UKBizDB.co.uk

CAROUSEL VENTURES LIMITED

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

This company is commonly known as Carousel Ventures Limited. The company was founded 9 years ago and was given the registration number 09410595. The firm's registered office is in LONDON. You can find them at 4th Floor, 140-142 St John's Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAROUSEL VENTURES LIMITED
Company Number:09410595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, 140-142 St John's Street, London, United Kingdom, EC1V 4JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Office Group, Gridiron Building, 1 Pancras Square, London, England, N1C 4AG

Director28 January 2015Active
The Office Group, Gridiron Building, 1 Pancras Square, London, England, N1C 4AG

Director28 January 2015Active
3, Cadogan Gate, London, England, SW1X 0AS

Director01 March 2021Active
4th Floor, 140-142 St John's Street, London, United Kingdom, EC1V 4JT

Director02 March 2020Active
4th Floor, 140-142 St John's Street, London, United Kingdom, EC1V 4JT

Director21 May 2018Active
4th Floor, 140 - 142 St John Street, London, England, EC1V 4UB

Director10 October 2022Active
Rooks Nest Ventures, Huckletree Shoreditch, 18 Finsbury Square, London, United Kingdom, EC2A 1AH

Director07 February 2017Active

People with Significant Control

Pembroke Vct Plc
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Edzard Lorillard Van Der Wyck
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:Dutch
Country of residence:United Kingdom
Address:11 The Old Aeroworks, 17 Hatton Street, London, United Kingdom, NW8 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Benjamin Darbyshire
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:11 The Old Aeroworks, 17 Hatton Street, London, United Kingdom, NW8 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-18Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-17Capital

Capital allotment shares.

Download
2023-03-17Capital

Capital alter shares subdivision.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-15Capital

Second filing capital allotment shares.

Download
2023-03-15Capital

Second filing capital allotment shares.

Download
2023-03-15Capital

Second filing capital allotment shares.

Download
2023-03-14Capital

Second filing capital allotment shares.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Second filing capital allotment shares.

Download
2023-01-13Capital

Second filing capital allotment shares.

Download
2023-01-13Capital

Second filing capital allotment shares.

Download
2023-01-05Address

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

Download
2022-12-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.