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

CARTUS SERVICES II LIMITED

UNIT 3, ARCLITE HOUSE CENTURY ROAD, PEATMOOR, SWINDON, WILTSHIRE, SN5 5YN,
Company Registration Number
02202847
Private Limited Company
Active

Company Overview

About Cartus Services Ii Ltd
CARTUS SERVICES II LIMITED was founded on 1987-12-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Cartus Services Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARTUS SERVICES II LIMITED
 
Legal Registered Office
UNIT 3, ARCLITE HOUSE CENTURY ROAD
PEATMOOR
SWINDON
WILTSHIRE
SN5 5YN
Other companies in SN5
 
Previous Names
CENDANT SERVICES LIMITED19/05/2006
Filing Information
Company Number 02202847
Company ID Number 02202847
Date formed 1987-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTUS SERVICES II 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 CARTUS SERVICES II LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARTIN TUCKER
Company Secretary 2013-06-24
ROBERT GEORGE ABBOTT
Director 2005-01-19
DAVID ANDREW PASCOE
Director 2012-12-06
IAN CHRISTOPHER BALFOUR PAYNE
Director 2005-12-22
RICHARD MARTIN TUCKER
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY SPRING
Company Secretary 2006-07-17 2013-06-24
JEREMY SPRING
Director 2005-02-15 2013-06-24
MARIUS ION NASTA
Company Secretary 2000-11-30 2006-07-17
SCOTT EDWARD FORBES
Director 1999-06-30 2005-04-13
JOHN GERARD MICHAEL HAUGH
Director 2000-12-08 2004-11-18
IAN SPARKS
Director 2000-08-02 2002-07-12
ELIZABETH TANNER
Company Secretary 1999-06-30 2000-11-30
MICHAEL DAVID ELLIS
Director 1999-04-09 2000-08-02
MAIREAD MARIA MCKENNA
Company Secretary 1998-01-09 1999-06-30
DAVID ALAN BIRD
Director 1999-04-09 1999-06-30
MAIREAD MARIA MCKENNA
Director 1998-01-09 1999-06-30
RONALD ANTHONY YATES
Director 1991-08-17 1999-04-09
ANDREW JOHN ROBSON
Company Secretary 1991-08-17 1998-01-09
ANDREW JOHN ROBSON
Director 1990-03-02 1998-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE ABBOTT CARTUS FINANCING LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
ROBERT GEORGE ABBOTT CARTUS SERVICES LIMITED Director 2005-01-19 CURRENT 1978-09-20 Dissolved 2014-01-28
ROBERT GEORGE ABBOTT CARTUS UK PLC Director 2005-01-19 CURRENT 1989-11-28 Active
ROBERT GEORGE ABBOTT CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2005-01-19 CURRENT 1989-11-28 Active
ROBERT GEORGE ABBOTT CARTUS HOLDINGS LIMITED Director 2005-01-19 CURRENT 1999-05-11 Active
ROBERT GEORGE ABBOTT CARTUS LIMITED Director 2005-01-19 CURRENT 1979-06-19 Active
ROBERT GEORGE ABBOTT CARTUS II LIMITED Director 2005-01-19 CURRENT 2000-07-31 Active - Proposal to Strike off
DAVID ANDREW PASCOE CARTUS SERVICES LIMITED Director 2012-12-06 CURRENT 1978-09-20 Dissolved 2014-01-28
DAVID ANDREW PASCOE CARTUS UK PLC Director 2012-12-06 CURRENT 1989-11-28 Active
DAVID ANDREW PASCOE CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2012-12-06 CURRENT 1989-11-28 Active
DAVID ANDREW PASCOE CARTUS HOLDINGS LIMITED Director 2012-12-06 CURRENT 1999-05-11 Active
DAVID ANDREW PASCOE CARTUS FINANCING LIMITED Director 2012-12-06 CURRENT 2010-07-28 Active
DAVID ANDREW PASCOE CARTUS LIMITED Director 2012-12-06 CURRENT 1979-06-19 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS FINANCING LIMITED Director 2011-11-30 CURRENT 2010-07-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS SERVICES LIMITED Director 2005-12-22 CURRENT 1978-09-20 Dissolved 2014-01-28
IAN CHRISTOPHER BALFOUR PAYNE CARTUS UK PLC Director 2005-12-22 CURRENT 1989-11-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2005-12-22 CURRENT 1989-11-28 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS HOLDINGS LIMITED Director 2005-12-22 CURRENT 1999-05-11 Active
IAN CHRISTOPHER BALFOUR PAYNE CARTUS LIMITED Director 2005-12-22 CURRENT 1979-06-19 Active
RICHARD MARTIN TUCKER CARTUS FINANCING LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
RICHARD MARTIN TUCKER CARTUS SERVICES LIMITED Director 2006-07-17 CURRENT 1978-09-20 Dissolved 2014-01-28
RICHARD MARTIN TUCKER CARTUS UK PLC Director 2006-07-17 CURRENT 1989-11-28 Active
RICHARD MARTIN TUCKER CARTUS BUSINESS ANSWERS (NO.2) PLC Director 2006-07-17 CURRENT 1989-11-28 Active
RICHARD MARTIN TUCKER CARTUS HOLDINGS LIMITED Director 2006-07-17 CURRENT 1999-05-11 Active
RICHARD MARTIN TUCKER CARTUS LIMITED Director 2006-07-17 CURRENT 1979-06-19 Active
RICHARD MARTIN TUCKER CARTUS II LIMITED Director 2006-07-17 CURRENT 2000-07-31 Active - Proposal to Strike off

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
2023-10-05DIRECTOR APPOINTED PAUL WILLIAM TRIGG
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ALEJANDRA HARRIS
2023-09-02CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-30CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-05Director's details changed for Ms Alejandra Harris on 2022-03-28
2022-07-05Director's details changed for Mrs Tracy Lorraine Edmonds on 2022-03-28
2022-07-05CH01Director's details changed for Ms Alejandra Harris on 2022-03-28
2022-07-04SECRETARY'S DETAILS CHNAGED FOR MRS TRACY LORRAINE EDMONDS on 2022-03-28
2022-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRACY LORRAINE EDMONDS on 2022-03-28
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Frankland Road Blagrove Swindon Wiltshire SN5 8RS
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ABBOTT
2020-12-17AP03Appointment of Mrs Tracy Lorraine Edmonds as company secretary on 2020-12-01
2020-12-16TM02Termination of appointment of Richard Martin Tucker on 2020-12-01
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN TUCKER
2020-12-01AP01DIRECTOR APPOINTED MRS TRACY LORRAINE EDMONDS
2020-11-19AP01DIRECTOR APPOINTED MS ALEJANDRA HARRIS
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER BALFOUR PAYNE
2019-09-03CH01Director's details changed for David Andrew Pascoe on 2019-08-20
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-11CH01Director's details changed for Ian Christopher Balfour Payne on 2018-08-16
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0117/08/14 ANNUAL RETURN FULL LIST
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-11AP03Appointment of Richard Martin Tucker as company secretary
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY SPRING
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING
2012-12-21AP01DIRECTOR APPOINTED DAVID ANDREW PASCOE
2012-09-10AR0117/08/12 ANNUAL RETURN FULL LIST
2012-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-24AR0117/08/11 ANNUAL RETURN FULL LIST
2011-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23AAMDAmended full accounts made up to 2009-12-31
2010-09-25AR0117/08/10 ANNUAL RETURN FULL LIST
2010-02-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-17AA31/12/08 TOTAL EXEMPTION FULL
2008-08-26363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-07AA31/12/07 TOTAL EXEMPTION FULL
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY SPRING / 26/03/2008
2007-09-06363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-31363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-04288bSECRETARY RESIGNED
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19CERTNMCOMPANY NAME CHANGED CENDANT SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-17288aNEW DIRECTOR APPOINTED
2005-09-14363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-26288bDIRECTOR RESIGNED
2005-03-02288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-03363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: EPSILON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6PE
2002-08-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-04288bDIRECTOR RESIGNED
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-29288bSECRETARY RESIGNED
2001-08-29363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW SECRETARY APPOINTED
2000-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-14363aRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-09-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CARTUS SERVICES II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTUS SERVICES II LIMITED
Trademarks
We have not found any records of CARTUS SERVICES II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTUS SERVICES II 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 (70100 - Activities of head offices) as CARTUS SERVICES II LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARTUS SERVICES II 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 CARTUS SERVICES II 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 CARTUS SERVICES II LIMITED any grants or awards.
Ownership
    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.