CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00378066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Michael Eric Walker as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Martin Alan Murray as a director on Jul 05, 2021

    1 pagesTM01

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Alan Murray on Oct 12, 2018

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 14, 2016 no member list

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mr David John Michael Davis as a director on Apr 25, 2015

    2 pagesAP01

    Who are the officers of CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCUFFHAM, David William
    c/o David Scuffham
    Bradford Road
    PE21 8BJ Boston
    37
    Lincolnshire
    Secretary
    c/o David Scuffham
    Bradford Road
    PE21 8BJ Boston
    37
    Lincolnshire
    197649790001
    CORNER, Christopher Mark
    Olivia Close
    PO7 8LN Waterlooville
    9
    Hampshire
    England
    Director
    Olivia Close
    PO7 8LN Waterlooville
    9
    Hampshire
    England
    EnglandBritish197649800001
    DAVIS, David John Michael
    Barnstaple Road
    SS1 3PN Southend-On-Sea
    87
    Essex
    England
    Director
    Barnstaple Road
    SS1 3PN Southend-On-Sea
    87
    Essex
    England
    EnglandBritish197663760001
    SCUFFHAM, David William
    c/o David Scuffham
    Bradford Road
    PE21 8BJ Boston
    37
    Lincolnshire
    England
    Director
    c/o David Scuffham
    Bradford Road
    PE21 8BJ Boston
    37
    Lincolnshire
    England
    EnglandBritish162466860001
    WALKER, Michael Eric
    Yeovilton Place
    KT2 5GP Kingston Upon Thames
    8
    Surrey
    England
    Director
    Yeovilton Place
    KT2 5GP Kingston Upon Thames
    8
    Surrey
    England
    EnglandBritish285242730001
    WALTON, John Kenneth
    18 Hinstock Close
    GU14 0BE Farnborough
    Hampshire
    Director
    18 Hinstock Close
    GU14 0BE Farnborough
    Hampshire
    EnglandBritish10858420001
    AUBORN, Michele
    9 Tithe Farm Avenue
    South Harrow
    HA2 9AF Harrow
    Middlesex
    Secretary
    9 Tithe Farm Avenue
    South Harrow
    HA2 9AF Harrow
    Middlesex
    British10858310001
    SHORT, William Robert, Dr
    Ivy Farm
    School Lane, Lower Heath,Prees
    SY13 2BU Whitchurch
    Ivy House
    Shropshire
    England
    Secretary
    Ivy Farm
    School Lane, Lower Heath,Prees
    SY13 2BU Whitchurch
    Ivy House
    Shropshire
    England
    British77938900002
    WALKER, Michael Eric
    6 Oxford Gardens
    Chiswick
    W4 3BW London
    Secretary
    6 Oxford Gardens
    Chiswick
    W4 3BW London
    British82065890002
    ARMISTEAD, Stuart Conyers
    19 Dove Close
    LS22 7YQ Wetherby
    West Yorkshire
    Director
    19 Dove Close
    LS22 7YQ Wetherby
    West Yorkshire
    British10858320001
    BRANNAN, Josiah Duncan
    Chestnut Drive
    Rednal
    B45 8AQ Birmingham
    10
    Director
    Chestnut Drive
    Rednal
    B45 8AQ Birmingham
    10
    British135852580001
    CAHILL, John Leslie
    9 Weald Rise
    Tilehurst
    RG30 6XB Reading
    Berkshire
    Director
    9 Weald Rise
    Tilehurst
    RG30 6XB Reading
    Berkshire
    British58276160001
    CORDINGLEY, Brian Walter James
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    Director
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    United KingdomBritish17041880001
    CORDINGLEY, Brian Walter James
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    Director
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    United KingdomBritish17041880001
    CORDINGLEY, Eileen
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    Director
    16 Meadow Way
    CM21 9LL Sawbridgeworth
    Hertfordshire
    United KingdomBritish10858330001
    COX, Trevor
    3 Greenleas
    Lostock
    BL6 4PL Bolton
    Lancashire
    Director
    3 Greenleas
    Lostock
    BL6 4PL Bolton
    Lancashire
    British39388260002
    DAVIDSON, Timothy Nicholas
    Church Lane
    NG11 0AY Thrumpton
    No 7 The Buildings
    Nottinghamshire
    Director
    Church Lane
    NG11 0AY Thrumpton
    No 7 The Buildings
    Nottinghamshire
    EnglandBritish135852650001
    DAVIS, David John Michael
    87 Barnstaple Road
    SS1 3PN Southend On Sea
    Essex
    Director
    87 Barnstaple Road
    SS1 3PN Southend On Sea
    Essex
    EnglandBritish197663760001
    DEVANEY, John Joseph James
    Yelverton Road
    Whitley
    RG2 7SU Reading
    10
    Berkshire
    Director
    Yelverton Road
    Whitley
    RG2 7SU Reading
    10
    Berkshire
    British146435900001
    FARQUHAR, Peter Guy Powlett
    17 Netheravon Road
    W4 2NA London
    Director
    17 Netheravon Road
    W4 2NA London
    British1489060001
    FOX, Kenneth Francis
    116 Hill View Road
    Ensbury Park
    BH10 5BJ Bournemouth
    Dorset
    Director
    116 Hill View Road
    Ensbury Park
    BH10 5BJ Bournemouth
    Dorset
    British10858340001
    GARDNER, Anthony
    1 Farm Court
    Main St Elmley Castle
    WR10 3HS Pershore
    Worcestershire
    Director
    1 Farm Court
    Main St Elmley Castle
    WR10 3HS Pershore
    Worcestershire
    British47654220001
    HADLEY, Michael Anthony
    36 Manor Close
    PO17 5BZ Wickham
    Hants
    Director
    36 Manor Close
    PO17 5BZ Wickham
    Hants
    United KingdomBritish115775850001
    HARRIS, Alan
    77 Carr Road
    Calverley
    LS28 5RJ Pudsey
    West Yorkshire
    Director
    77 Carr Road
    Calverley
    LS28 5RJ Pudsey
    West Yorkshire
    British10858350001
    HART, Raymond Edward
    18 Warren Avenue
    Cheam
    SM2 7QL Sutton
    Surrey
    Director
    18 Warren Avenue
    Cheam
    SM2 7QL Sutton
    Surrey
    British10858360001
    HOARE, George West
    13 Burnside
    Witton Gilbert
    DH7 6SE Durham
    County Durham
    Director
    13 Burnside
    Witton Gilbert
    DH7 6SE Durham
    County Durham
    British10858370001
    HOWSDEN, Gordon Carson
    20 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    Director
    20 Great Wheatley Road
    SS6 7AP Rayleigh
    Essex
    British2447860002
    HUNTER, David James
    11 Sunnindale Drive
    NG12 4ES Nottingham
    Director
    11 Sunnindale Drive
    NG12 4ES Nottingham
    EnglandBritish89804150001
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    KNIGHT, Edward George
    208 Vicarage Farm Road
    Heston
    TW5 0DP Hounslow
    Middlesex
    Director
    208 Vicarage Farm Road
    Heston
    TW5 0DP Hounslow
    Middlesex
    British10858380001
    MANN, Colin
    Sutton Road
    NG18 5HL Mansfield
    224
    Nottinghamshire
    Director
    Sutton Road
    NG18 5HL Mansfield
    224
    Nottinghamshire
    British140522600001
    MURRAY, Martin Alan
    Manor Road
    BH1 3EJ Bournemouth
    51 Albany
    England
    Director
    Manor Road
    BH1 3EJ Bournemouth
    51 Albany
    England
    EnglandBritish9512030003
    PARCKAR, Roger Edward
    The Gaff
    Foy
    HR9 6RA Ross On Wye
    Herefordshire
    Director
    The Gaff
    Foy
    HR9 6RA Ross On Wye
    Herefordshire
    United KingdomBritish2620400002
    PARKER, Ian Christopher
    4 Windmill Lane
    Ewell
    KT17 1HY Epsom
    Surrey
    Director
    4 Windmill Lane
    Ewell
    KT17 1HY Epsom
    Surrey
    United KingdomBritish18308580003

    What are the latest statements on persons with significant control for CARTOPHILIC SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The 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