Background WavePink WaveYellow Wave

CARTEME LTD (06553153)

CARTEME LTD (06553153) is an active UK company. incorporated on 2 April 2008. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. CARTEME LTD has been registered for 17 years. Current directors include HALLWORTH, Simon Jeremy.

Company Number
06553153
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Amf Westerfield Business Centre Main Road, Ipswich, IP6 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
HALLWORTH, Simon Jeremy
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTEME LTD

CARTEME LTD is an active company incorporated on 2 April 2008 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. CARTEME LTD was registered 17 years ago.(SIC: 46510)

Status

active

Active since 17 years ago

Company No

06553153

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Amf Westerfield Business Centre Main Road Westerfield Ipswich, IP6 9AB,

Previous Addresses

129 Nbc Administration High Street Needham Market Ipswich IP6 8DH England
From: 28 February 2020To: 26 April 2022
Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
From: 30 November 2018To: 28 February 2020
Bank House, 129 High Street Needham Market Ipswich Suffolk IP6 8DH England
From: 17 May 2017To: 30 November 2018
Sussex House Cuckfield Road Hurstpierpoint Hassocks West Sussex BN6 9RW
From: 4 June 2013To: 17 May 2017
6 Poles Hill Chesham Buckinghamshire HP5 2QP
From: 9 March 2010To: 4 June 2013
400 Harrow Road London W9 2HU
From: 2 April 2008To: 9 March 2010
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 11
Director Left
Jun 11
Director Joined
May 17
Director Left
Dec 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HALLWORTH, Simon Jeremy

Active
Main Road, IpswichIP6 9AB
Born August 1961
Director
Appointed 30 Apr 2017

HOLMES, Karen

Resigned
Flat 5 Richmond House, LondonSW15 6SN
Secretary
Appointed 02 Apr 2008
Resigned 10 Jul 2008

RICHES, Kevin Malcolm

Resigned
Halvorsen, AmershamHP6 5PH
Secretary
Appointed 09 Jul 2008
Resigned 24 Nov 2017

ALFONSO, Christina Marie

Resigned
Powdermill Road, Morris PlainsNJ07950
Born May 1982
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2011

FOSTER, Simon Miles

Resigned
Flat 5 Richmond House, LondonSW15 6SN
Born August 1968
Director
Appointed 02 Apr 2008
Resigned 10 Jul 2008

RICHES, Kevin Malcolm

Resigned
Halvorsen, AmershamHP6 5PH
Born October 1962
Director
Appointed 10 Jul 2008
Resigned 24 Nov 2017

Persons with significant control

2

Mr Kevin Malcolm Riches

Active
Main Road, IpswichIP6 9AB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Jeremy Hallworth

Active
Main Road, IpswichIP6 9AB
Born August 1961

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
19 August 2009
88(2)Return of Allotment of Shares
Legacy
27 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation