Cartworth Innovations Ltd LEICESTER


Cartworth Innovations Ltd was dissolved on 2023-09-19. Cartworth Innovations was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was estimated to be 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2014-09-15) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103). The most recent confirmation statement was filed on 2023-08-10 and last time the statutory accounts were filed was on 30 September 2022. 2015-09-15 was the date of the last annual return.

Cartworth Innovations Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09219133
Date of Incorporation Mon, 15th Sep 2014
Date of Dissolution Tue, 19th Sep 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 August 2022

Hari R.

Position: Director

Appointed: 22 November 2021

Resigned: 26 August 2022

Nicholas W.

Position: Director

Appointed: 13 August 2021

Resigned: 22 November 2021

Vivek S.

Position: Director

Appointed: 25 May 2021

Resigned: 13 August 2021

Christopher B.

Position: Director

Appointed: 30 November 2020

Resigned: 25 May 2021

Giuseppe G.

Position: Director

Appointed: 04 November 2020

Resigned: 30 November 2020

Megan N.

Position: Director

Appointed: 12 August 2020

Resigned: 04 November 2020

James W.

Position: Director

Appointed: 20 February 2020

Resigned: 12 August 2020

Piotr S.

Position: Director

Appointed: 24 October 2018

Resigned: 20 February 2020

Michael H.

Position: Director

Appointed: 14 June 2018

Resigned: 24 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 14 June 2018

Glenn S.

Position: Director

Appointed: 06 December 2017

Resigned: 05 April 2018

Nicolas B.

Position: Director

Appointed: 27 September 2016

Resigned: 06 December 2017

Thomas L.

Position: Director

Appointed: 15 April 2016

Resigned: 27 September 2016

Bradley S.

Position: Director

Appointed: 15 May 2015

Resigned: 15 April 2016

Robert C.

Position: Director

Appointed: 26 January 2015

Resigned: 15 May 2015

Robert C.

Position: Director

Appointed: 15 October 2014

Resigned: 26 January 2015

Terence D.

Position: Director

Appointed: 15 September 2014

Resigned: 15 October 2014

People with significant control

Mohammed A.

Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hari R.

Notified on 22 November 2021
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas W.

Notified on 13 August 2021
Ceased on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivek S.

Notified on 25 May 2021
Ceased on 13 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 30 November 2020
Ceased on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giuseppe G.

Notified on 4 November 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Megan N.

Notified on 12 August 2020
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 20 February 2020
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piotr S.

Notified on 24 October 2018
Ceased on 20 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 14 June 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 14 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenn S.

Notified on 6 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolas B.

Notified on 27 September 2016
Ceased on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lammie T.

Notified on 30 June 2016
Ceased on 27 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11      
Balance Sheet
Current Assets4988515299111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 84 4298   
Net Current Assets Liabilities 1111111
Total Assets Less Current Liabilities 1111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year49884      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 28th, April 2023
Free Download (5 pages)

Company search