Carte Blanche Retail Limited

DataGardener
live
Unknown

Carte Blanche Retail Limited

08505531Private Limited With Share Capital

Unit 3 Chichester Business Park, Tangmere, Chichester, PO202FT
Incorporated

26/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

58190

Risk

not scored

Company Overview

Registration, classification & business activity

Carte Blanche Retail Limited (08505531) is a private limited with share capital incorporated on 26/04/2013 (13 years old) and registered in chichester, PO202FT. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Unknown
Incorporated 26/04/2013
PO202FT

Financial Overview

Total Assets

£100

Liabilities

£1.22M

Net Assets

£-1.22M

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Notice Voluntary
Category:Gazette
Date:28-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-06-2025
Legacy
Category:Accounts
Date:24-06-2025
Legacy
Category:Other
Date:24-06-2025
Legacy
Category:Other
Date:24-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2025
Legacy
Category:Accounts
Date:05-11-2024
Legacy
Category:Other
Date:05-11-2024
Legacy
Category:Other
Date:05-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-10-2024
Legacy
Category:Accounts
Date:31-10-2024
Legacy
Category:Other
Date:31-10-2024
Legacy
Category:Other
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2023
Legacy
Category:Accounts
Date:04-04-2023
Legacy
Category:Other
Date:04-04-2023
Legacy
Category:Other
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2022
Legacy
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-05-2021
Legacy
Category:Accounts
Date:18-05-2021
Legacy
Category:Other
Date:10-05-2021
Legacy
Category:Other
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2020
Legacy
Category:Accounts
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Legacy
Category:Other
Date:03-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-04-2019
Legacy
Category:Accounts
Date:02-04-2019
Legacy
Category:Other
Date:02-04-2019
Legacy
Category:Other
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2016
Auditors Resignation Company
Category:Auditors
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Termination Director Company With Name
Category:Officers
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Incorporation Company
Category:Incorporation
Date:26-04-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/03/2026
Filing Date19/06/2025
Latest Accounts30/06/2024

Trading Addresses

Unit 6, Chichester Business Park, City Fields Way, Tangmere, Chichester, West Sussex, PO202FTRegistered

Contact

01243792523
carteblanchegreetings.com
Unit 3 Chichester Business Park, Tangmere, Chichester, PO202FT