Background WavePink WaveYellow Wave

CARLATTON CAPITAL LIMITED (11619736)

CARLATTON CAPITAL LIMITED (11619736) is an active UK company. incorporated on 12 October 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CARLATTON CAPITAL LIMITED has been registered for 7 years. Current directors include ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
11619736
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Ts4, Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLATTON CAPITAL LIMITED

CARLATTON CAPITAL LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CARLATTON CAPITAL LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11619736

LTD Company

Age

7 Years

Incorporated 12 October 2018

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 30 July 2025 (8 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham, B37 7HG,

Previous Addresses

Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
From: 1 February 2022To: 12 January 2023
Wellington House Starley Way Birmingham B37 7HB England
From: 14 September 2020To: 1 February 2022
25 Wilton Road London SW1V 1LW England
From: 27 August 2019To: 14 September 2020
18a Dulwich Road London SE24 0PA
From: 4 July 2019To: 27 August 2019
33 Santley Street London SW4 7QE United Kingdom
From: 12 October 2018To: 4 July 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Loan Secured
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBERTS, Michael William Howard

Active
Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 12 Oct 2018

WEBSTER, Simon Philip

Active
Coleshill Road, BirminghamB37 7HG
Born February 1960
Director
Appointed 16 Oct 2019

JOHNSON, Robert Montague

Resigned
Starley Way, BirminghamB37 7HB
Born April 1946
Director
Appointed 16 Oct 2019
Resigned 26 Aug 2020

MATHIAS, Mark Anthony

Resigned
Starley Way, BirminghamB37 7HB
Born September 1963
Director
Appointed 16 Oct 2019
Resigned 26 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020

Mr Michael Roberts

Ceased
Wilton Road, LondonSW1V 1LW
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Incorporation Company
12 October 2018
NEWINCIncorporation