CARMINIA LIMITED

Register to unlock more data on OkredoRegister

CARMINIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05041581

Incorporation date

11/02/2004

Size

Dormant

Contacts

Registered address

Registered address

38 Carminia Road, London SW17 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon09/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/11/2024
Register inspection address has been changed from 10 Hartington Road Bramhall Stockport SK7 2DZ England to Flat 3, 38 Carminia Road London SW17 8AH
dot icon10/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon10/11/2024
Register(s) moved to registered office address 38 Carminia Road London SW17 8AH
dot icon10/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon21/05/2024
Appointment of Miss Amy Sarah Heuch as a director on 2024-05-19
dot icon20/05/2024
Termination of appointment of Matthew Eden as a director on 2024-05-19
dot icon20/05/2024
Cessation of Jemma Warburton as a person with significant control on 2024-05-19
dot icon20/05/2024
Termination of appointment of Jemma Warburton as a director on 2024-05-19
dot icon20/05/2024
Registered office address changed from 10 Hartington Road Bramhall Stockport SK7 2DZ England to 38 Carminia Road London SW17 8AH on 2024-05-20
dot icon20/05/2024
Notification of Freya Elizabeth Rachel Tovey as a person with significant control on 2024-05-19
dot icon19/05/2024
Appointment of Mr Christian Peter Rowles as a director on 2024-05-19
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/02/2023
Registered office address changed from Flat 1 38 Carminia Road London SW17 8AH to 10 Hartington Road Bramhall Stockport SK7 2DZ on 2023-02-05
dot icon12/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-02-28
dot icon12/03/2022
Appointment of Miss Elen Frances Carney as a director on 2022-03-10
dot icon12/03/2022
Appointment of Miss Freya Elizabeth Rachel Tovey as a director on 2022-03-10
dot icon09/03/2022
Termination of appointment of Jennifer Edwards as a director on 2022-03-09
dot icon09/03/2022
Termination of appointment of James Samways as a director on 2022-03-09
dot icon27/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-02-28
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon23/07/2020
Register(s) moved to registered inspection location 10 Hartington Road Bramhall Stockport SK7 2DZ
dot icon22/07/2020
Register inspection address has been changed to 10 Hartington Road Bramhall Stockport SK7 2DZ
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon20/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon30/11/2016
Termination of appointment of George Paddison as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of George Paddison as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mr Matthew Eden as a director on 2016-11-30
dot icon30/11/2016
Appointment of Miss Jemma Warburton as a director on 2016-11-30
dot icon18/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon13/04/2015
Secretary's details changed for George Paddison on 2014-08-29
dot icon13/04/2015
Appointment of Miss Jennifer Edwards as a director on 2014-08-29
dot icon13/04/2015
Appointment of Mr James Samways as a director on 2014-08-29
dot icon13/04/2015
Termination of appointment of Nathan Baker as a director on 2014-08-29
dot icon24/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/02/2012
Termination of appointment of William Phillips as a director
dot icon22/02/2012
Termination of appointment of Thomas Phillips as a director
dot icon22/02/2012
Appointment of Mr Nathan Baker as a director
dot icon28/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/03/2010
Director's details changed for Thomas Evan Phillips on 2009-11-01
dot icon23/03/2010
Director's details changed for William George Phillips on 2009-11-01
dot icon23/03/2010
Director's details changed for George Paddison on 2009-11-01
dot icon23/03/2010
Director's details changed for Laura Eagle on 2009-11-01
dot icon11/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/02/2009
Return made up to 11/02/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/05/2008
Registered office changed on 14/05/2008 from, 38 carminia road, london, SW17 8AH
dot icon14/05/2008
Location of debenture register
dot icon14/05/2008
Location of register of members
dot icon13/05/2008
Return made up to 11/02/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Secretary resigned
dot icon20/03/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 11/02/07; full list of members
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Location of register of members
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Secretary resigned
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon17/03/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 11/02/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon15/02/2006
Director's particulars changed
dot icon07/03/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 11/02/05; full list of members
dot icon15/04/2004
Ad 18/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 31 corsham street, london, N1 6DR
dot icon11/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00
-
0.00
-
-
2022
1
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jemma Warburton
Director
30/11/2016 - 19/05/2024
2
L & A SECRETARIAL LIMITED
Nominee Secretary
11/02/2004 - 11/02/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
11/02/2004 - 11/02/2004
6842
Phillips, Thomas Evan
Director
18/09/2006 - 01/07/2011
2
Carney, Elen Frances
Director
10/03/2022 - Present
-

Persons with Significant Control

4
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 CARMINIA LIMITED

CARMINIA LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at 38 Carminia Road, London SW17 8AH. There are currently 5 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 CARMINIA LIMITED?

toggle

CARMINIA LIMITED is currently Active. It was registered on 11/02/2004 .

Where is CARMINIA LIMITED located?

toggle

CARMINIA LIMITED is registered at 38 Carminia Road, London SW17 8AH.

What does CARMINIA LIMITED do?

toggle

CARMINIA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARMINIA LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-11-09 with no updates.