Active
Company Information for CARTESIAN LIMITED
SECOND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
|
Company Registration Number
03230513
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CARTESIAN LIMITED | |||
Legal Registered Office | |||
SECOND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA Other companies in WC2A | |||
| |||
Company Number | 03230513 | |
---|---|---|
Company ID Number | 03230513 | |
Date formed | 1996-07-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB672891691 |
Last Datalog update: | 2024-10-05 18:10:30 |
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 | ||
---|---|---|---|---|
CARTESIAN CAPITAL PARTNERS LLP | LIONHOUSE 8 COATES CRESCENT EDINBURGH SCOTLAND EH3 7AL | Dissolved | Company formed on the 2005-12-14 | |
CARTESIAN DEVELOPMENTS LIMITED | 199 WINDERMERE AVENUE NUNEATON WARWICKSHIRE CV11 6HW | Dissolved | Company formed on the 2013-01-09 | |
CARTESIAN ELEMENTS LIMITED | 4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA | Liquidation | Company formed on the 2008-05-08 | |
CARTESIAN GEOSCIENCE LIMITED | SWALLOW BARN BOSCADJACK FARM COVERACK BRIDGES HELSTON CORNWALL TR13 0LZ | Active - Proposal to Strike off | Company formed on the 2010-01-18 | |
CARTESIAN I.T. CONSULTANCY LTD | 52 - 56 COATSWORTH ROAD GATESHEAD NE8 1QN | Active | Company formed on the 2010-03-15 | |
CARTESIAN MARITIME LIMITED | FOREST COTTAGE BROCKISHILL ROAD BARTLEY BARTLEY SOUTHAMPTON SO40 2LN | Dissolved | Company formed on the 2011-03-17 | |
CARTESIAN NETWORKS LIMITED | 40 OXFORD ROAD WORTHING WORTHING WEST SUSSEX BN11 1UT | Dissolved | Company formed on the 2005-11-23 | |
CARTESIAN SOLUTIONS UK PTY LIMITED | 38 CADET DRIVE LONDON UNITED KINGDOM SE1 5RU | Dissolved | Company formed on the 2012-11-05 | |
CARTESIAN ANALYSIS LTD | 26 THE NORTHERN ROAD LIVERPOOL L23 2RF | Active | Company formed on the 2014-06-23 | |
CARTESIAN CONTRACTS LTD | 30 HALING PARK ROAD CROYDON SURREY CR2 6NE | Active - Proposal to Strike off | Company formed on the 2014-08-18 | |
CARTESIAN CAPITAL CORPORATION | 36 TORONTO STREET SUITE 920 TORONTO Ontario M5C 2C5 | Active | Company formed on the 2000-05-05 | |
CARTESIAN INVESTMENTS INC. | 2 BLOOR STREET WEST SUITE 3400, P.O. BOX 79 TORONTO Ontario M4W 3E2 | Active | Company formed on the 2000-10-05 | |
CARTESIAN RESOURCES INC. | 730 DELAGE STREET 2ND FLOOR LONGUEUIL Quebec J4G 2V8 | Dissolved | Company formed on the 2008-06-19 | |
Cartesian Theatre Corp. | Suite 1750 - 1055 West Georgia Street Vancouver British Columbia V6E 3P3 | Active | Company formed on the 2009-07-16 | |
CARTESIAN SOLUTIONS LTD. | 165 Hollinger Crescent, Unit 7 Kitchener Ontario N2K 2Z2 | Active | Company formed on the 2011-01-06 | |
Cartesian Products Inc. | 52 RIVER ROAD WINNIPEG Manitoba R2M3Z2 | Dissolved | Company formed on the 1996-12-16 | |
CARTESIAN SOLUTIONS LIMITED | 21 WILLBROOK LAWN RATHFARNHAM DUBLIN 14 | Dissolved | Company formed on the 2003-06-04 | |
CARTESIAN ASSOCIATES LLC | 230 PARK AVENUE 10TH FLOOR NEW YORK NY 10169 | Active | Company formed on the 1999-03-04 | |
CARTESIAN TRADING, LLC | 80 STATE STREET Queens ALBANY NY 12207 | Active | Company formed on the 2009-01-16 | |
CARTESIAN RESEARCH, INC. | 7455 SW BRIDGEPORT ROAD TIGARD OR 97224 | Active | Company formed on the 1997-03-10 |
Officer | Role | Date Appointed |
---|---|---|
DERMOD FREDERICK RANAGHAN |
||
DERMOD FREDERICK RANAGHAN |
||
MICKY KA KUI WOO |
||
PETER WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THURSTON CROMWELL |
Director | ||
DONALD EDWARD KLUMB |
Director | ||
RICHARD NESPOLA |
Director | ||
JANOS SIVO |
Director | ||
ALAN JAMES STRONG |
Company Secretary | ||
ALAN JAMES STRONG |
Director | ||
JAMES RICHARD BAKER |
Director | ||
WILLIAM HILL |
Director | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNCOMBE TECHNOLOGY LIMITED | Director | 2015-07-22 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
FARNCOMBE ENGINEERING SERVICES LTD | Director | 2015-07-22 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
CAMBRIDGE ADVENTIS LIMITED | Director | 2012-01-13 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
TMNG EUROPE LIMITED | Director | 2012-01-13 | CURRENT | 1997-03-19 | Active - Proposal to Strike off | |
FARNCOMBE TECHNOLOGY LIMITED | Director | 2015-07-22 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
FARNCOMBE ENGINEERING SERVICES LTD | Director | 2015-07-22 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
CAMBRIDGE ADVENTIS LIMITED | Director | 2015-06-15 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
TMNG EUROPE LIMITED | Director | 2015-06-15 | CURRENT | 1997-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HAWKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/21 FROM Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM Descartes House 8 Gate Street London WC2A 3HP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SUSANNAH HAWKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032305130009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305130007 | |
AAMD | Amended full accounts made up to 2017-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Cartesian, Inc. as a person with significant control on 2018-09-04 | |
AP01 | DIRECTOR APPOINTED KEVIN MORGAN PAUL KUBY | |
TM02 | Termination of appointment of Dermod Frederick Ranaghan on 2018-08-16 | |
AP03 | Appointment of Jim Serafin as company secretary on 2018-08-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICKY KA KUI WOO | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032305130008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 65422 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032305130007 | |
AP01 | DIRECTOR APPOINTED DERMOD FREDERICK RANAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 65422 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. PETER WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD EDWARD KLUMB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 65422 | |
AR01 | 29/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED EXECUTIVE THURSTON CROMWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NESPOLA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 29/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 11/04/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICKY KA KUI WOO / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD KLUMB / 28/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANOS SIVO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED DERMOD FREDERICK RANAGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STRONG | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
88(2)R | AD 19/01/07--------- £ SI 542200@.01=5422 £ IC 60000/65422 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 55 GREEK STREET LONDON W1D 3DT | |
122 | S-DIV 15/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 15/12/00 | |
SRES01 | ALTER ARTICLES 15/12/00 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
CHARGE OVER CREDIT BALANCES | Satisfied | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Satisfied | SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
RENT DEPOSIT DEED | Satisfied | 55 GREEK STREET LIMITED | |
UNDERLEASE AND RENT DEPOSIT DEED | Satisfied | INGPEN & WILLIAMS LIMITED |
CARTESIAN LIMITED owns 1 domain names.
cartesian.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEPOSIT AGREEMENT | WAGGENER EDSTROM WORLDWIDE LTD. | 2002-10-25 | Outstanding |
DEPOSIT AGREEMENT | LAND HERITAGE (UK) LIMITED | 2006-02-08 | Outstanding |
We have found 2 mortgage charges which are owed to CARTESIAN LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CARTESIAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CARTESIAN LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARTESIAN LIMITED | Event Date | 2011-01-11 |
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. |