CARO COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARO COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611541

Incorporation date

06/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

300 St John Street, London EC1V 4PACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon13/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon02/04/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon11/03/2021
Change of details for Ms Carolyn Larkin as a person with significant control on 2020-12-06
dot icon10/03/2021
Director's details changed for Ms Carolyn Larkin on 2020-12-06
dot icon10/03/2021
Change of details for Ms Carolyn Larkin as a person with significant control on 2020-12-06
dot icon10/03/2021
Director's details changed for Ms Carolyn Larkin on 2020-12-06
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Registered office address changed from 13-19 Vine Hill London EC1R 5DW to 300 st John Street London EC1V 4PA on 2019-06-21
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon11/12/2017
Change of details for Ms Carolyn Larkin as a person with significant control on 2017-11-27
dot icon11/12/2017
Director's details changed for Ms Carolyn Larkin on 2017-11-27
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Lorraine Mears as a secretary on 2014-04-01
dot icon26/06/2014
Registration of charge 046115410001
dot icon05/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/08/2011
Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 2011-08-18
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon25/11/2010
Capitals not rolled up
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon02/03/2009
Appointment terminated director julienne webster
dot icon05/02/2009
Return made up to 06/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: lubbuck fine russell redford house city forum 250 city road london EC1V 2QQ
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 06/12/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon23/12/2005
Director's particulars changed
dot icon23/12/2005
Return made up to 06/12/05; full list of members
dot icon14/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
Registered office changed on 27/05/05 from: 104 southover london N12 7HD
dot icon30/11/2004
Return made up to 06/12/04; full list of members
dot icon24/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/01/2004
Return made up to 06/12/03; full list of members
dot icon08/03/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon10/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: 104 southover woodside park london N12 7HD
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon06/12/2002
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
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
31.95K
-
0.00
312.32K
-
2022
20
76.35K
-
0.00
278.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
06/12/2002 - 06/12/2002
601
QA REGISTRARS LIMITED
Nominee Secretary
06/12/2002 - 06/12/2002
605
Mears, Lorraine
Secretary
05/05/2005 - 01/04/2014
2
WINNING REGISTRARS LIMITED
Corporate Secretary
06/12/2002 - 05/05/2005
9
Webster, Julienne
Director
05/05/2005 - 02/03/2009
2

Persons with Significant Control

1
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 CARO COMMUNICATIONS LIMITED

CARO COMMUNICATIONS LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 300 St John Street, London EC1V 4PA. 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 CARO COMMUNICATIONS LIMITED?

toggle

CARO COMMUNICATIONS LIMITED is currently Active. It was registered on 06/12/2002 .

Where is CARO COMMUNICATIONS LIMITED located?

toggle

CARO COMMUNICATIONS LIMITED is registered at 300 St John Street, London EC1V 4PA.

What does CARO COMMUNICATIONS LIMITED do?

toggle

CARO COMMUNICATIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for CARO COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-06 with no updates.