CARM INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

CARM INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11581972

Incorporation date

21/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xetrov House, Browns Road, Daventry NN11 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2018)
dot icon28/04/2026
Change of details for Miss Ashleigh Jane Ruxton as a person with significant control on 2026-04-10
dot icon14/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon23/04/2024
Registered office address changed from Carm House Gowdall Lane Pollington Goole DN14 0AU England to Xetrov House Browns Road Daventry NN11 4NS on 2024-04-23
dot icon11/04/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon22/03/2023
Appointment of Mr Lance Brian Ruxton as a director on 2023-03-15
dot icon17/03/2023
Change of details for Mr Ashleigh Jane Ruxton as a person with significant control on 2023-03-16
dot icon16/03/2023
Director's details changed for Ms Ashleigh Jane Ruxton on 2023-03-16
dot icon16/03/2023
Director's details changed for Ms Ashleigh Jane Ruxton on 2023-03-16
dot icon13/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/03/2022
Registration of charge 115819720001, created on 2022-03-11
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon07/12/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Carm House Gowdall Lane Pollington Goole DN14 0AU on 2021-12-07
dot icon13/08/2021
Termination of appointment of Roger David Millington as a director on 2021-07-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon13/01/2021
Cessation of Ashleigh Jane Ruxton as a person with significant control on 2021-01-13
dot icon13/01/2021
Notification of Ashleigh Jane Ruxton as a person with significant control on 2021-01-13
dot icon13/01/2021
Appointment of Ms Ashleigh Jane Ruxton as a director on 2021-01-13
dot icon13/01/2021
Termination of appointment of Carm Jane House as a director on 2021-01-13
dot icon13/01/2021
Cessation of Ashleigh Jane Ruxton as a person with significant control on 2021-01-13
dot icon13/01/2021
Notification of Ashleigh Jane Ruxton as a person with significant control on 2021-01-13
dot icon11/01/2021
Change of details for Ms Ashleigh Jane Ruxton as a person with significant control on 2021-01-11
dot icon11/01/2021
Termination of appointment of Ashleigh Jane Ruxton as a director on 2021-01-11
dot icon11/01/2021
Appointment of Ms Carm Jane House as a director on 2021-01-11
dot icon03/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon20/02/2020
Registered office address changed from Unit a Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG England to 20-22 Wenlock Road London N1 7GU on 2020-02-20
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon11/12/2019
Cessation of Richard John Anderson as a person with significant control on 2019-12-01
dot icon11/12/2019
Termination of appointment of Richard John Anderson as a director on 2019-12-01
dot icon11/12/2019
Appointment of Mr Roger David Millington as a director on 2019-12-10
dot icon09/12/2019
Director's details changed for Ms Ashleigh Jane Ruxton on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon06/12/2019
Resolutions
dot icon06/12/2019
Notification of Ashleigh Jane Ruxton as a person with significant control on 2019-11-28
dot icon06/12/2019
Appointment of Ms Ashleigh Jane Ruxton as a director on 2019-11-28
dot icon11/10/2019
Change of details for Mr Richard John Anderson as a person with significant control on 2019-10-11
dot icon11/10/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit a Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG on 2019-10-11
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon21/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4,854.79 % *

* during past year

Cash in Bank

£3,617.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.39M
-
0.00
73.00
-
2022
0
5.40M
-
0.00
3.62K
-
2022
0
5.40M
-
0.00
3.62K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.40M £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.62K £Ascended4.85K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruxton, Ashleigh Jane
Director
13/01/2021 - Present
19
Ruxton, Ashleigh Jane
Director
28/11/2019 - 11/01/2021
19
Anderson, Richard John
Director
21/09/2018 - 01/12/2019
17
Millington, Roger David
Director
10/12/2019 - 31/07/2021
-
House, Carm Jane
Director
11/01/2021 - 13/01/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARM INVESTMENTS LTD.

CARM INVESTMENTS LTD. is an(a) Active company incorporated on 21/09/2018 with the registered office located at Xetrov House, Browns Road, Daventry NN11 4NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARM INVESTMENTS LTD.?

toggle

CARM INVESTMENTS LTD. is currently Active. It was registered on 21/09/2018 .

Where is CARM INVESTMENTS LTD. located?

toggle

CARM INVESTMENTS LTD. is registered at Xetrov House, Browns Road, Daventry NN11 4NS.

What does CARM INVESTMENTS LTD. do?

toggle

CARM INVESTMENTS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARM INVESTMENTS LTD.?

toggle

The latest filing was on 28/04/2026: Change of details for Miss Ashleigh Jane Ruxton as a person with significant control on 2026-04-10.