CARON GROUP LTD

Register to unlock more data on OkredoRegister

CARON GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04765426

Incorporation date

15/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
-
dot icon13/11/2025
-
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon07/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Director's details changed for Mr Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Raam Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-06-07
dot icon07/06/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-06-07
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Director's details changed for Mr Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Raam Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2022-03-09
dot icon09/03/2022
Change of details for Mr Sanjiv Joshi as a person with significant control on 2022-03-09
dot icon23/12/2021
Registered office address changed from Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS United Kingdom to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2021-12-23
dot icon23/12/2021
Registered office address changed from Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontpennau Cardiff CF23 8RS United Kingdom to Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2021-12-23
dot icon23/12/2021
Registered office address changed from Jebsen House 2nd Floor 53 - 61 High Street Ruislip Middlesex HA4 7BD to Unit 8, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Pontpennau Cardiff CF23 8RS on 2021-12-23
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Director's details changed for Mr Sanjiv Joshi on 2020-06-01
dot icon17/06/2020
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2020-06-01
dot icon17/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Appointment of Mr Raam Sanjiv Joshi as a director on 2019-11-04
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Change of name notice
dot icon17/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Change of details for Mr Sanjiv Joshi as a person with significant control on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Secretary's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon09/08/2018
Director's details changed for Mrs Jyoti Sanjiv Joshi on 2018-08-09
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/04/2017
Termination of appointment of Jinesh Shah as a director on 2017-04-04
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon07/03/2014
Amended accounts made up to 2013-03-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Mitul Shah as a director
dot icon25/03/2013
Appointment of Mr Mitul Shah as a director
dot icon08/02/2013
Termination of appointment of Shokatali Babul as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/04/2012
Amended accounts made up to 2011-03-31
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from 797 Harrow Road Wembley Middlesex HA0 2LP on 2011-11-08
dot icon07/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mrs Jyoti Joshi on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Sanjiv Joshi on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Jinesh Shah on 2009-10-01
dot icon08/06/2010
Director's details changed for Mr Shokatali Babul on 2009-10-01
dot icon08/06/2010
Secretary's details changed for Jyoti Joshi on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Director appointed mr shokatali babul
dot icon30/05/2008
Return made up to 15/05/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Return made up to 15/05/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 15/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon17/05/2005
Return made up to 15/05/05; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-05-31
dot icon20/05/2004
Return made up to 15/05/04; full list of members
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New secretary appointed;new director appointed
dot icon19/06/2003
Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/2003
Registered office changed on 19/06/03 from: 141/143 high street london W3 6LX
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director resigned
dot icon15/05/2003
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
23/10/2026
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
3
113.40K
-
0.00
67.26K
-
2022
3
124.71K
-
0.00
138.58K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Sanjiv
Director
15/05/2003 - Present
126
Mr Mitul Umesh Shah
Director
28/02/2013 - 28/02/2013
26
Joshi, Jyoti Sanjiv
Director
15/05/2003 - Present
82
Mr Raam Sanjiv Joshi
Director
04/11/2019 - Present
51
Joshi, Jyoti Sanjiv
Secretary
15/05/2003 - Present
-

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 CARON GROUP LTD

CARON GROUP LTD is an(a) Active company incorporated on 15/05/2003 with the registered office located at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS. There are currently 4 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 CARON GROUP LTD?

toggle

CARON GROUP LTD is currently Active. It was registered on 15/05/2003 .

Where is CARON GROUP LTD located?

toggle

CARON GROUP LTD is registered at Unit 8 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RS.

What does CARON GROUP LTD do?

toggle

CARON GROUP LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CARON GROUP LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.