UKBizDB.co.uk

CARROT RISK TECHNOLOGIES LIMITED

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

This company is commonly known as Carrot Risk Technologies Limited. The company was founded 12 years ago and was given the registration number 07771243. The firm's registered office is in CREWE. You can find them at Global House Westmere Drive, Crewe Business Park, Crewe, Cheshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CARROT RISK TECHNOLOGIES LIMITED
Company Number:07771243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Global House Westmere Drive, Crewe Business Park, Crewe, Cheshire, CW1 6ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Liverpool Road, Formby, England, L37 6BS

Director13 September 2022Active
98 Liverpool Road, Formby, Liverpool, England, L37 6BS

Director07 November 2023Active
The Lighthouse, 98, Liverpool Road, Formby, Liverpool, England, L37 6BS

Corporate Director12 November 2021Active
15, Feversham Close, Eccles, United Kingdom, M30 9EU

Director23 July 2012Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director09 March 2021Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director13 September 2011Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director13 September 2011Active
The Lighthouse, 98, Liverpool Road, Formby, Liverpool, England, L37 6BS

Director09 March 2021Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director13 September 2011Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director02 July 2012Active
Qualicum, Hermitage Lane, Goostrey, United Kingdom, CW4 8HB

Director13 September 2011Active
116 Duke Street, Liverpool, England, L1 5JW

Director14 April 2022Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director13 September 2011Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director22 May 2012Active
Global House, Westmere Drive, Crewe Business Park, Crewe, CW1 6ZD

Director13 September 2011Active
Global House, Crewe Business Park, Crewe, England, CW1 6ZD

Director26 November 2021Active

People with Significant Control

Granite Underwriting Limited
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:The Lighthouse, 98, Liverpool Road, Liverpool, England, L37 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trak Global Group Limited
Notified on:28 June 2017
Status:Active
Country of residence:England
Address:Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2022-11-07Accounts

Change account reference date company current extended.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-19Auditors

Auditors resignation company.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Address

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

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint corporate director company with name date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.