Background WavePink WaveYellow Wave

CARTWRIGHT GROUP LIMITED (06752454)

CARTWRIGHT GROUP LIMITED (06752454) is an active UK company. incorporated on 18 November 2008. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CARTWRIGHT GROUP LIMITED has been registered for 17 years. Current directors include CARTWRIGHT, Ian Stanley.

Company Number
06752454
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARTWRIGHT, Ian Stanley
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTWRIGHT GROUP LIMITED

CARTWRIGHT GROUP LIMITED is an active company incorporated on 18 November 2008 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CARTWRIGHT GROUP LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06752454

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Mill Pool House Mill Lane Godalming Surrey GU7 1EY
From: 18 November 2008To: 30 March 2023
Timeline

5 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Share Buyback
Dec 09
Director Left
May 17
Director Left
May 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CARTWRIGHT, Ian Stanley

Active
Printing House Square, GuildfordGU1 4AJ
Born April 1957
Director
Appointed 18 Nov 2008

PEARCE, Robin Philip Ian

Resigned
Mill Lane, GodalmingGU7 1EY
Secretary
Appointed 18 Nov 2008
Resigned 08 May 2017

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 18 Nov 2008
Resigned 18 Nov 2008

PEARCE, Robin Philip Ian

Resigned
Mill Lane, GodalmingGU7 1EY
Born February 1960
Director
Appointed 18 Nov 2008
Resigned 08 May 2017

PETTITT, David Robert William

Resigned
La Bagatelle, SevenoaksTN13 2QR
Born April 1960
Director
Appointed 18 Nov 2008
Resigned 23 Nov 2009

SWEET, Robert John

Resigned
Waverley Hall, GrayshottGU26 6EJ
Born April 1960
Director
Appointed 18 Nov 2008
Resigned 08 May 2017

Persons with significant control

1

Mr Ian Stanley Cartwright

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1957

Nature of Control

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

Filing History

62

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Legacy
28 February 2013
MG02MG02
Legacy
26 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
2 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2010
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
21 December 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
6 April 2009
SASA
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
123Notice of Increase in Nominal Capital
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Incorporation Company
18 November 2008
NEWINCIncorporation