Background WavePink WaveYellow Wave

CARTER CONTRACTORS LIMITED (12055770)

CARTER CONTRACTORS LIMITED (12055770) is an active UK company. incorporated on 18 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARTER CONTRACTORS LIMITED has been registered for 6 years. Current directors include KAYE, Stephanie Hazel, MARINOU, Elizabeth Constance, O'SULLIVAN, Christopher Michael, Dr.

Company Number
12055770
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Stephanie Hazel, MARINOU, Elizabeth Constance, O'SULLIVAN, Christopher Michael, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER CONTRACTORS LIMITED

CARTER CONTRACTORS LIMITED is an active company incorporated on 18 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARTER CONTRACTORS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12055770

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 3/7

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 3 July 2026
Period: 1 July 2024 - 3 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 June 2019To: 15 January 2020
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
New Owner
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
1
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAYE, Stephanie Hazel

Active
1 Hallswelle Road, LondonNW11 0DH
Born June 1996
Director
Appointed 23 May 2024

MARINOU, Elizabeth Constance

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1995
Director
Appointed 03 Aug 2023

O'SULLIVAN, Christopher Michael, Dr

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1995
Director
Appointed 23 May 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 18 Jun 2019
Resigned 18 Jun 2019

MORGAN, Harry Thomas

Resigned
Cart Lane, LondonE4 7DH
Born March 1997
Director
Appointed 13 Jul 2023
Resigned 23 May 2024

WALDMAN, Mordechai Leib

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born November 1969
Director
Appointed 01 Jun 2022
Resigned 03 Aug 2023

XUE, Guoqiang

Resigned
Shirebrook Road, LondonSE3 8LS
Born September 1973
Director
Appointed 18 Jun 2019
Resigned 01 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Ms Elizabeth Constance Marinou

Active
Cart Lane, LondonE4 7DH
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2023

Mr Harry Thomas Morgan

Ceased
Cart Lane, LondonE4 7DH
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Ceased 23 May 2024

Mr Mordechai Leib Waldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 03 Aug 2023

Mr Guoqiang Xue

Ceased
Shirebrook Road, LondonSE3 8LS
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2019
Ceased 01 Jun 2022
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Incorporation Company
18 June 2019
NEWINCIncorporation