Background WavePink WaveYellow Wave

HM CARLTON FOREST LTD (10630501)

HM CARLTON FOREST LTD (10630501) is an active UK company. incorporated on 21 February 2017. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. HM CARLTON FOREST LTD has been registered for 9 years. Current directors include CLEMENTS, Charles William.

Company Number
10630501
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charles William
SIC Codes
35110, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM CARLTON FOREST LTD

HM CARLTON FOREST LTD is an active company incorporated on 21 February 2017 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. HM CARLTON FOREST LTD was registered 9 years ago.(SIC: 35110, 64303)

Status

active

Active since 9 years ago

Company No

10630501

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 29 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 February 2024 (2 years ago)
Submitted on 8 March 2024 (2 years ago)

Next Due

Due by 6 March 2025
For period ending 20 February 2025
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

Scott House the Concourse Waterloo Station London SE1 7LY England
From: 28 October 2021To: 13 June 2024
9 st Thomas Street London SE1 9RY
From: 30 May 2017To: 28 October 2021
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 21 February 2017To: 30 May 2017
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Director Left
Dec 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 12 Feb 2019

ANDREWS, William John

Resigned
Berkley Square, LondonW1J 5AZ
Born October 1975
Director
Appointed 21 Feb 2017
Resigned 02 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 12 Feb 2019

Mr William John Andrews

Ceased
Berkley Square, LondonW1J 5AZ
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Incorporation Company
21 February 2017
NEWINCIncorporation