Background WavePink WaveYellow Wave

CARLATTON HOLDINGS LIMITED (12514394)

CARLATTON HOLDINGS LIMITED (12514394) is an active UK company. incorporated on 12 March 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARLATTON HOLDINGS LIMITED has been registered for 6 years. Current directors include JOHNSON, Robert Montague, ROBERTS, Michael William Howard, WEBSTER, Simon Philip.

Company Number
12514394
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
Ts4, Pinewood Business Park Coleshill Road, Birmingham, B37 7HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Robert Montague, ROBERTS, Michael William Howard, WEBSTER, Simon Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLATTON HOLDINGS LIMITED

CARLATTON HOLDINGS LIMITED is an active company incorporated on 12 March 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARLATTON HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12514394

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
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: 12 March 2020To: 14 September 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Share Issue
Nov 21
Loan Secured
Oct 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHNSON, Robert Montague

Active
Coleshill Road, BirminghamB37 7HG
Born April 1946
Director
Appointed 26 Aug 2020

ROBERTS, Michael William Howard

Active
Coleshill Road, BirminghamB37 7HG
Born April 1987
Director
Appointed 12 Mar 2020

WEBSTER, Simon Philip

Active
Harben Parade, LondonNW3 6LH
Born February 1960
Director
Appointed 26 Aug 2020

Persons with significant control

1

Mr Michael William Howard Roberts

Active
Coleshill Road, BirminghamB37 7HG
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
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
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
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
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Incorporation Company
12 March 2020
NEWINCIncorporation