UKBizDB.co.uk

CARROUSEL DIGITAL LIMITED

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

This company is commonly known as Carrousel Digital Limited. The company was founded 23 years ago and was given the registration number 04046934. The firm's registered office is in LONDON. You can find them at C/o The Company Books Ltd, 6 Snow Hill, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CARROUSEL DIGITAL LIMITED
Company Number:04046934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o The Company Books Ltd, 6 Snow Hill, London, England, EC1A 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tc Group, 6th Floor, King's House, 9-10 Haymarket, London, England, SW1Y 4BP

Director31 March 2014Active
Tc Group, 6th Floor, King's House, 9-10 Haymarket, London, England, SW1Y 4BP

Director26 September 2000Active
15, Bunhill Row, London, England, EC1Y 8LP

Secretary27 May 2010Active
88b High Street Colliers Wood, London, SW19 2BT

Secretary19 October 2000Active
46 Bucharest Road, Earlsfield, London, SW18 3AR

Secretary30 July 2001Active
32 Ossian Road, London, N4 4EA

Secretary26 September 2000Active
26 Thornhill Crescent, London, N1 1BJ

Secretary07 January 2002Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Secretary03 August 2000Active
15, Bunhill Row, London, England, EC1Y 8LP

Director15 September 2010Active
Hammond House, 117 Piccadilly, London, W1J 7JU

Director22 March 2010Active
Flat 39 St Georges Court, Gloucester Road, London, SW7 4RA

Director15 March 2002Active
Flat 8 98 Cottenham Park Road, London, SW20 0SZ

Director06 October 2000Active
26 Thornhill Crescent, London, N1 1BJ

Director14 August 2007Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Director03 August 2000Active

People with Significant Control

Mr Richard Henry John Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:C/O, The Company Books Ltd, London, England, EC1A 2AY
Nature of control:
  • Significant influence or control
Lutea Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:9, Burrard Street, St Helier, Channel Islands, JE4 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bruno Sangle-Ferriere
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:French
Country of residence:England
Address:Tc Group, 6th Floor, King's House, London, England, SW1Y 4BP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Capital

Capital allotment shares.

Download
2023-11-15Capital

Capital allotment shares.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-07-24Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Capital

Capital allotment shares.

Download
2019-07-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.