CARTUS UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARTUS UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02447027
    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 CARTUS UK PLC?

    • Development of building projects (41100) / Construction

    Where is CARTUS UK PLC located?

    Registered Office Address
    Unit 3, Arclite House Century Road
    Peatmoor
    SN5 5YN Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARTUS UK PLC?

    Previous Company Names
    Company NameFromUntil
    CENDANT MOBILITY UK PLCSep 06, 2002Sep 06, 2002
    CENDANT RELOCATION PLCJun 25, 1999Jun 25, 1999
    PHH FUNDING NO.1 PLCJan 19, 1990Jan 19, 1990
    BURESMEAD PLCNov 28, 1989Nov 28, 1989

    What are the latest accounts for CARTUS UK PLC?

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

    What is the status of the latest confirmation statement for CARTUS UK PLC?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for CARTUS UK PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 27, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Paul William Trigg as a director on Sep 21, 2023

    2 pagesAP01

    Termination of appointment of Alejandra Harris as a director on Sep 21, 2023

    1 pagesTM01

    Confirmation statement made on Aug 27, 2023 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 27, 2022 with no updates

    2 pagesCS01

    Director's details changed for Mrs Tracy Lorraine Edmonds on Mar 28, 2022

    2 pagesCH01

    Director's details changed for Ms Alejandra Harris on Mar 28, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Tracy Lorraine Edmonds on Mar 28, 2022

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8RS to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on Apr 04, 2022

    2 pagesAD01

    Confirmation statement made on Aug 27, 2021 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of Robert George Abbott as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mrs Tracy Lorraine Edmonds as a secretary on Dec 01, 2020

    3 pagesAP03

    Termination of appointment of Richard Martin Tucker as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Richard Martin Tucker as a secretary on Dec 01, 2020

    2 pagesTM02

    Appointment of Mrs Tracy Lorraine Edmonds as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Ms Alejandra Harris as a director on Oct 29, 2020

    2 pagesAP01

    Confirmation statement made on Aug 27, 2020 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Ian Christopher Balfour Payne as a director on Feb 28, 2020

    1 pagesTM01

    Who are the officers of CARTUS UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMONDS, Tracy Lorraine
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3 Arclite House
    Wiltshire
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3 Arclite House
    Wiltshire
    United Kingdom
    277717250001
    EDMONDS, Tracy Lorraine
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3, Arclite House
    Wiltshire
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3, Arclite House
    Wiltshire
    EnglandBritish277108300001
    PASCOE, David Andrew
    Whitmore Vale
    Grayshott
    GU26 6JB Hindhead
    Gallup House
    Surrey
    United Kingdom
    Director
    Whitmore Vale
    Grayshott
    GU26 6JB Hindhead
    Gallup House
    Surrey
    United Kingdom
    EnglandBritish147601050009
    TRIGG, Paul William
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3 Arclite House
    Wiltshire
    England
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3 Arclite House
    Wiltshire
    England
    EnglandBritish314329590001
    MCKENNA, Mairead Maria
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Secretary
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Irish56272390001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    ROBSON, Andrew John
    Ferrygreen House
    Faringdon
    SN7 7BN Oxford
    Secretary
    Ferrygreen House
    Faringdon
    SN7 7BN Oxford
    British5851190001
    SPRING, Jeremy
    New Road
    Chiseldon
    SN4 0LU Swindon
    18
    Wiltshire
    Secretary
    New Road
    Chiseldon
    SN4 0LU Swindon
    18
    Wiltshire
    British103525060003
    TANNER, Elizabeth
    7 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    Secretary
    7 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    British65027200002
    TUCKER, Richard Martin
    Blagrove
    SN5 8RS Swindon
    Frankland Road
    Wiltshire
    Secretary
    Blagrove
    SN5 8RS Swindon
    Frankland Road
    Wiltshire
    British179724790001
    ABBOTT, Robert George
    33 Home Close
    Chisledon
    SN4 0ND Swindon
    Wiltshire
    Director
    33 Home Close
    Chisledon
    SN4 0ND Swindon
    Wiltshire
    United KingdomBritish102994500001
    BIRD, David Alan
    Banks Cottage
    Devils Highway Riseley
    RG7 1XS Reading
    Berkshire
    Director
    Banks Cottage
    Devils Highway Riseley
    RG7 1XS Reading
    Berkshire
    United KingdomBritish89738470001
    BRISTOW, Christopher John
    The Byre
    High Street, Feckenham
    B96 6HW Redditch
    Worcestershire
    Director
    The Byre
    High Street, Feckenham
    B96 6HW Redditch
    Worcestershire
    EnglandBritish82922430001
    CULLUM, John David
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    Director
    Bathwick Hill House
    Bathwick Hill
    BA2 6HA Bath
    Avon
    EnglandBritish61001460002
    DIEDRICH, Joachim Fritz
    10134 Falls Road
    PO BOX 851
    FOREIGN Brooklandville
    Maryland 21022
    Usa
    Director
    10134 Falls Road
    PO BOX 851
    FOREIGN Brooklandville
    Maryland 21022
    Usa
    American5851960001
    FORBES, Scott Edward
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    Director
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    EnglandBritish106973270001
    HARRIS, Alejandra
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3, Arclite House
    Wiltshire
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Unit 3, Arclite House
    Wiltshire
    EnglandBritish276723360001
    HAUGH, John Gerard Michael
    9 Brixham Avenue
    SN3 1EW Swindon
    Wiltshire
    Director
    9 Brixham Avenue
    SN3 1EW Swindon
    Wiltshire
    United KingdomIrish73455000002
    KING, Philip Brian Robert
    The Coach House
    Coulston
    BA13 4NY Westbury
    Wiltshire
    Director
    The Coach House
    Coulston
    BA13 4NY Westbury
    Wiltshire
    United KingdomBritish23713270001
    MCKENNA, Mairead Maria
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Director
    9 Millview
    Blockley Court Blockley
    GL56 9AZ Moreton In Marsh
    Gloucestershire
    Irish56272390001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Director
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    PAYNE, Ian Christopher Balfour
    Downs Road
    West Stoke
    PO18 9BP Chichester
    Hollandsfield Lodge
    West Sussex
    United Kingdom
    Director
    Downs Road
    West Stoke
    PO18 9BP Chichester
    Hollandsfield Lodge
    West Sussex
    United Kingdom
    United KingdomBritish109850910002
    ROACH, Nicholas
    25 Hazel Grove
    Kingwood
    RG9 5NH Henley-On-Thames
    Highfield House
    Oxfordshire
    England
    Director
    25 Hazel Grove
    Kingwood
    RG9 5NH Henley-On-Thames
    Highfield House
    Oxfordshire
    England
    British137426560001
    ROBSON, Andrew John
    Ferrygreen House
    Faringdon
    SN7 7BN Oxford
    Director
    Ferrygreen House
    Faringdon
    SN7 7BN Oxford
    British5851190001
    SPARKS, Ian
    Ivy Cottage
    Marston Meysey
    SN6 6LQ Swindon
    Wiltshire
    Director
    Ivy Cottage
    Marston Meysey
    SN6 6LQ Swindon
    Wiltshire
    British48387440001
    SPRING, Jeremy
    New Road
    Chiseldon
    SN4 0LU Swindon
    18
    Wiltshire
    Director
    New Road
    Chiseldon
    SN4 0LU Swindon
    18
    Wiltshire
    United KingdomBritish103525060003
    TANNER, Elizabeth
    7 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    Director
    7 Castle Drive
    SL6 6DB Maidenhead
    Berkshire
    British65027200002
    TUCKER, Richard Martin
    1 Chapter Close
    SN8 2BF Marlborough
    Wiltshire
    Director
    1 Chapter Close
    SN8 2BF Marlborough
    Wiltshire
    EnglandBritish114551880001

    Who are the persons with significant control of CARTUS UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frankland Road
    Blagrove
    SN5 8RS Swindon
    Wiltshire
    Apr 07, 2016
    Frankland Road
    Blagrove
    SN5 8RS Swindon
    Wiltshire
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01431036
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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