Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARROT COMMUNICATIONS LIMITED
Company Information for

CARROT COMMUNICATIONS LIMITED

THOMAS HOUSE, 84 ECCLESTON SQUARE, LONDON, SW1V 1PX,
Company Registration Number
03999493
Private Limited Company
Active

Company Overview

About Carrot Communications Ltd
CARROT COMMUNICATIONS LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Carrot Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARROT COMMUNICATIONS LIMITED
 
Legal Registered Office
THOMAS HOUSE
84 ECCLESTON SQUARE
LONDON
SW1V 1PX
Other companies in W1W
 
Filing Information
Company Number 03999493
Company ID Number 03999493
Date formed 2000-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB761359518  
Last Datalog update: 2023-07-05 16:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARROT COMMUNICATIONS 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 CARROT COMMUNICATIONS LIMITED
The following companies were found which have the same name as CARROT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARROT COMMUNICATIONS PTE. LTD. CECIL STREET Singapore 069538 Dissolved Company formed on the 2014-07-25
CARROT COMMUNICATIONS AS Brynsveien 13 OSLO 0667 Active Company formed on the 2010-10-27
CARROT COMMUNICATIONS AND ENGAGEMENT LTD 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Liquidation Company formed on the 2018-10-15

Company Officers of CARROT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE SOPHIE CHARLOTTE HARTLEY
Director 2005-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WELLESLEY HOUGHTON
Company Secretary 2000-08-31 2011-03-23
RICHARD WELLESLEY HOUGHTON
Director 2000-08-31 2011-03-23
CLAIRE ANN MELLOR
Director 2000-05-30 2008-12-15
SECRETARY NOMINEES LIMITED
Company Secretary 2000-05-30 2000-08-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-05-23 2000-05-30
LUCIENE JAMES LIMITED
Nominated Director 2000-05-23 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE SOPHIE CHARLOTTE HARTLEY POLPEO LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active

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
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Henry Wood House 2 Riding House Street London W1W 7FA England
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-05-27CH01Director's details changed for Ms Katharine Sophie Charlotte Hartley on 2020-05-20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 85
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 85
2016-05-24AR0123/05/16 ANNUAL RETURN FULL LIST
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM Media Village 131-151 Great Titchfield Street London W1W 5BB
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 85
2015-06-16AR0123/05/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 85
2014-05-23AR0123/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0123/05/13 ANNUAL RETURN FULL LIST
2012-05-23AR0123/05/12 ANNUAL RETURN FULL LIST
2012-03-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0123/05/11 ANNUAL RETURN FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2011-03-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD HOUGHTON
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/11 FROM Gainsborough House 81 Oxford Street London W1D 2EU
2010-08-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0123/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Katharine Sophie Charlotte Hartley on 2009-10-01
2009-07-06363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MELLOR
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 25-4 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / KATHARINE HARTLEY / 10/06/2008
2008-06-10363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-14AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-02225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07
2007-05-24363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-21363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-14363aRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-22288aNEW DIRECTOR APPOINTED
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS
2004-06-18363aRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-17363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-31363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 25/4 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2001-08-21363aRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-08-21288cDIRECTOR'S PARTICULARS CHANGED
2001-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-07122S-DIV 01/09/00
2001-08-07RES12VARYING SHARE RIGHTS AND NAMES
2001-08-0788(2)RAD 01/09/00--------- £ SI 840@.1=84 £ IC 1/85
2000-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-12288bSECRETARY RESIGNED
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288bSECRETARY RESIGNED
2000-07-24225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01
2000-07-24288aNEW SECRETARY APPOINTED
2000-07-24288bDIRECTOR RESIGNED
2000-07-05CERTNMCOMPANY NAME CHANGED CHIEFREALM LIMITED CERTIFICATE ISSUED ON 06/07/00
2000-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to CARROT COMMUNICATIONS 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 CARROT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARROT COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 32,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CARROT COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 85
Cash Bank In Hand 2012-01-01 £ 9,865
Current Assets 2012-01-01 £ 42,930
Debtors 2012-01-01 £ 33,065
Fixed Assets 2012-01-01 £ 12,309
Shareholder Funds 2012-01-01 £ 22,343
Tangible Fixed Assets 2012-01-01 £ 12,309

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARROT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CARROT COMMUNICATIONS LIMITED owns 1 domain names.

carrotcomms.co.uk  

Trademarks
We have not found any records of CARROT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARROT COMMUNICATIONS 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 (70210 - Public relations and communications activities) as CARROT COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARROT COMMUNICATIONS 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 CARROT COMMUNICATIONS 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 CARROT COMMUNICATIONS 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.