Background WavePink WaveYellow Wave

CARTBRIDGE BASIN LIMITED (10584765)

CARTBRIDGE BASIN LIMITED (10584765) is an active UK company. incorporated on 26 January 2017. with registered office in Thames Ditton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CARTBRIDGE BASIN LIMITED has been registered for 9 years. Current directors include COOK, Geoffrey Martyn.

Company Number
10584765
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Barge Walk Boatyard Ferry Yacht Station, Thames Ditton, KT7 0YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COOK, Geoffrey Martyn
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTBRIDGE BASIN LIMITED

CARTBRIDGE BASIN LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Thames Ditton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CARTBRIDGE BASIN LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10584765

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Barge Walk Boatyard Ferry Yacht Station Ferry Road Thames Ditton, KT7 0YB,

Previous Addresses

PO Box GU23 7EF 3 Tannery House 3 Tannery Lane Send Surrey GU23 7EF United Kingdom
From: 22 June 2017To: 28 November 2017
PO Box GU23 7EF 3 Tannery Lane 3 Tannery House Tannery Lane Send Surrey GU23 7EF United Kingdom
From: 18 April 2017To: 22 June 2017
3 Tannery Lane Tannery House 3 Tannery Lane Send Surrey GU23 7EF United Kingdom
From: 13 April 2017To: 18 April 2017
Cartbridge Basin Tannery Lane Send Surrey GU23 7EF England
From: 26 January 2017To: 13 April 2017
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOK, Geoffrey Martyn

Active
Ferry Yacht Station, Thames DittonKT7 0YB
Born July 1954
Director
Appointed 26 Jan 2017

CARROLL, John

Resigned
3 Tannery Lane, SendGU23 7EF
Born June 1950
Director
Appointed 26 Jan 2017
Resigned 26 Jul 2017

HAMBURGER, George

Resigned
Ferry Yacht Station, Thames DittonKT7 0YB
Born May 1981
Director
Appointed 01 Mar 2017
Resigned 12 Dec 2017

HAMBURGER, Michael Patrick

Resigned
Ferry Yacht Station, Thames DittonKT7 0YB
Born August 1943
Director
Appointed 13 Mar 2017
Resigned 12 Dec 2017

SHERRY, Nina

Resigned
Rushett Close, Thames DittonKT7 0UT
Born June 1949
Director
Appointed 27 Nov 2017
Resigned 14 Aug 2023

Persons with significant control

1

Mr Geoffrey Martyn Cook

Active
Ferry Yacht Station, Thames DittonKT7 0YB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
26 January 2017
NEWINCIncorporation