Background WavePink WaveYellow Wave

CARTWRIGHT BENEFIT CONSULTANTS LTD (08283366)

CARTWRIGHT BENEFIT CONSULTANTS LTD (08283366) is an active UK company. incorporated on 6 November 2012. 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 BENEFIT CONSULTANTS LTD has been registered for 13 years. Current directors include CARTWRIGHT, Ian Stanley.

Company Number
08283366
Status
active
Type
ltd
Incorporated
6 November 2012
Age
13 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 BENEFIT CONSULTANTS LTD

CARTWRIGHT BENEFIT CONSULTANTS LTD is an active company incorporated on 6 November 2012 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 BENEFIT CONSULTANTS LTD was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08283366

LTD Company

Age

13 Years

Incorporated 6 November 2012

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

Previous Company Names

CARTWRIGHT PENSIONS LIMITED
From: 22 February 2013To: 21 March 2013
STEVTON (NO.534) LIMITED
From: 6 November 2012To: 22 February 2013
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Mill Pool House Mill Lane Godalming Surrey GU7 1EY
From: 10 April 2013To: 30 March 2023
Mill Fool House Mill Lane Godalming Surrey GU7 1EY
From: 26 February 2013To: 10 April 2013
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 6 November 2012To: 26 February 2013
Timeline

9 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
May 13
Director Left
Oct 14
Director Left
May 16
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CARTWRIGHT, Ian Stanley

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1957
Director
Appointed 20 Feb 2013

PEARCE, Robin

Resigned
Mill Lane, GodalmingGU7 1EY
Secretary
Appointed 26 Apr 2013
Resigned 08 May 2017

NOBLE, Robert Paul

Resigned
Mill Lane, GodalmingGU7 1EY
Born February 1966
Director
Appointed 12 Mar 2013
Resigned 09 Dec 2013

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 06 Nov 2012
Resigned 20 Feb 2013

THORNTON, Tony

Resigned
Mill Lane, GodalmingGU7 1EY
Born February 1959
Director
Appointed 26 Apr 2013
Resigned 24 May 2016

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 06 Nov 2012
Resigned 20 Feb 2013

Persons with significant control

2

Mrs Eileen Cartwright

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Ian Stanley Cartwright

Active
Fowler Avenue, FarnboroughGU14 7JP
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

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
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
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
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
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
16 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 March 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 November 2012
NEWINCIncorporation