CAROTINO (EU) LIMITED

Register to unlock more data on OkredoRegister

CAROTINO (EU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03409903

Incorporation date

25/07/1997

Size

Small

Contacts

Registered address

Registered address

17/18 Trinity Enterprise Centre Ironworks Road, Barrow-In-Furness LA14 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1997)
dot icon07/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon05/12/2025
Accounts for a small company made up to 2025-06-30
dot icon09/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/10/2023
Accounts for a small company made up to 2023-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2022-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2021-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-06-30
dot icon23/03/2020
Termination of appointment of Deyan Lawson as a director on 2020-03-18
dot icon09/03/2020
Registered office address changed from Carotino House Bury Lane Rickmansworth Hertfordshire WD3 1ED to 17/18 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN on 2020-03-09
dot icon31/01/2020
Cessation of Deyan Lawson as a person with significant control on 2019-12-12
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon22/08/2019
Accounts for a small company made up to 2019-06-30
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2018-06-30
dot icon31/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon14/11/2017
Accounts for a small company made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Termination of appointment of Unnikrishnan Ramachandran Unnithan as a director on 2016-10-10
dot icon10/10/2016
Appointment of Dr Vishwajit Shankarrao Saraph as a director on 2016-10-10
dot icon01/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon11/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon10/10/2011
Termination of appointment of Rajendra Kothari as a secretary
dot icon24/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/08/2010
Director's details changed for Teck Mack Chang on 2009-10-01
dot icon17/08/2010
Director's details changed for Unnikrishnan Ramachandran Unnithan on 2009-10-01
dot icon17/08/2010
Director's details changed for Chu Song Chang on 2009-10-01
dot icon17/08/2010
Director's details changed for Chu Shien Chang on 2009-10-01
dot icon28/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2009
Appointment terminated secretary deyan lawson
dot icon14/05/2009
Secretary appointed rajendra kothari
dot icon15/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from netcom house first floor 188-196 st alban road hertfordshire WD24 4AG
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/09/2007
Return made up to 16/08/07; full list of members
dot icon12/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Certificate of change of name
dot icon04/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 16/08/06; full list of members
dot icon30/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 16/08/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon26/08/2004
Return made up to 25/07/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon16/07/2003
Return made up to 25/07/03; full list of members
dot icon23/04/2003
Partial exemption accounts made up to 2002-06-30
dot icon12/08/2002
Return made up to 25/07/02; full list of members
dot icon13/03/2002
Director resigned
dot icon05/03/2002
Partial exemption accounts made up to 2001-06-30
dot icon10/09/2001
Return made up to 25/07/01; full list of members
dot icon20/08/2001
Registered office changed on 20/08/01 from: 15 frankland road croxley green rickmansworth hertfordshire WD3 3AS
dot icon31/05/2001
Resolutions
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon14/02/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon12/12/2000
Registered office changed on 12/12/00 from: 121 princes avenue watford hertfordshire WD1 8LP
dot icon08/12/2000
Full accounts made up to 2000-07-31
dot icon23/08/2000
Return made up to 25/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-07-31
dot icon04/08/1999
Return made up to 25/07/99; no change of members
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon24/03/1999
Full accounts made up to 1998-07-31
dot icon22/07/1998
Return made up to 25/07/98; full list of members
dot icon13/08/1997
Ad 30/07/97--------- £ si 1@1=1 £ ic 1/2
dot icon13/08/1997
New secretary appointed;new director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
Registered office changed on 13/08/97 from: 121 princes avenue watford WD1 8LP
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon25/07/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.25M
-
0.00
103.50K
-
2022
1
2.25M
-
0.00
114.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Deyan
Secretary
01/02/2001 - 08/05/2009
1
Saraph, Vishwajit Shankarrao, Dr
Director
10/10/2016 - Present
-
Chang, Teck Mack
Director
01/02/2001 - Present
-
Unnithan, Unnikrishnan Ramachandran
Director
01/02/2001 - 10/10/2016
2
FORM 10 DIRECTORS FD LTD
Nominee Director
25/07/1997 - 28/07/1997
12878

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 CAROTINO (EU) LIMITED

CAROTINO (EU) LIMITED is an(a) Active company incorporated on 25/07/1997 with the registered office located at 17/18 Trinity Enterprise Centre Ironworks Road, Barrow-In-Furness LA14 2PN. 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 CAROTINO (EU) LIMITED?

toggle

CAROTINO (EU) LIMITED is currently Active. It was registered on 25/07/1997 .

Where is CAROTINO (EU) LIMITED located?

toggle

CAROTINO (EU) LIMITED is registered at 17/18 Trinity Enterprise Centre Ironworks Road, Barrow-In-Furness LA14 2PN.

What does CAROTINO (EU) LIMITED do?

toggle

CAROTINO (EU) LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CAROTINO (EU) LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-17 with no updates.