CARNON DOWNS LTD

Register to unlock more data on OkredoRegister

CARNON DOWNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06914333

Incorporation date

22/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aspect House Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon21/07/2025
Withdraw the company strike off application
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon28/05/2025
Application to strike the company off the register
dot icon01/05/2025
Termination of appointment of Tim Walton as a director on 2025-03-31
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon14/03/2024
Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01
dot icon07/02/2024
Appointment of Mr James Alan Burbridge as a director on 2024-01-22
dot icon12/12/2023
Appointment of Mr Tim Walton as a director on 2023-11-01
dot icon08/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon01/11/2023
Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to Aspect House Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2023-11-01
dot icon01/11/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon01/11/2023
Cessation of Paul Rex Ford Hunter as a person with significant control on 2023-10-18
dot icon01/11/2023
Notification of Forensic Access Limited as a person with significant control on 2023-10-18
dot icon01/11/2023
Appointment of Mr Ian Pigden-Bennett as a director on 2023-10-18
dot icon01/11/2023
Termination of appointment of Nigel Hugh Bradshaw as a director on 2023-10-18
dot icon01/11/2023
Termination of appointment of Paul Rex Ford Hunter as a director on 2023-10-18
dot icon01/11/2023
Termination of appointment of Robert Ian Templeton as a director on 2023-10-18
dot icon19/10/2023
Registration of charge 069143330002, created on 2023-10-18
dot icon17/10/2023
Second filing of the annual return made up to 2015-05-22
dot icon17/10/2023
Second filing of the annual return made up to 2016-05-22
dot icon19/09/2023
Second filing of the annual return made up to 2013-05-22
dot icon19/09/2023
Second filing of the annual return made up to 2014-05-22
dot icon19/09/2023
Second filing of Confirmation Statement dated 2017-05-22
dot icon19/09/2023
Second filing of Confirmation Statement dated 2020-05-22
dot icon03/08/2023
Satisfaction of charge 1 in full
dot icon31/07/2023
Change of details for Mr. Paul Rex Ford Hunter as a person with significant control on 2016-05-23
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
22/05/23 Statement of Capital gbp 219.78
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon07/06/2020
Change of details for Mr. Paul Rex Ford Hunter as a person with significant control on 2020-06-07
dot icon24/09/2019
Resolutions
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/10/2018
Director's details changed for Mr. Paul Rex Ford Hunter on 2018-10-05
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon10/05/2017
Registered office address changed from , York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2017-05-10
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon08/01/2014
Registered office address changed from , York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE, England on 2014-01-08
dot icon08/01/2014
Registered office address changed from , 44 Winnington Hill, Northwich, Cheshire, CW8 1AU, England on 2014-01-08
dot icon04/10/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2013
Resolutions
dot icon25/01/2013
Sub-division of shares on 2012-03-13
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-03-13
dot icon06/09/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/09/2012
Register(s) moved to registered office address
dot icon20/08/2012
Appointment of Mr Robert Ian Templeton as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Termination of appointment of John Thompson as a secretary
dot icon26/08/2011
Director's details changed for Mr. Paul Rex Ford Hunter on 2011-08-26
dot icon15/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/06/2011
Register(s) moved to registered inspection location
dot icon15/06/2011
Register inspection address has been changed
dot icon21/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/01/2011
Previous accounting period extended from 2010-05-31 to 2010-10-31
dot icon13/12/2010
Appointment of Mr John Wesley Thompson as a secretary
dot icon17/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr. Nigel Hugh Bradshaw on 2010-01-06
dot icon17/06/2010
Director's details changed for Mr. Paul Rex Ford Hunter on 2010-01-06
dot icon22/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
245.95K
-
0.00
-
-
2022
0
245.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pigden-Bennett, Ian
Director
18/10/2023 - 01/11/2023
3
Hunter, Paul Rex Ford
Director
22/05/2009 - 18/10/2023
8
Walton, Tim
Director
01/11/2023 - 31/03/2025
6
Thompson, John Wesley
Secretary
10/12/2010 - 31/01/2012
-
Mr Robert Ian Templeton
Director
30/09/2011 - 18/10/2023
117

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNON DOWNS LTD

CARNON DOWNS LTD is an(a) Dissolved company incorporated on 22/05/2009 with the registered office located at Aspect House Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNON DOWNS LTD?

toggle

CARNON DOWNS LTD is currently Dissolved. It was registered on 22/05/2009 and dissolved on 16/12/2025.

Where is CARNON DOWNS LTD located?

toggle

CARNON DOWNS LTD is registered at Aspect House Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA.

What does CARNON DOWNS LTD do?

toggle

CARNON DOWNS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARNON DOWNS LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.