ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carlisle International Holdings Ltd

Carlisle International Holdings Ltd is an active company incorporated on 9 November 2017 with the registered office located in . Carlisle International Holdings Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11056105
Private limited company
Age
7 years
Incorporated 9 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (22 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 23 Apr 2025 (6 months ago)
Previous address was 100 New Bridge Street London EC4V 6JA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in England • Born in Jan 1976
Director • Privacy And It Assurance Manager • British • Lives in Wales • Born in Mar 1974
Director • Business Executive • American • Lives in United States • Born in Mar 1978
Carlisle Companies Incorporated
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carlisle Holding Limited
Ian Rodney Reid, James Ryan Armstrong, and 2 more are mutual people.
Active
Carlisle Global Ii Limited
Ian Rodney Reid, James Ryan Armstrong, and 2 more are mutual people.
Active
Adshead Ratcliffe & Company,Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Construction Materials Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Tenencia Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Arbo (Holdings) Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Carlisle Interconnect Technologies Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£161.91M
Decreased by £260.56M (-62%)
Total Liabilities
-£168.71M
Increased by £25.99M (+18%)
Net Assets
-£6.8M
Decreased by £286.55M (-102%)
Debt Ratio (%)
104%
Increased by 70.42% (+208%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 24 Jun 2025
Inspection Address Changed
6 Months Ago on 23 Apr 2025
Registers Moved To Inspection Address
6 Months Ago on 22 Apr 2025
Confirmation Submitted
11 Months Ago on 12 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Registers Moved To Registered Address
11 Months Ago on 7 Nov 2024
Registered Address Changed
12 Months Ago on 1 Nov 2024
Mr Russell Martin White Appointed
1 Year Ago on 22 Oct 2024
Ian Rodney Reid Resigned
1 Year Ago on 18 Oct 2024
Abogado Nominees Limited Details Changed
1 Year Ago on 14 Oct 2024
Get Credit Report
Discover Carlisle International Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 23 Apr 2025
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
Submitted on 22 Apr 2025
Secretary's details changed for Abogado Nominees Limited on 14 October 2024
Submitted on 12 Nov 2024
Registered office address changed from 280 Bishopsgate Bishopsgate London EC2M 4AG England to 280 Bishopsgate London EC2M 4AG on 12 November 2024
Submitted on 12 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 12 Nov 2024
Register(s) moved to registered office address 280 Bishopsgate Bishopsgate London EC2M 4AG
Submitted on 7 Nov 2024
Appointment of Mr Russell Martin White as a director on 22 October 2024
Submitted on 1 Nov 2024
Registered office address changed from Level 37 One Canada Square Canary Wharf London E14 5DY England to 280 Bishopsgate Bishopsgate London EC2M 4AG on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Ian Rodney Reid as a director on 18 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year