Background WavePink WaveYellow Wave

CARTUS UK PLC (02447027)

CARTUS UK PLC (02447027) is an active UK company. incorporated on 28 November 1989. with registered office in Swindon. The company operates in the Construction sector, engaged in development of building projects. CARTUS UK PLC has been registered for 36 years. Current directors include EDMONDS, Tracy Lorraine, PASCOE, David Andrew, TRIGG, Paul William.

Company Number
02447027
Status
active
Type
plc
Incorporated
28 November 1989
Age
36 years
Address
Unit 3, Arclite House Century Road, Swindon, SN5 5YN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDMONDS, Tracy Lorraine, PASCOE, David Andrew, TRIGG, Paul William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTUS UK PLC

CARTUS UK PLC is an active company incorporated on 28 November 1989 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in development of building projects. CARTUS UK PLC was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02447027

PLC Company

Age

36 Years

Incorporated 28 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CENDANT MOBILITY UK PLC
From: 6 September 2002To: 19 May 2006
CENDANT RELOCATION PLC
From: 25 June 1999To: 6 September 2002
PHH FUNDING NO.1 PLC
From: 19 January 1990To: 25 June 1999
BURESMEAD PLC
From: 28 November 1989To: 19 January 1990
Contact
Address

Unit 3, Arclite House Century Road Peatmoor Swindon, SN5 5YN,

Previous Addresses

Frankland Road Blagrove Swindon Wiltshire SN5 8RS
From: 28 November 1989To: 4 April 2022
Timeline

10 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Mar 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

EDMONDS, Tracy Lorraine

Active
Century Road, SwindonSN5 5YN
Secretary
Appointed 01 Dec 2020

EDMONDS, Tracy Lorraine

Active
Century Road, SwindonSN5 5YN
Born October 1969
Director
Appointed 29 Oct 2020

PASCOE, David Andrew

Active
Whitmore Vale, HindheadGU26 6JB
Born April 1967
Director
Appointed 06 Dec 2012

TRIGG, Paul William

Active
Century Road, SwindonSN5 5YN
Born May 1977
Director
Appointed 21 Sept 2023

MCKENNA, Mairead Maria

Resigned
9 Millview, Moreton In MarshGL56 9AZ
Secretary
Appointed 09 Jan 1998
Resigned 30 Jun 1999

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 30 Nov 2000
Resigned 17 Jul 2006

ROBSON, Andrew John

Resigned
Ferrygreen House, OxfordSN7 7BN
Secretary
Appointed N/A
Resigned 09 Jan 1998

SPRING, Jeremy

Resigned
New Road, SwindonSN4 0LU
Secretary
Appointed 17 Jul 2006
Resigned 24 Jun 2013

TANNER, Elizabeth

Resigned
7 Castle Drive, MaidenheadSL6 6DB
Secretary
Appointed 30 Jun 1999
Resigned 30 Nov 2000

TUCKER, Richard Martin

Resigned
Blagrove, SwindonSN5 8RS
Secretary
Appointed 24 Jun 2013
Resigned 01 Dec 2020

ABBOTT, Robert George

Resigned
33 Home Close, SwindonSN4 0ND
Born December 1962
Director
Appointed 19 Jan 2005
Resigned 31 Dec 2020

BIRD, David Alan

Resigned
Banks Cottage, ReadingRG7 1XS
Born July 1960
Director
Appointed 01 Feb 1995
Resigned 30 Jun 1999

BRISTOW, Christopher John

Resigned
The Byre, RedditchB96 6HW
Born May 1949
Director
Appointed N/A
Resigned 04 Mar 1993

CULLUM, John David

Resigned
Bathwick Hill House, BathBA2 6HA
Born November 1944
Director
Appointed 02 Sept 1994
Resigned 30 Jun 1999

DIEDRICH, Joachim Fritz

Resigned
10134 Falls Road, BrooklandvilleFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 20 Apr 1993

FORBES, Scott Edward

Resigned
Flat 1, LondonSW7 3DE
Born July 1957
Director
Appointed 30 Jun 1999
Resigned 13 Apr 2005

HARRIS, Alejandra

Resigned
Century Road, SwindonSN5 5YN
Born September 1981
Director
Appointed 29 Oct 2020
Resigned 21 Sept 2023

HAUGH, John Gerard Michael

Resigned
9 Brixham Avenue, SwindonSN3 1EW
Born June 1966
Director
Appointed 08 Dec 2000
Resigned 18 Nov 2004

KING, Philip Brian Robert

Resigned
The Coach House, WestburyBA13 4NY
Born May 1957
Director
Appointed 05 Aug 1993
Resigned 02 Sept 1994

MCKENNA, Mairead Maria

Resigned
9 Millview, Moreton In MarshGL56 9AZ
Born September 1967
Director
Appointed 09 Jan 1998
Resigned 30 Jun 1999

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 30 Jun 1999
Resigned 17 Jul 2006

PAYNE, Ian Christopher Balfour

Resigned
Downs Road, ChichesterPO18 9BP
Born July 1957
Director
Appointed 22 Dec 2005
Resigned 28 Feb 2020

ROACH, Nicholas

Resigned
25 Hazel Grove, Henley-On-ThamesRG9 5NH
Born December 1958
Director
Appointed 04 Mar 1993
Resigned 05 Aug 1993

ROBSON, Andrew John

Resigned
Ferrygreen House, OxfordSN7 7BN
Born January 1963
Director
Appointed 20 Apr 1993
Resigned 09 Jan 1998

SPARKS, Ian

Resigned
Ivy Cottage, SwindonSN6 6LQ
Born July 1961
Director
Appointed 30 Jun 1999
Resigned 12 Jul 2002

SPRING, Jeremy

Resigned
New Road, SwindonSN4 0LU
Born October 1971
Director
Appointed 15 Feb 2005
Resigned 24 Jun 2013

TANNER, Elizabeth

Resigned
7 Castle Drive, MaidenheadSL6 6DB
Born May 1971
Director
Appointed 30 Jun 1999
Resigned 30 Nov 2000

TUCKER, Richard Martin

Resigned
1 Chapter Close, MarlboroughSN8 2BF
Born February 1957
Director
Appointed 17 Jul 2006
Resigned 01 Dec 2020

Persons with significant control

1

Frankland Road, SwindonSN5 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
11 September 2007
363aAnnual Return
Legacy
4 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 May 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2002
287Change of Registered Office
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
288cChange of Particulars
Accounts With Made Up Date
29 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288cChange of Particulars
Legacy
4 September 2000
288cChange of Particulars
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
16 September 1999
287Change of Registered Office
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
244244
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
28 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 1998
AAAnnual Accounts
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
3 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
30 November 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Accounts With Made Up Date
9 December 1993
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
18 May 1993
288288
Legacy
28 April 1993
288288
Legacy
23 April 1993
288288
Accounts With Made Up Date
23 November 1992
AAAnnual Accounts
Legacy
14 September 1992
363b363b
Legacy
14 September 1992
363(287)363(287)
Legacy
17 June 1992
288288
Legacy
28 November 1991
288288
Accounts With Made Up Date
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
29 June 1991
288288
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
363aAnnual Return
Accounts With Made Up Date
11 January 1991
AAAnnual Accounts
Legacy
11 July 1990
288288
Legacy
12 February 1990
395Particulars of Mortgage or Charge
Legacy
1 February 1990
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
19 January 1990
CERT8CERT8
Application To Commence Business
19 January 1990
117117
Legacy
19 January 1990
88(2)Return of Allotment of Shares
Legacy
19 January 1990
287Change of Registered Office
Memorandum Articles
19 January 1990
MEM/ARTSMEM/ARTS
Legacy
19 January 1990
288288
Resolution
19 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
224224
Certificate Change Of Name Company
18 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1989
NEWINCIncorporation