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

CARTA FINANCIAL SERVICES LIMITED

3 BUNHILL ROW, LONDON, EC1Y 8YZ,
Company Registration Number
06350869
Private Limited Company
Active

Company Overview

About Carta Financial Services Ltd
CARTA FINANCIAL SERVICES LIMITED was founded on 2007-08-22 and has its registered office in London. The organisation's status is listed as "Active". Carta Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARTA FINANCIAL SERVICES LIMITED
 
Legal Registered Office
3 BUNHILL ROW
LONDON
EC1Y 8YZ
Other companies in EC1A
 
Previous Names
STILLNESS 905 LIMITED28/11/2007
Filing Information
Company Number 06350869
Company ID Number 06350869
Date formed 2007-08-22
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 24/08/2015
Return next due 21/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 14:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTA FINANCIAL SERVICES 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.

Company Officers of CARTA FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RUI MENDES
Company Secretary 2007-11-30
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-12-18
BRIAN SEMKIW
Director 2013-06-25
RICHARD WRAY
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOMINIC KENYON
Director 2011-08-15 2018-05-01
GARY HEATHERINGTON
Director 2011-08-15 2012-11-01
KEITH HOBBS
Director 2011-08-15 2012-09-30
RUI MENDES
Director 2009-07-15 2011-08-15
BRIAN SEMKIW
Director 2009-07-15 2011-08-15
JACKLINE PEZER
Company Secretary 2007-11-30 2010-01-04
ROBERT ELENSKY
Director 2007-11-30 2009-07-14
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-08-22 2007-11-30
T&H DIRECTORS LIMITED
Director 2007-08-22 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T&H SECRETARIAL SERVICES LIMITED CRASNER CAPITAL LIMITED Company Secretary 2018-06-21 CURRENT 2014-10-02 Active
T&H SECRETARIAL SERVICES LIMITED MORITZ INVESTMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
T&H SECRETARIAL SERVICES LIMITED DLC CAPITAL LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-15 Active
T&H SECRETARIAL SERVICES LIMITED COMPOSITE TECH HOLDINGS LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED S.S.L INVESTMENT LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
T&H SECRETARIAL SERVICES LIMITED MERE GOLF & COUNTRY CLUB LIMITED Company Secretary 2018-02-28 CURRENT 1983-07-27 Active
T&H SECRETARIAL SERVICES LIMITED GRAND PLAZA KENSINGTON LIMITED Company Secretary 2018-01-16 CURRENT 2014-10-15 Active
T&H SECRETARIAL SERVICES LIMITED SAB DEVELOPMENT SERVICES UK LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED SAB UK SERVICES LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED AEGILA CAPITAL MANAGEMENT LIMITED Company Secretary 2016-11-16 CURRENT 2015-11-30 Active
T&H SECRETARIAL SERVICES LIMITED PASSTECH MACHINE TOOLS LIMITED Company Secretary 2015-12-16 CURRENT 2000-02-15 Active
T&H SECRETARIAL SERVICES LIMITED MCL PROPERTY INVESTMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1995-11-29 Liquidation
T&H SECRETARIAL SERVICES LIMITED MCL (ST. ALBANS) LIMITED Company Secretary 2015-06-24 CURRENT 2003-02-21 Liquidation
T&H SECRETARIAL SERVICES LIMITED SBJBC UK Company Secretary 2014-07-29 CURRENT 2014-04-29 Active
T&H SECRETARIAL SERVICES LIMITED INTERTAIN MANAGEMENT (UK) LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (GROUP) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (SERVICES) LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (GROUP) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (SERVICES) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED DRIVEASPECT LIMITED Company Secretary 2013-11-29 CURRENT 1998-05-01 Dissolved 2016-11-15
T&H SECRETARIAL SERVICES LIMITED WESTFIELD GLOBAL LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED NOIRA ENERGY PLC Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-10-17
T&H SECRETARIAL SERVICES LIMITED GULF TALENT (UK) LTD Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
T&H SECRETARIAL SERVICES LIMITED THE CONSERVATIVE PARTY FOUNDATION LIMITED Company Secretary 2012-01-17 CURRENT 2004-11-17 Active
T&H SECRETARIAL SERVICES LIMITED CATALYST PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-03-18
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-02-23
T&H SECRETARIAL SERVICES LIMITED LINDEN GARDENS ESTATES LIMITED Company Secretary 2010-09-21 CURRENT 2000-05-04 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO MANAGEMENT LIMITED Company Secretary 2009-10-20 CURRENT 1949-03-29 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO PROPERTIES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-03 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO SERVICES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-19 Active
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK TELECOM SERVICES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2014-07-15
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2017-05-28
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED GOLDING HOUSING LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING GROUP LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING ENTERPRISE LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING VISION LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED GOLDING SUPPORT LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE1 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9C LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE2 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE8 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED ADCG (UK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
T&H SECRETARIAL SERVICES LIMITED CEREDIGION HOUSING LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED JSHFA LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS LIMITED Company Secretary 2006-11-24 CURRENT 1991-11-07 Active
T&H SECRETARIAL SERVICES LIMITED INHALE LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS NOMINEES Company Secretary 2006-01-13 CURRENT 1994-03-31 Active
T&H SECRETARIAL SERVICES LIMITED GI PARTNERS U.K. LIMITED Company Secretary 2005-11-07 CURRENT 2005-09-20 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
T&H SECRETARIAL SERVICES LIMITED SOVEREIGN STAR TRADE FINANCE LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED T&H DIRECTORS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
T&H SECRETARIAL SERVICES LIMITED STILLNESS LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
T&H SECRETARIAL SERVICES LIMITED PEEK & CLOPPENBURG LIMITED Company Secretary 2001-10-02 CURRENT 1992-03-06 Dissolved 2015-04-14
T&H SECRETARIAL SERVICES LIMITED ANSON'S MEN'S STORE LIMITED Company Secretary 2000-05-22 CURRENT 1993-08-11 Dissolved 2015-04-21
T&H SECRETARIAL SERVICES LIMITED LITTLE ADELPHI FREEHOLD COMPANY LIMITED Company Secretary 1999-09-07 CURRENT 1997-10-31 Active
T&H SECRETARIAL SERVICES LIMITED HN LOGISTIC SYSTEMS (UK) LIMITED Company Secretary 1999-08-27 CURRENT 1988-08-04 Dissolved 2013-11-28
T&H SECRETARIAL SERVICES LIMITED SOHO PROPERTIES Company Secretary 1999-05-02 CURRENT 1985-12-13 Dissolved 2017-05-16
T&H SECRETARIAL SERVICES LIMITED BEARGARDEN Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
T&H SECRETARIAL SERVICES LIMITED BOXSPUR Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29

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
2023-10-09Unaudited abridged accounts made up to 2022-12-31
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL PETER DELANEY
2023-09-05CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED ERIN ELIZABETH FELLER
2023-05-30APPOINTMENT TERMINATED, DIRECTOR RICHARD WRAY
2022-09-07CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 8th Floor 9 Appold Street London EC2A 2AP England
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 8th Floor 9 Appold Street London EC2A 2AP England
2021-12-15DIRECTOR APPOINTED ALICE DAVIDSON
2021-12-15APPOINTMENT TERMINATED, DIRECTOR PETER KAJU
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAJU
2021-12-15AP01DIRECTOR APPOINTED ALICE DAVIDSON
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-05-18CH01Director's details changed for Mr Peter Kaju on 2021-05-17
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE HILL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr Peter Kaju on 2018-08-26
2018-09-03TM02Termination of appointment of Rui Mendes on 2018-06-25
2018-08-28AP01DIRECTOR APPOINTED MR PETER KAJU
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMKIW
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 20 Little Britain London EC1A 7DH
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOMINIC KENYON
2017-11-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0124/08/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOMINIC KENYON / 28/04/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRAY / 28/04/2015
2014-11-25AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-04AD03Registers moved to registered inspection location of 3 Bunhill Row London EC1Y 8YZ
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0124/08/13 ANNUAL RETURN FULL LIST
2013-09-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-09-20AP01DIRECTOR APPOINTED RICHARD WRAY
2013-09-20AP01DIRECTOR APPOINTED BRIAN SEMKIW
2013-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES LIMITED / 25/06/2012
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O GARY HEATHERINGTON THE PODIUM 1 EVERSHOLT STREET LONDON NW1 2DN UNITED KINGDOM
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY HEATHERINGTON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOBBS
2012-09-05AR0124/08/12 FULL LIST
2012-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-26AD02SAIL ADDRESS CHANGED FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, C/O GARY HEATHERINGTON, 33 CAVENDISH SQUARE, LONDON, W1G 0PW, UNITED KINGDOM
2012-01-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30AR0124/08/11 FULL LIST
2011-08-30AP01DIRECTOR APPOINTED MICHAEL DOMINIC KENYON
2011-08-30AP01DIRECTOR APPOINTED DIRECTOR GARY HEATHERINGTON
2011-08-30AP01DIRECTOR APPOINTED EUROPEAN MANAGING DIRECTOR KEITH HOBBS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMKIW
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RUI MENDES
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM, 33 CAVENDISH SQUARE, LONDON, W1J 0PW
2011-08-05AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0122/08/10 FULL LIST
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL SERVICES LIMITED / 22/08/2010
2010-09-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEMKIW / 22/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUI MENDES / 22/08/2010
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-06AD02SAIL ADDRESS CREATED
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM, SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4DX
2010-06-04AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY JACKLINE PEZER
2009-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUI MENDES / 27/08/2009
2009-08-27363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-07-25288aDIRECTOR APPOINTED RUI MENDES
2009-07-25288aDIRECTOR APPOINTED BRIAN SEMKIW
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ELENSKY
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / T & H SECRETARIAL LIMITED / 12/09/2008
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / JACKLINE PEZER / 12/09/2008
2008-09-12288cSECRETARY'S CHANGE OF PARTICULARS / RUI MENDES / 12/09/2008
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELENSKY / 12/09/2008
2008-09-12363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-08288aSECRETARY APPOINTED T & H SECRETARIAL LIMITED
2008-09-01MEM/ARTSARTICLES OF ASSOCIATION
2008-09-01RES01ALTER ARTICLES 27/08/2008
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-1388(2)RAD 30/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-28CERTNMCOMPANY NAME CHANGED STILLNESS 905 LIMITED CERTIFICATE ISSUED ON 28/11/07
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARTA FINANCIAL SERVICES 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 CARTA FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-09-12 Satisfied CQA GLOBAL INVESTMENT FUND LIMITED PARTNERSHIP
Creditors
Creditors Due After One Year 2011-09-01 £ 1,908,628
Creditors Due Within One Year 2011-09-01 £ 11,484
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CARTA FINANCIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 101,912
Current Assets 2011-09-01 £ 177,433
Debtors 2011-09-01 £ 75,521
Shareholder Funds 2011-09-01 £ 1,718,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTA FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTA FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of CARTA FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTA FINANCIAL SERVICES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CARTA FINANCIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARTA FINANCIAL SERVICES 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 CARTA FINANCIAL SERVICES 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 CARTA FINANCIAL SERVICES 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.