Background WavePink WaveYellow Wave

CARTER BOND LIMITED (09088441)

CARTER BOND LIMITED (09088441) is an active UK company. incorporated on 16 June 2014. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CARTER BOND LIMITED has been registered for 11 years. Current directors include BLACK, Dov Barry, DAWADA, Shyamal, POPAT, Reena.

Company Number
09088441
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
1 Bradburys Court, Harrow, HA1 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BLACK, Dov Barry, DAWADA, Shyamal, POPAT, Reena
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER BOND LIMITED

CARTER BOND LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CARTER BOND LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09088441

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1 Bradburys Court Lyon Road Harrow, HA1 2BY,

Previous Addresses

1 1 Bradburys Court Lyon Road Harrow HA1 2BY England
From: 5 April 2021To: 5 April 2021
Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1BT
From: 29 June 2015To: 5 April 2021
Stanmore Business and Innovation Centre Office 114 Stanmore Place Honeypot Lane Stanmore HA7 1BT
From: 4 August 2014To: 29 June 2015
31 Wright Close Bushey WD23 2FH England
From: 16 June 2014To: 4 August 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
Director Joined
Aug 18
New Owner
May 23
Owner Exit
Jul 23
Director Joined
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BLACK, Dov Barry

Active
Lyon Road, HarrowHA1 2BY
Born August 1972
Director
Appointed 29 Aug 2025

DAWADA, Shyamal

Active
Lyon Road, HarrowHA1 2BY
Born March 1979
Director
Appointed 07 Aug 2018

POPAT, Reena

Active
Lyon Road, HarrowHA1 2BY
Born December 1980
Director
Appointed 16 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Shyamal Dawada

Ceased
Lyon Road, HarrowHA1 2BY
Born March 1979

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Mar 2023

Ms Reena Popat

Ceased
Lyon Road, HarrowHA1 2BY
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Jun 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Resolution
5 September 2025
RESOLUTIONSResolutions
Memorandum Articles
5 September 2025
MAMA
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Incorporation Company
16 June 2014
NEWINCIncorporation