Background WavePink WaveYellow Wave

CARLTON LIMITED (10889803)

CARLTON LIMITED (10889803) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CARLTON LIMITED has been registered for 8 years. Current directors include FOSTER, Paul Guy, OLLIVANT, Nicolas Charles.

Company Number
10889803
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
Blake-Turner Llp, London, EC3M 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER, Paul Guy, OLLIVANT, Nicolas Charles
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON LIMITED

CARLTON LIMITED is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CARLTON LIMITED was registered 8 years ago.(SIC: 70100, 70229)

Status

active

Active since 8 years ago

Company No

10889803

LTD Company

Age

8 Years

Incorporated 31 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Blake-Turner Llp 65 Fenchurch Street London, EC3M 4BE,

Previous Addresses

34 Milton Road Harpenden AL5 5LS United Kingdom
From: 31 July 2017To: 31 March 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 21
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Nov 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Paul Guy

Active
Llp, LondonEC3M 4BE
Born August 1965
Director
Appointed 31 Jul 2017

OLLIVANT, Nicolas Charles

Active
Llp, LondonEC3M 4BE
Born September 1949
Director
Appointed 01 Jun 2018

HOLLOWAY, Lakon

Resigned
406 St. John Street, LondonEC1V 4ND
Secretary
Appointed 01 Aug 2017
Resigned 09 Dec 2020

BONNAR, Tony

Resigned
Llp, LondonEC3M 4BE
Born December 1951
Director
Appointed 01 Jun 2018
Resigned 14 Oct 2019

Persons with significant control

1

Mr Paul Guy Foster

Active
Llp, LondonEC3M 4BE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Incorporation Company
31 July 2017
NEWINCIncorporation