London
EC3M 3BY
Secretary Name | Mr David Johnston |
---|---|
Status | Current |
Appointed | 31 March 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gerald Stewart Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | David Paterson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Cartrawler Classon House Dundrum Business Dundrum Dublin 14 |
Director Name | Michael McGearty |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Cartrawler Classon House, Dundrum Business Par Dublin 14 |
Secretary Name | David Paterson |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cartrawler Classon House Dundrum Business Dundrum Dublin 14 |
Secretary Name | Margaret Kearney |
---|---|
Status | Resigned |
Appointed | 23 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Classon House Dundrum Business Park Dundrum Dublin Ireland |
Director Name | Mr Robert Healy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Chief Technology Officer |
Country of Residence | Ireland |
Correspondence Address | PO Box 14 Classon House Dundrum Business Park Dundrum Dublin Ireland |
Director Name | Mr Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | PO Box 14 Classon House Dundrum Business Park Dundrum Dublin Ireland |
Director Name | Mr Cormac Barry |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Sheila Walsh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2022(9 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Peter Joseph O'Donovan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2022(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Website | www.cartrawler.com/ |
---|---|
Telephone | 07 776776000 |
Telephone region | Mobile |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Etrawler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,627,772 |
Net Worth | £111,245 |
Current Liabilities | £49,154 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
5 October 2020 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020 (1 page) |
---|---|
19 June 2020 | Full accounts made up to 30 September 2019 (28 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mr David Johnston as a secretary on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Margaret Kearney as a secretary on 31 March 2020 (1 page) |
17 June 2019 | Full accounts made up to 30 September 2018 (29 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
22 March 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
8 March 2019 | Termination of appointment of Robert Healy as a director on 31 October 2018 (1 page) |
6 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Michael Mcgearty as a director on 26 April 2018 (1 page) |
30 May 2018 | Appointment of Mr Cormac Barry as a director on 26 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr David Cotter as a director on 13 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Thomas Gerard Hickey as a director on 13 March 2018 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Secretary's details changed for Margaret Smith on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
22 June 2017 | Secretary's details changed for Margaret Smith on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
25 September 2016 | Appointment of Thomas Gerard Hickey as a director on 22 September 2016 (2 pages) |
25 September 2016 | Appointment of Thomas Gerard Hickey as a director on 22 September 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Appointment of Mr Robert Healy as a director on 28 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Robert Healy as a director on 28 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Margaret Smith on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for Margaret Smith on 20 June 2016 (1 page) |
14 April 2016 | Termination of appointment of David Paterson as a secretary on 23 February 2016 (1 page) |
14 April 2016 | Appointment of Margaret Smith as a secretary on 23 February 2016 (2 pages) |
14 April 2016 | Appointment of Margaret Smith as a secretary on 23 February 2016 (2 pages) |
14 April 2016 | Termination of appointment of David Paterson as a secretary on 23 February 2016 (1 page) |
11 March 2016 | Termination of appointment of David Paterson as a director on 23 February 2016 (2 pages) |
11 March 2016 | Termination of appointment of David Paterson as a director on 23 February 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (5 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (5 pages) |
12 May 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 May 2014 (2 pages) |
13 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
13 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
11 June 2013 | Incorporation (15 pages) |
11 June 2013 | Incorporation (15 pages) |