General information

Name:

Carpital Ltd

Office Address:

Upper Maisonette, 25 Beechfield Road SE6 4NG London

Number: 06127976

Incorporation date: 2007-02-26

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carpital Limited has been prospering in the UK for 17 years. Started with registration number 06127976 in 2007, the company is located at Upper Maisonette, 25, London SE6 4NG. The enterprise's SIC and NACE codes are 62090 - Other information technology service activities. 2022-02-28 is the last time when company accounts were filed.

Presently, the business is overseen by one managing director: Bernard B., who was appointed on 2007-03-20. For almost one year Safedirectors Limited, had been responsible for a variety of tasks within the following business up until the resignation in 2007. To find professional help with legal documentation, the abovementioned business has been utilizing the expertise of Daphne B. as a secretary since 2007.

Owen B. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Daphne B.

Role: Secretary

Appointed: 20 March 2007

Latest update: 15 March 2024

Bernard B.

Role: Director

Appointed: 20 March 2007

Latest update: 15 March 2024

People with significant control

Owen B.
Notified on 26 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 13 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies