Background WavePink WaveYellow Wave

CARRETA LIMITED (09773176)

CARRETA LIMITED (09773176) is an active UK company. incorporated on 11 September 2015. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARRETA LIMITED has been registered for 10 years. Current directors include SUMMERS, Matthew John.

Company Number
09773176
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
The Union Carriage Works, Preston, PR1 3AS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUMMERS, Matthew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRETA LIMITED

CARRETA LIMITED is an active company incorporated on 11 September 2015 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARRETA LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09773176

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

The Union Carriage Works 48 Guildhall Street Preston, PR1 3AS,

Previous Addresses

Derby House Winckley Square Preston PR1 3JJ England
From: 27 February 2018To: 8 September 2020
Unit 3, Clifton Fields Lytham Road Preston Lancashire PR4 0XG United Kingdom
From: 11 September 2015To: 27 February 2018
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Apr 19
Loan Secured
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SUMMERS, Matthew John

Active
48 Guildhall Street, PrestonPR1 3AS
Born March 1986
Director
Appointed 11 Sept 2015

Persons with significant control

1

Mr Matthew John Summers

Active
48 Guildhall Street, PrestonPR1 3AS
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 June 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
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Incorporation Company
11 September 2015
NEWINCIncorporation