Background WavePink WaveYellow Wave

CARTON VENTURES LIMITED (NI627604)

CARTON VENTURES LIMITED (NI627604) is an active UK company. incorporated on 3 November 2014. with registered office in Dungannon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). CARTON VENTURES LIMITED has been registered for 11 years. Current directors include MCFARLAND, Carol Alison.

Company Number
NI627604
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Unit 10 The Cloth-Loft Linen Green, Dungannon, BT71 7HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MCFARLAND, Carol Alison
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTON VENTURES LIMITED

CARTON VENTURES LIMITED is an active company incorporated on 3 November 2014 with the registered office located in Dungannon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). CARTON VENTURES LIMITED was registered 11 years ago.(SIC: 47599)

Status

active

Active since 11 years ago

Company No

NI627604

LTD Company

Age

11 Years

Incorporated 3 November 2014

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Unit 10 The Cloth-Loft Linen Green Moygashel Dungannon, BT71 7HB,

Previous Addresses

Lavish Preferences Unit 4 Linen Green Moygashel Dungannon County Tyrone BT71 7HB
From: 22 April 2015To: 20 July 2017
Apartment 8 Ecosse Apartments Victoria Terrace Portstewart County Londonderry BT55 7BA
From: 3 November 2014To: 22 April 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
New Owner
Oct 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WATLEY, Mervyn Robert

Active
Victoria Terrace, PortstewartBT55 7BA
Secretary
Appointed 01 Dec 2014

MCFARLAND, Carol Alison

Active
Linen Green, DungannonBT71 7HB
Born July 1967
Director
Appointed 01 Dec 2014

WATLEY, Mervyn Robert

Resigned
Linen Green, DungannonBT71 7HB
Born February 1971
Director
Appointed 03 Nov 2014
Resigned 01 Dec 2014

Persons with significant control

1

Mrs Carol Alison Mcfarland

Active
Linen Green, DungannonBT71 7HB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation