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

CARTWRIGHT HOUSE LICENCING LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05870632
Private Limited Company
Active

Company Overview

About Cartwright House Licencing Ltd
CARTWRIGHT HOUSE LICENCING LIMITED was founded on 2006-07-10 and has its registered office in London. The organisation's status is listed as "Active". Cartwright House Licencing Limited is a Private Limited Company registered in UNITED KINGDOM 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
CARTWRIGHT HOUSE LICENCING LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in NG2
 
Filing Information
Company Number 05870632
Company ID Number 05870632
Date formed 2006-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTWRIGHT HOUSE LICENCING 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 CARTWRIGHT HOUSE LICENCING LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID CHANDLER
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2017-09-27
PAUL DEREK MALONEY
Director 2016-05-05
PHILIP ANDREW VERITY
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2013-02-28 2017-09-27
SAJID SATTAR
Director 2015-02-05 2016-01-25
PHILIP MICHAEL LYON
Director 2006-07-10 2015-02-05
ALISTAIR STEVEN WOOD
Company Secretary 2006-07-10 2013-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-07-10 2006-07-10
COMPANY DIRECTORS LIMITED
Nominated Director 2006-07-10 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS UK LIMITED Director 2013-03-06 CURRENT 2004-01-07 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 2 Director 2011-04-11 CURRENT 2004-03-23 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER ROCK UK ADVENTURE CENTRES LIMITED Director 2009-12-01 CURRENT 2003-04-01 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 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
2023-07-13CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-13CH01Director's details changed for Mr Simon David Chandler on 2022-04-25
2022-04-26PSC05Change of details for Mazars Limited as a person with significant control on 2022-04-26
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-09CH01Director's details changed for Mr Philip Andrew Verity on 2021-07-09
2021-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-13CH01Director's details changed for Mr Paul Derek Maloney on 2020-07-13
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-11-19AP01DIRECTOR APPOINTED JACQUELINE MARY BERRY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-08CH01Director's details changed for Mr Simon David Chandler on 2019-07-05
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-09CH01Director's details changed for Mr Alistair John Fraser on 2018-08-07
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM Park View House 58 the Ropewalk Nottingham NG1 5DW
2017-10-06AP01DIRECTOR APPOINTED MR SIMON DAVID CHANDLER
2017-10-05AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2017-10-05TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-05-11AP01DIRECTOR APPOINTED MR PAUL DEREK MALONEY
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAJID SATTAR
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL LYON
2015-03-17AP01DIRECTOR APPOINTED SAJID SATTAR
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0110/07/14 ANNUAL RETURN FULL LIST
2014-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-03-01AP04Appointment of corporate company secretary Mazars Company Secretaries Limited
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR WOOD
2012-07-24AR0110/07/12 FULL LIST
2012-06-26AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-19AR0110/07/11 FULL LIST
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-14AR0110/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL LYON / 10/07/2010
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-18363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-11-11225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP LYON / 21/08/2008
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ALISTAIR WOOD / 21/08/2008
2008-08-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-2388(2)RAD 10/07/06-10/07/06 £ SI 1@1=1 £ IC 1/2
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bSECRETARY RESIGNED
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 CARTWRIGHT HOUSE LICENCING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 1
Shareholder Funds 2011-09-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARTWRIGHT HOUSE LICENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTWRIGHT HOUSE LICENCING LIMITED
Trademarks
We have not found any records of CARTWRIGHT HOUSE LICENCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARTWRIGHT HOUSE LICENCING 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 (74990 - Non-trading company) as CARTWRIGHT HOUSE LICENCING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARTWRIGHT HOUSE LICENCING 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 CARTWRIGHT HOUSE LICENCING 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 CARTWRIGHT HOUSE LICENCING 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.