Background WavePink WaveYellow Wave

SIMON CARTER LIMITED (02111811)

SIMON CARTER LIMITED (02111811) is an active UK company. incorporated on 18 March 1987. with registered office in 146 New London Road. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. SIMON CARTER LIMITED has been registered for 39 years. Current directors include CARTER, Simon Charles, CARTER, Wendy Joy.

Company Number
02111811
Status
active
Type
ltd
Incorporated
18 March 1987
Age
39 years
Address
146 New London Road, CM2 0AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CARTER, Simon Charles, CARTER, Wendy Joy
SIC Codes
46900, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON CARTER LIMITED

SIMON CARTER LIMITED is an active company incorporated on 18 March 1987 with the registered office located in 146 New London Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. SIMON CARTER LIMITED was registered 39 years ago.(SIC: 46900, 47789)

Status

active

Active since 39 years ago

Company No

02111811

LTD Company

Age

39 Years

Incorporated 18 March 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

SIMON CARTER ACCESSORIES LIMITED
From: 18 March 1987To: 7 November 2008
Contact
Address

146 New London Road Chelmsford , CM2 0AW,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Aug 19
Director Left
Aug 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CARTER, Wendy Joy

Active
146 New London RoadCM2 0AW
Secretary
Appointed N/A

CARTER, Simon Charles

Active
146 New London RoadCM2 0AW
Born September 1962
Director
Appointed N/A

CARTER, Wendy Joy

Active
146 New London RoadCM2 0AW
Born March 1963
Director
Appointed 01 Jul 1993

CARTER, John Simon

Resigned
11a Station Road, FelstedCM6 3EZ
Born May 1937
Director
Appointed N/A
Resigned 30 Jun 2019

ENGELMAN, Mark Trevor

Resigned
Fox Hill, LondonSE19 2UX
Born April 1961
Director
Appointed 01 Jul 1997
Resigned 15 Sept 2006

STODDART, Clarence Albert

Resigned
Oakside, SaleM33 4XZ
Born December 1935
Director
Appointed N/A
Resigned 30 Jun 2019

Persons with significant control

2

Mr Simon Charles Carter

Active
146 New London RoadCM2 0AW
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Apr 2016

Wendy Joy Carter

Active
146 New London RoadCM2 0AW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Legacy
10 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 September 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Legacy
1 March 2004
363aAnnual Return
Accounts With Accounts Type Small
13 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Legacy
19 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
22 February 2002
363aAnnual Return
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
15 March 2001
288cChange of Particulars
Legacy
5 March 2001
363aAnnual Return
Legacy
22 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Legacy
21 March 2000
288cChange of Particulars
Legacy
8 March 2000
288cChange of Particulars
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Accounts With Accounts Type Small
12 March 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
12 May 1992
363b363b
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
21 May 1987
224224
Legacy
21 May 1987
224224
Legacy
3 April 1987
288288
Certificate Incorporation
18 March 1987
CERTINCCertificate of Incorporation