Background WavePink WaveYellow Wave

CARTLAND LIMITED (02509412)

CARTLAND LIMITED (02509412) is an active UK company. incorporated on 6 June 1990. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CARTLAND LIMITED has been registered for 35 years. Current directors include GREANEY, Thomas Matthew, LEVY, Miles Ivor.

Company Number
02509412
Status
active
Type
ltd
Incorporated
6 June 1990
Age
35 years
Address
1st Floor, 3 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
GREANEY, Thomas Matthew, LEVY, Miles Ivor
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTLAND LIMITED

CARTLAND LIMITED is an active company incorporated on 6 June 1990 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CARTLAND LIMITED was registered 35 years ago.(SIC: 46320)

Status

active

Active since 35 years ago

Company No

02509412

LTD Company

Age

35 Years

Incorporated 6 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1st Floor, 3 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ
From: 6 June 1990To: 7 November 2017
Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURR, David Lee

Active
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 30 Mar 1999

GREANEY, Thomas Matthew

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988
Director
Appointed 16 Jun 2025

LEVY, Miles Ivor

Active
Elstree Way, BorehamwoodWD6 1JD
Born May 1956
Director
Appointed N/A

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Secretary
Appointed N/A
Resigned 30 Mar 1999

ROBERTS, Raymond John

Resigned
Ployters Farm The Green, HarlowCM17 0QS
Born November 1947
Director
Appointed N/A
Resigned 30 Mar 1999

SMITH, Alan Robert

Resigned
Flat 31, Forest Heights, Buckhurst HillIG9 5TE
Born January 1949
Director
Appointed N/A
Resigned 30 Mar 1999

TALBOT, Dan Ray

Resigned
The Gables 8 Pynnacles Close, StanmoreHA7 4AF
Born January 1944
Director
Appointed N/A
Resigned 30 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Matthew Greaney

Active
Elstree Way, BorehamwoodWD6 1JD
Born July 1988

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Miles Ivor Levy

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born May 1956

Nature of Control

Significant influence or control
Notified 04 May 2017
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Legacy
1 March 1991
224224
Legacy
6 July 1990
88(2)R88(2)R
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
3 July 1990
287Change of Registered Office
Incorporation Company
6 June 1990
NEWINCIncorporation