Background WavePink WaveYellow Wave

CARTOTEX LIMITED (08887233)

CARTOTEX LIMITED (08887233) is an active UK company. incorporated on 11 February 2014. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CARTOTEX LIMITED has been registered for 12 years. Current directors include HARRISON, Daniel Benjamin Hugo, HARRISON, Helen Elizabeth, HARRISON, Jonathan David.

Company Number
08887233
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HARRISON, Daniel Benjamin Hugo, HARRISON, Helen Elizabeth, HARRISON, Jonathan David
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTOTEX LIMITED

CARTOTEX LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CARTOTEX LIMITED was registered 12 years ago.(SIC: 77390)

Status

active

Active since 12 years ago

Company No

08887233

LTD Company

Age

12 Years

Incorporated 11 February 2014

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 25 July 2025 (9 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 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 February 2014To: 8 May 2014
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 18
New Owner
Feb 21
New Owner
Feb 21
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON, Daniel Benjamin Hugo

Active
Cardale Park, HarrogateHG3 1GY
Born June 1971
Director
Appointed 20 Aug 2014

HARRISON, Helen Elizabeth

Active
Cardale Park, HarrogateHG3 1GY
Born November 1971
Director
Appointed 20 Aug 2014

HARRISON, Jonathan David

Active
Cardale Park, HarrogateHG3 1GY
Born August 1963
Director
Appointed 20 Aug 2014

HARRISON, Rachel

Resigned
Cardale Park, HarrogateHG3 1GY
Born February 1977
Director
Appointed 20 Aug 2014
Resigned 07 Nov 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 08 May 2014

Persons with significant control

3

Mr Jonathan David Harrison

Active
Cardale Park, HarrogateHG3 1GY
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Helen Elizabeth Harrison

Active
Cardale Park, HarrogateHG3 1GY
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Benjamin Hugo Harrison

Active
Cardale Park, HarrogateHG3 1GY
Born June 1971

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

39

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name
11 September 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Incorporation Company
11 February 2014
NEWINCIncorporation