Background WavePink WaveYellow Wave

CARTE BLANCHE LIMITED (02489766)

CARTE BLANCHE LIMITED (02489766) is an active UK company. incorporated on 5 April 1990. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARTE BLANCHE LIMITED has been registered for 35 years. Current directors include HAINES, Stephen William, MARCHANT, Alister Robert.

Company Number
02489766
Status
active
Type
ltd
Incorporated
5 April 1990
Age
35 years
Address
Unit 3 Chichester Business Park, West Sussex, PO20 2FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAINES, Stephen William, MARCHANT, Alister Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTE BLANCHE LIMITED

CARTE BLANCHE LIMITED is an active company incorporated on 5 April 1990 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARTE BLANCHE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02489766

LTD Company

Age

35 Years

Incorporated 5 April 1990

Size

N/A

Accounts

ARD: 28/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CARTE BLANCHE FINE ART LIMITED
From: 1 June 1990To: 16 October 1992
PAUSEHIRE LIMITED
From: 5 April 1990To: 1 June 1990
Contact
Address

Unit 3 Chichester Business Park Tangmere Chichester West Sussex, PO20 2FT,

Timeline

9 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Feb 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAINES, Stephen William

Active
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born October 1962
Director
Appointed N/A

MARCHANT, Alister Robert

Active
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born August 1966
Director
Appointed 23 Aug 2012

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Secretary
Appointed 21 Dec 1999
Resigned 01 Nov 2011

DODD, William Douglass

Resigned
Unit 3 Chichester Business Park, West SussexPO20 2FT
Secretary
Appointed 01 Nov 2011
Resigned 01 Jan 2016

HAINES, Sandra

Resigned
Paddock House, FerringBN12 5LU
Secretary
Appointed N/A
Resigned 21 Dec 1999

BLAKEMORE, Stephen Leonard

Resigned
34 Chatterton Avenue, LichfieldWS13 8EF
Born January 1964
Director
Appointed 01 Oct 1999
Resigned 09 Nov 2016

BUNGARD, Michael Norman

Resigned
20 West Drive, WorthingBN12 5QZ
Born April 1940
Director
Appointed 27 Jun 1997
Resigned 31 Dec 1998

CODA, John

Resigned
Stirling Cottage, CrowboroughTN6 3SS
Born April 1959
Director
Appointed 18 Jan 1999
Resigned 01 Nov 2011

HAINES, Sandra

Resigned
Paddock House, FerringBN12 5LU
Born July 1948
Director
Appointed N/A
Resigned 21 Dec 1999

O'MAHONY, Gerard Patrick Luke

Resigned
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born November 1973
Director
Appointed 01 Jan 2016
Resigned 12 Jan 2018

ROWE, George William Arthur

Resigned
Henley 8 South Walk, Middleton On SeaPO22 7RW
Born May 1953
Director
Appointed 27 Jun 1997
Resigned 31 Dec 1998

WAKEFIELD, Ian Edward Gibbon

Resigned
6 Woodfield Close, ChichesterPO20 6FL
Born May 1966
Director
Appointed 27 Jun 1997
Resigned 01 Nov 2011

WILLIS, John Anthony

Resigned
Unit 3 Chichester Business Park, West SussexPO20 2FT
Born November 1971
Director
Appointed 01 Oct 2012
Resigned 09 Nov 2016

Persons with significant control

1

Carte Blanche Greetings Limited

Active
City Fields Way, ChichesterPO20 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Legacy
7 May 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Legacy
1 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
9 October 2010
MG01MG01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Auditors Resignation Company
25 October 2004
AUDAUD
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1997
AAAnnual Accounts
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 September 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
363aAnnual Return
Legacy
18 June 1990
88(2)R88(2)R
Legacy
18 June 1990
224224
Memorandum Articles
7 June 1990
MEM/ARTSMEM/ARTS
Legacy
4 June 1990
288288
Legacy
4 June 1990
288288
Legacy
4 June 1990
287Change of Registered Office
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 May 1990
RESOLUTIONSResolutions
Incorporation Company
5 April 1990
NEWINCIncorporation