ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cartwheel Holdings Limited

Cartwheel Holdings Limited is an active company incorporated on 6 April 2018 with the registered office located in Redditch, Worcestershire. Cartwheel Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11296053
Private limited company
Age
7 years
Incorporated 6 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 April 2025 (7 months ago)
Next confirmation dated 5 April 2026
Due by 19 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
144 Evesham Street,
Redditch
Worcestershire
B97 4HP
England
Address changed on 19 Sep 2024 (1 year 2 months ago)
Previous address was 61 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
Telephone
01908 519093
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jun 1953
Director • British • Lives in England • Born in Nov 1952
Director • Lives in England • Born in Aug 1958
Mrs Vivien Jane Furby
PSC • British • Lives in England • Born in Jun 1953
Mr Michael John Digby Eccleston
PSC • British • Lives in England • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
White Rabbit Technology LLP
Michael John Digby Eccleston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12.12K
Decreased by £458.48K (-97%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£457.79K
Decreased by £82.85K (-15%)
Total Liabilities
-£153.54K
Decreased by £55.76K (-27%)
Net Assets
£304.24K
Decreased by £27.09K (-8%)
Debt Ratio (%)
34%
Decreased by 5.17% (-13%)
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 11 Apr 2025
Registered Address Changed
1 Year 2 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Sep 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Apr 2024
Mrs Beverly Sally Eccleston Appointed
1 Year 9 Months Ago on 1 Feb 2024
Mr Michael John Digby Eccleston (PSC) Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Get Credit Report
Discover Cartwheel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 11 Apr 2025
Registered office address changed from 61 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 144 Evesham Street, Redditch Worcestershire B97 4HP on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from 144 Estate House Evesham Street Redditch B97 4HP England to 61 61 Bridge Street Kington Herefordshire HR5 3DJ on 17 September 2024
Submitted on 17 Sep 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 144 Estate House Evesham Street Redditch B97 4HP on 16 September 2024
Submitted on 16 Sep 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 30 Apr 2024
Registered office address changed from 802 Kingsbury Road Erdington Birmingham B24 9PS England to 61 Bridge Street Kington HR5 3DJ on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 5 April 2024 with no updates
Submitted on 5 Apr 2024
Appointment of Mrs Beverly Sally Eccleston as a director on 1 February 2024
Submitted on 3 Feb 2024
Change of details for Mr Michael John Digby Eccleston as a person with significant control on 1 August 2023
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year