Company NameCartel Security Limited
Company StatusActive
Company Number04424571
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Secretary NameMr Kevin Charles Hall
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ryecroft
Harlow
Essex
CM19 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecartelsystem.co.uk

Location

Registered AddressOpenview House
Chesham Close
Romford
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kevin Charles Hall
33.33%
Ordinary
1 at £1Mark Philip Ingleson
33.33%
Ordinary
1 at £1Paul Bullen
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(4 pages)
28 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(4 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
13 February 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages)
23 May 2012Secretary's details changed for Mr Kevin Charles Hall on 22 May 2012 (1 page)
23 May 2012Director's details changed for Mr Mark Philip Ingleson on 22 May 2012 (2 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mr Kevin Charles Hall on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Kevin Charles Hall on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Paul Bullen on 22 May 2012 (2 pages)
23 May 2012Secretary's details changed for Mr Kevin Charles Hall on 22 May 2012 (1 page)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mr Mark Philip Ingleson on 22 May 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mr Mark Philip Ingleson on 23 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Mark Philip Ingleson on 23 May 2011 (2 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (12 pages)
24 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Return made up to 23/05/09; no change of members (5 pages)
2 October 2009Return made up to 23/05/09; no change of members (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
26 November 2008Return made up to 25/04/08; no change of members (7 pages)
26 November 2008Return made up to 25/04/08; no change of members (7 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
12 June 2007Return made up to 25/04/07; full list of members (3 pages)
12 June 2007Return made up to 25/04/07; full list of members (3 pages)
22 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
28 April 2006Return made up to 25/04/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
15 April 2005Return made up to 25/04/05; full list of members (7 pages)
15 April 2005Return made up to 25/04/05; full list of members (7 pages)
29 March 2005Registered office changed on 29/03/05 from: cartel house 30 longfield avenue hornchurch essex RM11 1AL (1 page)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 March 2005Registered office changed on 29/03/05 from: cartel house 30 longfield avenue hornchurch essex RM11 1AL (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
21 April 2004Return made up to 25/04/04; full list of members (8 pages)
21 April 2004Return made up to 25/04/04; full list of members (8 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
30 April 2003Registered office changed on 30/04/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)