HOBBS / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY BESWICK / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 17/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 17/04/2010
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 43-49 PARKER STREET, LONDON, WC2B 5PS
2009-08-21363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-01288bAPPOINTMENT TERMINATE, DIRECTOR PHILIPPA GOLDBERG LOGGED FORM
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA GOLDBERG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied LLOYDS BANK PLCAS SECURITY TRUSTEE
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-17 Satisfied SOCIETE GENERALE
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1993-11-12 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
COMPOSITE GUARANTEE AND CHARGE 1992-09-14 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
CHARGE OVER BOOK DEBTS 1992-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-02-07 Satisfied SAMUEL MONTAGU & CO. LIMITED
MEDIA PLACEMENT OF RELATED SERVICES AGREEMENT 1991-09-23 Satisfied ROTHANANS INTERNATIONAL TOBACCO (UK) LIMITED
ADVERTISING AGENCY PLACEMENT AGREEMENT 1984-10-12 Satisfied CARRERAS ROTHMANS LTD
MORTGAGE DEBENTURE 1982-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of CARAT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of CARAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARAT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.