UKBizDB.co.uk

CARMONA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carmona Uk Limited. The company was founded 29 years ago and was given the registration number 02989964. The firm's registered office is in LEEDS. You can find them at Link-up House Wortley Ring Road, Lower Wortley, Leeds, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CARMONA UK LIMITED
Company Number:02989964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Link-up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director31 October 2014Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director06 October 2020Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director01 January 2024Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary26 April 2019Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Secretary25 September 2001Active
Cedar Croft, Great Ouseburn, York, YO26 9RG

Secretary01 August 2001Active
7 Gladsdale Drive, Pinner, HA5 2PP

Secretary01 September 1997Active
7 Gladsdale Drive, Pinner, HA5 2PP

Secretary25 November 1994Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary31 August 2015Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Secretary13 February 2020Active
Mansart, 18 Broad Lane Hale, Altrincham, WA15 0DF

Secretary23 June 2009Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary12 August 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary22 January 2018Active
10 Beechfield, Sandal, Wakefield, WF2 6AW

Secretary03 April 2001Active
38, Holmwood Avenue, Leeds, LS6 4NJ

Secretary01 December 2008Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary31 October 2014Active
34 Silkstone Way, Crossgates, Leeds, LS15 8TN

Secretary20 December 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 November 1994Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Director25 September 2001Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director31 August 2015Active
7 Gladsdale Drive, Pinner, HA5 2PP

Director25 November 1994Active
7 Gladsdale Drive, Pinner, HA5 2PP

Director25 November 1994Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director25 August 2011Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director13 February 2020Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director14 December 2011Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director31 October 2006Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director01 December 2008Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director12 August 2019Active
120 East Road, London, N1 6AA

Nominee Director14 November 1994Active
7 Sandmoor Mews, Leeds, LS17 7SA

Director03 April 2001Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director16 November 2016Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director08 February 2011Active
10 Beechfield, Sandal, Wakefield, WF2 6AW

Director03 April 2001Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director03 September 2012Active

People with Significant Control

Mr Laurence Jeremy Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Link-Up House, Wortley Ring Road, Leeds, LS12 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Link Up Mitaka Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Link-Up House, Lower Ring Road, Leeds, England, LS12 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Capital

Capital name of class of shares.

Download
2021-10-05Capital

Capital variation of rights attached to shares.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-17Address

Change registered office address company with date old address new address.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-11-18Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.