Background WavePink WaveYellow Wave

CARTAMA UK LIMITED (09928435)

CARTAMA UK LIMITED (09928435) is an active UK company. incorporated on 23 December 2015. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. CARTAMA UK LIMITED has been registered for 10 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul, URIBE LALINDE, Ricardo and 1 others.

Company Number
09928435
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
The Fresh Produce Centre Transfesa Road, Tonbridge, TN12 6UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul, URIBE LALINDE, Ricardo, VALENCIA, Andrés Toro
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTAMA UK LIMITED

CARTAMA UK LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. CARTAMA UK LIMITED was registered 10 years ago.(SIC: 46310)

Status

active

Active since 10 years ago

Company No

09928435

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge, TN12 6UT,

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 22
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EVISON, Laura Jane

Active
Transfesa Road, TonbridgeTN12 6UT
Born July 1972
Director
Appointed 23 Dec 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, TonbridgeTN12 6UT
Born April 1967
Director
Appointed 04 May 2021

URIBE LALINDE, Ricardo

Active
Edificio Bianco, Medellin050021
Born June 1975
Director
Appointed 28 Jun 2018

VALENCIA, Andrés Toro

Active
Transfesa Road, TonbridgeTN12 6UT
Born June 1977
Director
Appointed 01 Oct 2024

WARNER, Veronica

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 23 Dec 2015
Resigned 29 Jul 2019

COX, James Nicholas Marshall

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born May 1967
Director
Appointed 09 Jul 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born May 1957
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2021

FROWDE, Paul Laurence

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born April 1974
Director
Appointed 06 Mar 2017
Resigned 16 Mar 2021

GRAY, Catherine Louise

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born February 1966
Director
Appointed 23 Dec 2015
Resigned 28 Jun 2017

MACK, Christopher Peter

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born September 1955
Director
Appointed 04 May 2021
Resigned 08 Sept 2022

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born March 1973
Director
Appointed 06 Mar 2017
Resigned 08 Jul 2021

TROOD, Nigel John

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born September 1965
Director
Appointed 23 Dec 2015
Resigned 28 Jun 2017

URIBE JARAMILLO, Luis Carlos

Resigned
Apartamento 1401, Medellin050021
Born October 1944
Director
Appointed 28 Jun 2018
Resigned 30 Sept 2024

Persons with significant control

3

2 Active
1 Ceased
Carrera 33, Oficina 502

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2018
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2017
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Incorporation Company
23 December 2015
NEWINCIncorporation