Background WavePink WaveYellow Wave

STEVENS & CARLOTTI LIMITED (00916841)

STEVENS & CARLOTTI LIMITED (00916841) is an active UK company. incorporated on 2 October 1967. with registered office in Sandwich. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). STEVENS & CARLOTTI LIMITED has been registered for 58 years. Current directors include CARLOTTI, Marco Paul, CARLOTTI, Sandro Paul.

Company Number
00916841
Status
active
Type
ltd
Incorporated
2 October 1967
Age
58 years
Address
Pembroke Works, Sandwich, CT13 9ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CARLOTTI, Marco Paul, CARLOTTI, Sandro Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENS & CARLOTTI LIMITED

STEVENS & CARLOTTI LIMITED is an active company incorporated on 2 October 1967 with the registered office located in Sandwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). STEVENS & CARLOTTI LIMITED was registered 58 years ago.(SIC: 25990)

Status

active

Active since 58 years ago

Company No

00916841

LTD Company

Age

58 Years

Incorporated 2 October 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Pembroke Works Ramsgate Road Sandwich, CT13 9ST,

Timeline

13 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Oct 67
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Jul 10
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Jul 15
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARLOTTI, Marco Paul

Active
Pembroke Works, SandwichCT13 9ST
Secretary
Appointed 20 Jun 2005

CARLOTTI, Marco Paul

Active
Pembroke Works, SandwichCT13 9ST
Born August 1966
Director
Appointed N/A

CARLOTTI, Sandro Paul

Active
Pembroke Works, SandwichCT13 9ST
Born January 1979
Director
Appointed 06 Apr 2010

CARLOTTI, Ann

Resigned
Hope Point House, DealCT14 8EN
Secretary
Appointed 19 Feb 1993
Resigned 20 Jun 2005

SOUTH EASTERN SECRETARIAT LIMITED

Resigned
37 Bank Street, AshfordTN23 1DQ
Corporate secretary
Appointed N/A
Resigned 19 Feb 1993

CARLOTTI, Ann

Resigned
Pembroke Works, SandwichCT13 9ST
Born March 1943
Director
Appointed N/A
Resigned 06 Apr 2010

CARLOTTI, Giancarlo

Resigned
Pembroke Works, SandwichCT13 9ST
Born August 1941
Director
Appointed 27 Jul 2022
Resigned 01 Jul 2025

CARLOTTI, Giancarlo

Resigned
Pembroke Works, SandwichCT13 9ST
Born August 1941
Director
Appointed N/A
Resigned 06 Apr 2010

JOHNSTON, Christopher

Resigned
Pembroke Works, SandwichCT13 9ST
Born October 1976
Director
Appointed 06 Apr 2010
Resigned 03 Apr 2023

Persons with significant control

3

Mrs Elizabeth Ann Carlotti

Active
Ramsgate Road, SandwichCT13 9ST
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022

Mrs Nadia Jane Douglas

Active
Ramsgate Road, SandwichCT13 9ST
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022

Mr Marco Paul Carlotti

Active
Pembroke Works, SandwichCT13 9ST
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Auditors Resignation Company
8 October 2013
AUDAUD
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts Amended With Made Up Date
20 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
10 July 2009
AAMDAAMD
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
287Change of Registered Office
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Small
28 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small Group
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
27 April 1988
288288
Accounts With Accounts Type Small
16 May 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Incorporation Company
2 October 1967
NEWINCIncorporation