Carnstone Partners Limited LONDON


Carnstone Partners Limited is a private limited company situated at Third Floor, 26 Farringdon Street, London EC4A 4AB. Incorporated on 2018-06-01, this 5-year-old company is run by 4 directors.
Director Neil P., appointed on 19 May 2023. Director Alan E., appointed on 19 May 2023. Director Glynn R., appointed on 01 June 2018.
The company is classified as "management consultancy activities other than financial management" (SIC: 70229). According to CH database there was a change of name on 2018-09-18 and their previous name was Carnstone Newco One Limited.
The latest confirmation statement was filed on 2023-01-14 and the due date for the following filing is 2024-01-28. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Carnstone Partners Limited Address / Contact

Office Address Third Floor
Office Address2 26 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11394218
Date of Incorporation Fri, 1st Jun 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 08 August 2023

Neil P.

Position: Director

Appointed: 19 May 2023

Alan E.

Position: Director

Appointed: 19 May 2023

Glynn R.

Position: Director

Appointed: 01 June 2018

Simon H.

Position: Director

Appointed: 01 June 2018

Jonathan C.

Position: Director

Appointed: 19 May 2023

Resigned: 22 December 2023

Alexandra G.

Position: Director

Appointed: 25 September 2019

Resigned: 19 May 2023

Jeremy C.

Position: Director

Appointed: 12 March 2019

Resigned: 19 May 2023

Lucy M.

Position: Director

Appointed: 30 November 2018

Resigned: 19 May 2023

Jacqueline B.

Position: Director

Appointed: 01 June 2018

Resigned: 31 March 2019

Hans T.

Position: Director

Appointed: 01 June 2018

Resigned: 31 March 2021

Peter D.

Position: Director

Appointed: 01 June 2018

Resigned: 19 May 2023

Neil E.

Position: Director

Appointed: 01 June 2018

Resigned: 19 May 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Slr Consulting Limited from Aylesbury, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon H. This PSC and has 25-50% voting rights. The third one is Neil E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Slr Consulting Limited

7 Wornal Park Menmarsh Road, Worminghall, Aylesbury, HP18 9PH, England

Legal authority England And Wales, Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number 03880506
Notified on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 31 March 2021
Ceased on 19 May 2023
Nature of control: 25-50% voting rights

Neil E.

Notified on 31 March 2021
Ceased on 19 May 2023
Nature of control: 25-50% voting rights

Glynn R.

Notified on 31 March 2021
Ceased on 19 May 2023
Nature of control: 25-50% voting rights

Simon H.

Notified on 1 June 2018
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carnstone Newco One September 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 447 7321 960 693
Debtors37 54238 330
Net Assets Liabilities1 123 1031 748 202
Other Debtors17 85017 850
Property Plant Equipment98 82098 374
Other
Accrued Liabilities Deferred Income1 121 430919 195
Accumulated Amortisation Impairment Intangible Assets116 114128 126
Accumulated Depreciation Impairment Property Plant Equipment36 12666 309
Amounts Owed By Group Undertakings Participating Interests19 69220 480
Average Number Employees During Period2832
Cash On Hand1 447 7321 960 693
Corporation Tax Payable187 603283 836
Corporation Tax Recoverable912 
Creditors12 9959 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 032
Disposals Property Plant Equipment -5 607
Equity Securities Held6 0216 021
Future Minimum Lease Payments Under Non-cancellable Operating Leases316 605245 205
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-21 359580
Increase From Amortisation Charge For Year Intangible Assets 12 012
Increase From Depreciation Charge For Year Property Plant Equipment 35 215
Intangible Assets198 152186 140
Intangible Assets Gross Cost314 266314 266
Investments6 0216 021
Investments Fixed Assets57 69051 669
Investments In Subsidiaries51 66951 669
Net Deferred Tax Liability Asset21 35920 779
Nominal Value Allotted Share Capital23 32226 822
Number Shares Issued Fully Paid 268 216
Other Creditors12 9959 574
Other Investments Other Than Loans6 021 
Other Provisions Balance Sheet Subtotal21 35920 779
Other Taxation Payable107 74888 755
Par Value Share 0
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income138 012172 887
Property Plant Equipment Gross Cost134 946164 683
Total Additions Including From Business Combinations Property Plant Equipment 35 344
Trade Creditors Trade Payables150 083131 820
Trade Debtors Trade Receivables754 804709 969
Useful Life Intangible Assets Years 20
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search