Background WavePink WaveYellow Wave

CARTER ENTERPRISES LIMITED (12297899)

CARTER ENTERPRISES LIMITED (12297899) is an active UK company. incorporated on 5 November 2019. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CARTER ENTERPRISES LIMITED has been registered for 6 years. Current directors include CARTER, Nicholas.

Company Number
12297899
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Unit 16 Apex Business Centre, Dunstable, LU5 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CARTER, Nicholas
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER ENTERPRISES LIMITED

CARTER ENTERPRISES LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CARTER ENTERPRISES LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12297899

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Unit 16 Apex Business Centre Boscombe Road Dunstable, LU5 4SB,

Previous Addresses

729 Capability Green Luton LU1 3LU England
From: 4 January 2023To: 14 June 2024
4 Prince Albert Road London NW1 7SN United Kingdom
From: 26 January 2021To: 4 January 2023
PO Box 376480 40 Holly Farm Close Caddington Luton Bedfordshire LU1 4ET United Kingdom
From: 5 November 2019To: 26 January 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Mar 20
Loan Secured
Mar 20
New Owner
May 21
New Owner
May 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

CARTER, Nicholas

Active
Apex Business Centre, DunstableLU5 4SB
Born November 1967
Director
Appointed 05 Nov 2019

Persons with significant control

2

Penelope Jane Carter

Active
Apex Business Centre, DunstableLU5 4SB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr Nicholas Carter

Active
LondonNW1 7SN
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Memorandum Articles
30 August 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
26 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Incorporation Company
5 November 2019
NEWINCIncorporation