General information

Name:

Carradale Ltd

Office Address:

Camburgh House 27 New Dover Road CT1 3DN Canterbury

Number: 06570912

Incorporation date: 2008-04-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Carradale was founded on 2008-04-21 as a Private Limited Company. This company's office can be gotten hold of in Canterbury on Camburgh House, 27 New Dover Road. Assuming you want to reach the firm by mail, its zip code is CT1 3DN. The official registration number for Carradale Limited is 06570912. This company's SIC code is 70229 meaning Management consultancy activities other than financial management. 31st December 2022 is the last time when the company accounts were reported.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,000 pounds of revenue. In 2012 the company had 5 transactions that yielded 16,579 pounds. In total, transactions conducted by the company since 2011 amounted to £44,659. Cooperation with the Cornwall Council council covered the following areas: 43504-consultants - Management and Consultants.

This company has a single director at the moment managing the following business, namely Jake A. who's been carrying out the director's obligations for sixteen years. In addition, the managing director's assignments are helped with by a secretary - Rebecca A., who was selected by the following business in 2008.

Financial data based on annual reports

Company staff

Jake A.

Role: Director

Appointed: 21 April 2008

Latest update: 5 April 2024

Rebecca A.

Role: Secretary

Appointed: 21 April 2008

Latest update: 5 April 2024

People with significant control

Jacob A. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jacob A.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2 High Street

Post code:

KT1 1EY

City / Town:

Kingston-upon-thames

HQ address,
2014

Address:

5-9 Eden Street

Post code:

KT1 1BQ

City / Town:

Kingston-upon-thames

HQ address,
2015

Address:

5-9 Eden Street

Post code:

KT1 1BQ

City / Town:

Kingston-upon-thames

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 1 000.00
2014-07-14 180360 £ 1 000.00 43504-consultants - Management
2012 Cornwall Council 5 £ 16 579.33
2012-07-17 77292 £ 6 275.61 43504-consultants - Management
2012-07-17 77163 £ 5 217.06 43504-consultants - Management
2012-09-25 141904 £ 2 011.40 43504-consultants - Management
2011 Cornwall Council 5 £ 27 079.27
2011-06-08 220367-1196041 £ 18 000.00 Payments To Contractor - Work
2011-09-28 228411-1270397 £ 2 580.00 Payment To Contractor
2011-08-26 225772-1247470 £ 2 400.00 Consultants

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Closest Companies - by postcode