CARACARA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARACARA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06886294

Incorporation date

23/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-34 Culross Street, London W1K 7HECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon13/08/2025
Notification of David Thomas Henderson as a person with significant control on 2025-08-13
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon11/12/2024
Secretary's details changed for Ms Houria Bouhdjeur on 2024-12-01
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon04/05/2018
Registered office address changed from , 32-34 Culross Street Culross Street, London, W1K 7HE, United Kingdom to 32-34 Culross Street London W1K 7HE on 2018-05-04
dot icon19/01/2018
Director's details changed for Mr David Henderson on 2018-01-19
dot icon19/01/2018
Secretary's details changed for Ms Houria Bouhdjeur on 2018-01-19
dot icon19/01/2018
Registered office address changed from , 100 Park Lane and 32/34 Culross Street, London, W1K 7AR, United Kingdom to 32-34 Culross Street London W1K 7HE on 2018-01-19
dot icon19/01/2018
Termination of appointment of Tricor Secretaries Limited as a secretary on 2018-01-19
dot icon19/01/2018
Appointment of Ms Houria Bouhdjeur as a secretary on 2018-01-19
dot icon19/01/2018
Appointment of Mr David Henderson as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Saffery Limited as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Champness Limited as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Rysaffe International Services Limited as a secretary on 2018-01-19
dot icon19/01/2018
Termination of appointment of Lisa Jayne Vizia as a director on 2018-01-19
dot icon19/01/2018
Registered office address changed from , 4th Floor 50 Mark Lane, London, EC3R 7QR to 32-34 Culross Street London W1K 7HE on 2018-01-19
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon03/03/2017
Auditor's resignation
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon25/04/2016
Secretary's details changed for Woodside Secretaries Limited on 2015-11-26
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon17/04/2015
Appointment of Woodside Secretaries Limited as a secretary on 2015-03-31
dot icon17/04/2015
Termination of appointment of Graham Kenneth Urquhart as a secretary on 2015-03-31
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon23/12/2013
Registered office address changed from , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 2013-12-23
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/02/2013
Director's details changed for Lisa Vizia on 2013-02-07
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon06/07/2012
Registered office address changed from , 4th Floor 150-152 Fenchurch Street, London, EC3M 6BB on 2012-07-06
dot icon23/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon09/11/2011
Auditor's resignation
dot icon19/10/2011
Miscellaneous
dot icon08/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon16/05/2011
Appointment of Rysaffe International Services Limited as a secretary
dot icon16/05/2011
Appointment of Saffery Limited as a director
dot icon16/05/2011
Appointment of Champness Limited as a director
dot icon22/02/2011
Termination of appointment of Gft Directors Limited as a director
dot icon22/02/2011
Termination of appointment of Finistere Secretaries Limited as a secretary
dot icon22/02/2011
Termination of appointment of Finistere Directors Limited as a director
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon17/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/05/2010
Director's details changed for Lisa Vizia on 2009-10-02
dot icon05/05/2010
Director's details changed for Gft Directors on 2009-10-02
dot icon05/05/2010
Director's details changed for Finistere Directors Limited on 2009-10-02
dot icon05/05/2010
Secretary's details changed for Finistere Secretaries Limited on 2009-10-02
dot icon18/05/2009
Secretary appointed graham kenneth urquhart
dot icon11/05/2009
Secretary appointed finistere secretaries LIMITED
dot icon11/05/2009
Director appointed gft directors
dot icon11/05/2009
Director appointed finistere directors LIMITED
dot icon11/05/2009
Director appointed lisa jayne vizia
dot icon28/04/2009
Appointment terminated director graham urquhart
dot icon28/04/2009
Appointment terminated secretary linda holdeman
dot icon23/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODSIDE SECRETARIES LIMITED
Corporate Secretary
31/03/2015 - 19/01/2018
73
FINISTERE SECRETARIES LIMITED
Corporate Secretary
23/04/2009 - 17/12/2010
2
RYSAFFE INTERNATIONAL SERVICES LIMITED
Corporate Secretary
11/01/2011 - 19/01/2018
13
CHAMPNESS LIMITED
Corporate Director
11/01/2011 - 19/01/2018
12
FINISTERE DIRECTORS LIMITED
Corporate Director
23/04/2009 - 17/12/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARACARA INVESTMENTS LIMITED

CARACARA INVESTMENTS LIMITED is an(a) Active company incorporated on 23/04/2009 with the registered office located at 32-34 Culross Street, London W1K 7HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARACARA INVESTMENTS LIMITED?

toggle

CARACARA INVESTMENTS LIMITED is currently Active. It was registered on 23/04/2009 .

Where is CARACARA INVESTMENTS LIMITED located?

toggle

CARACARA INVESTMENTS LIMITED is registered at 32-34 Culross Street, London W1K 7HE.

What does CARACARA INVESTMENTS LIMITED do?

toggle

CARACARA INVESTMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CARACARA INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.