CAROMAR LIMITED

Register to unlock more data on OkredoRegister

CAROMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316274

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Graham Martin And Co, 89 Leigh Road, Eastleigh, Hampshire SO50 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon20/07/2017
Change of details for Mr Martin John Whiffen as a person with significant control on 2016-07-26
dot icon23/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Secretary's details changed for Caroline Whiffen on 2015-09-21
dot icon21/09/2015
Director's details changed for Caroline Whiffen on 2015-09-21
dot icon21/09/2015
Director's details changed for Martin Whiffen on 2015-09-21
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon22/07/2010
Director's details changed for Caroline Whiffen on 2010-07-18
dot icon22/07/2010
Director's details changed for Martin Whiffen on 2010-07-18
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/07/2009
Return made up to 18/07/09; full list of members
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 18/07/08; full list of members
dot icon07/01/2008
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2007
Registered office changed on 18/09/07 from: number 1 london road southampton hampshire SO15 2AE
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
New director appointed
dot icon31/08/2007
Certificate of change of name
dot icon18/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
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
9
75.29K
-
0.00
40.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiffen, Martin John
Director
06/09/2007 - Present
-
Whiffen, Caroline Rosemary Elsie
Director
06/09/2007 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAROMAR LIMITED

CAROMAR LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at C/O Graham Martin And Co, 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ. 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 CAROMAR LIMITED?

toggle

CAROMAR LIMITED is currently Active. It was registered on 18/07/2007 .

Where is CAROMAR LIMITED located?

toggle

CAROMAR LIMITED is registered at C/O Graham Martin And Co, 89 Leigh Road, Eastleigh, Hampshire SO50 9DQ.

What does CAROMAR LIMITED do?

toggle

CAROMAR LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

What is the latest filing for CAROMAR LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2024-12-31.