Company NameEtrawler UK Limited
DirectorsDavid Cotter and Gerald Stewart Warwick
Company StatusActive
Company Number08565121
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Cotter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr David Johnston
StatusCurrent
Appointed31 March 2020(6 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameDavid Paterson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Cartrawler Classon House Dundrum Business
Dundrum
Dublin
14
Director NameMichael McGearty
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Cartrawler Classon House, Dundrum Business Par
Dublin
14
Secretary NameDavid Paterson
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cartrawler Classon House Dundrum Business
Dundrum
Dublin
14
Secretary NameMargaret Kearney
StatusResigned
Appointed23 February 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressClasson House Dundrum Business Park
Dundrum
Dublin
Ireland
Director NameMr Robert Healy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleChief Technology Officer
Country of ResidenceIreland
Correspondence AddressPO Box 14
Classon House Dundrum Business Park
Dundrum
Dublin
Ireland
Director NameMr Thomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2018)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressPO Box 14
Classon House Dundrum Business Park
Dundrum
Dublin
Ireland
Director NameMr Cormac Barry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2022)
RoleCEO
Country of ResidenceIreland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameSheila Walsh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2022(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Peter Joseph O'Donovan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2022(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.cartrawler.com/
Telephone07 776776000
Telephone regionMobile

Location

Registered Address5th Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Etrawler
100.00%
Ordinary

Financials

Year2014
Turnover£1,627,772
Net Worth£111,245
Current Liabilities£49,154

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

5 October 2020Registered 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 2020Full accounts made up to 30 September 2019 (28 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 April 2020Appointment of Mr David Johnston as a secretary on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Margaret Kearney as a secretary on 31 March 2020 (1 page)
17 June 2019Full accounts made up to 30 September 2018 (29 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
8 March 2019Termination of appointment of Robert Healy as a director on 31 October 2018 (1 page)
6 November 2018Full accounts made up to 31 December 2017 (25 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Michael Mcgearty as a director on 26 April 2018 (1 page)
30 May 2018Appointment of Mr Cormac Barry as a director on 26 April 2018 (2 pages)
11 April 2018Appointment of Mr David Cotter as a director on 13 March 2018 (2 pages)
11 April 2018Termination of appointment of Thomas Gerard Hickey as a director on 13 March 2018 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Secretary's details changed for Margaret Smith on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
22 June 2017Secretary's details changed for Margaret Smith on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
25 September 2016Appointment of Thomas Gerard Hickey as a director on 22 September 2016 (2 pages)
25 September 2016Appointment of Thomas Gerard Hickey as a director on 22 September 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Appointment of Mr Robert Healy as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Robert Healy as a director on 28 June 2016 (2 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Secretary's details changed for Margaret Smith on 20 June 2016 (1 page)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Secretary's details changed for Margaret Smith on 20 June 2016 (1 page)
14 April 2016Termination of appointment of David Paterson as a secretary on 23 February 2016 (1 page)
14 April 2016Appointment of Margaret Smith as a secretary on 23 February 2016 (2 pages)
14 April 2016Appointment of Margaret Smith as a secretary on 23 February 2016 (2 pages)
14 April 2016Termination of appointment of David Paterson as a secretary on 23 February 2016 (1 page)
11 March 2016Termination of appointment of David Paterson as a director on 23 February 2016 (2 pages)
11 March 2016Termination of appointment of David Paterson as a director on 23 February 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
9 October 2015Full accounts made up to 31 December 2014 (26 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
12 May 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 May 2014 (2 pages)
13 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
13 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
11 June 2013Incorporation (15 pages)
11 June 2013Incorporation (15 pages)