CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)
Overview
| Company Name | CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00378066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
- Book publishing (58110) / Information and communication
Where is CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE) located?
| Registered Office Address | c/o DAVID SCUFFHAM 37 Bradford Road PE21 8BJ Boston Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Michael Eric Walker as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Alan Murray as a director on Jul 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martin Alan Murray on Oct 12, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Annual return made up to May 14, 2016 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||
Appointment of Mr David John Michael Davis as a director on Apr 25, 2015 | 2 pages | AP01 | ||
Who are the officers of CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCUFFHAM, David William | Secretary | c/o David Scuffham Bradford Road PE21 8BJ Boston 37 Lincolnshire | 197649790001 | |||||||
| CORNER, Christopher Mark | Director | Olivia Close PO7 8LN Waterlooville 9 Hampshire England | England | British | 197649800001 | |||||
| DAVIS, David John Michael | Director | Barnstaple Road SS1 3PN Southend-On-Sea 87 Essex England | England | British | 197663760001 | |||||
| SCUFFHAM, David William | Director | c/o David Scuffham Bradford Road PE21 8BJ Boston 37 Lincolnshire England | England | British | 162466860001 | |||||
| WALKER, Michael Eric | Director | Yeovilton Place KT2 5GP Kingston Upon Thames 8 Surrey England | England | British | 285242730001 | |||||
| WALTON, John Kenneth | Director | 18 Hinstock Close GU14 0BE Farnborough Hampshire | England | British | 10858420001 | |||||
| AUBORN, Michele | Secretary | 9 Tithe Farm Avenue South Harrow HA2 9AF Harrow Middlesex | British | 10858310001 | ||||||
| SHORT, William Robert, Dr | Secretary | Ivy Farm School Lane, Lower Heath,Prees SY13 2BU Whitchurch Ivy House Shropshire England | British | 77938900002 | ||||||
| WALKER, Michael Eric | Secretary | 6 Oxford Gardens Chiswick W4 3BW London | British | 82065890002 | ||||||
| ARMISTEAD, Stuart Conyers | Director | 19 Dove Close LS22 7YQ Wetherby West Yorkshire | British | 10858320001 | ||||||
| BRANNAN, Josiah Duncan | Director | Chestnut Drive Rednal B45 8AQ Birmingham 10 | British | 135852580001 | ||||||
| CAHILL, John Leslie | Director | 9 Weald Rise Tilehurst RG30 6XB Reading Berkshire | British | 58276160001 | ||||||
| CORDINGLEY, Brian Walter James | Director | 16 Meadow Way CM21 9LL Sawbridgeworth Hertfordshire | United Kingdom | British | 17041880001 | |||||
| CORDINGLEY, Brian Walter James | Director | 16 Meadow Way CM21 9LL Sawbridgeworth Hertfordshire | United Kingdom | British | 17041880001 | |||||
| CORDINGLEY, Eileen | Director | 16 Meadow Way CM21 9LL Sawbridgeworth Hertfordshire | United Kingdom | British | 10858330001 | |||||
| COX, Trevor | Director | 3 Greenleas Lostock BL6 4PL Bolton Lancashire | British | 39388260002 | ||||||
| DAVIDSON, Timothy Nicholas | Director | Church Lane NG11 0AY Thrumpton No 7 The Buildings Nottinghamshire | England | British | 135852650001 | |||||
| DAVIS, David John Michael | Director | 87 Barnstaple Road SS1 3PN Southend On Sea Essex | England | British | 197663760001 | |||||
| DEVANEY, John Joseph James | Director | Yelverton Road Whitley RG2 7SU Reading 10 Berkshire | British | 146435900001 | ||||||
| FARQUHAR, Peter Guy Powlett | Director | 17 Netheravon Road W4 2NA London | British | 1489060001 | ||||||
| FOX, Kenneth Francis | Director | 116 Hill View Road Ensbury Park BH10 5BJ Bournemouth Dorset | British | 10858340001 | ||||||
| GARDNER, Anthony | Director | 1 Farm Court Main St Elmley Castle WR10 3HS Pershore Worcestershire | British | 47654220001 | ||||||
| HADLEY, Michael Anthony | Director | 36 Manor Close PO17 5BZ Wickham Hants | United Kingdom | British | 115775850001 | |||||
| HARRIS, Alan | Director | 77 Carr Road Calverley LS28 5RJ Pudsey West Yorkshire | British | 10858350001 | ||||||
| HART, Raymond Edward | Director | 18 Warren Avenue Cheam SM2 7QL Sutton Surrey | British | 10858360001 | ||||||
| HOARE, George West | Director | 13 Burnside Witton Gilbert DH7 6SE Durham County Durham | British | 10858370001 | ||||||
| HOWSDEN, Gordon Carson | Director | 20 Great Wheatley Road SS6 7AP Rayleigh Essex | British | 2447860002 | ||||||
| HUNTER, David James | Director | 11 Sunnindale Drive NG12 4ES Nottingham | England | British | 89804150001 | |||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| KNIGHT, Edward George | Director | 208 Vicarage Farm Road Heston TW5 0DP Hounslow Middlesex | British | 10858380001 | ||||||
| MANN, Colin | Director | Sutton Road NG18 5HL Mansfield 224 Nottinghamshire | British | 140522600001 | ||||||
| MURRAY, Martin Alan | Director | Manor Road BH1 3EJ Bournemouth 51 Albany England | England | British | 9512030003 | |||||
| PARCKAR, Roger Edward | Director | The Gaff Foy HR9 6RA Ross On Wye Herefordshire | United Kingdom | British | 2620400002 | |||||
| PARKER, Ian Christopher | Director | 4 Windmill Lane Ewell KT17 1HY Epsom Surrey | United Kingdom | British | 18308580003 |
What are the latest statements on persons with significant control for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0