CAROUSEL AMUSEMENTS LIMITED

Register to unlock more data on OkredoRegister

CAROUSEL AMUSEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05740395

Incorporation date

13/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon07/04/2021
Cessation of John David Marshall Hill as a person with significant control on 2021-02-25
dot icon07/04/2021
Cessation of Marshall James Granville Hill as a person with significant control on 2021-02-25
dot icon07/04/2021
Cessation of James Hamilton Cogger as a person with significant control on 2021-02-25
dot icon07/04/2021
Cessation of Granville John Cogger as a person with significant control on 2021-02-25
dot icon07/04/2021
Change of details for Carousel Management Holdings (Uk) Limited as a person with significant control on 2021-02-25
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/03/2019
Change of details for Mr Marshall James Granville Hill as a person with significant control on 2019-03-13
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Director's details changed for Mr Marshall James Granville Hill on 2018-08-22
dot icon03/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon03/04/2018
Change of details for Mr John David Marshall Hill as a person with significant control on 2018-03-13
dot icon03/04/2018
Change of details for Mr Granville John Cogger as a person with significant control on 2018-03-13
dot icon03/04/2018
Change of details for Mr Marshall James Granville Hill as a person with significant control on 2018-03-13
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/04/2015
Director's details changed for James Hamilton Cogger on 2015-04-09
dot icon09/04/2015
Director's details changed for Mr Marshall James Granville Hill on 2015-04-09
dot icon09/04/2015
Director's details changed for Mr John David Marshall Hill on 2015-04-09
dot icon09/04/2015
Director's details changed for Granville John Cogger on 2015-04-09
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon25/03/2014
Director's details changed for Marshall James Granville Hill on 2014-03-24
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Mc Secretaries Limited as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Registered office address changed from Station House, North Street Havant Hampshire PO9 1QU on 2012-09-07
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Resolutions
dot icon15/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Director's change of particulars / marshall hill / 03/06/2009
dot icon27/04/2009
Return made up to 13/03/09; full list of members
dot icon23/04/2009
Particulars of contract relating to shares
dot icon23/04/2009
Ad 01/04/08\gbp si 100@1=100\gbp ic 300/400\
dot icon23/04/2009
Resolutions
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2008
Return made up to 13/03/08; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon03/11/2006
Particulars of mortgage/charge
dot icon30/08/2006
Resolutions
dot icon30/08/2006
Particulars of contract relating to shares
dot icon30/08/2006
Ad 24/05/06--------- £ si 200@1=200 £ ic 100/300
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

48
2023
change arrow icon-7.17 % *

* during past year

Cash in Bank

£330,208.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2027
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
35
774.47K
-
0.00
245.60K
-
2022
40
1.18M
-
0.00
355.70K
-
2023
48
1.17M
-
0.00
330.21K
-
2023
48
1.17M
-
0.00
330.21K
-

Employees

2023

Employees

48 Ascended20 % *

Net Assets(GBP)

1.17M £Descended-0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.21K £Descended-7.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, John David Marshall
Director
13/03/2006 - Present
5
Hill, Marshall James Granville
Director
13/03/2006 - Present
11
Cogger, James Hamilton
Director
13/03/2006 - Present
3
Cogger, Granville John
Director
13/03/2006 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAROUSEL AMUSEMENTS LIMITED

CAROUSEL AMUSEMENTS LIMITED is an(a) Active company incorporated on 13/03/2006 with the registered office located at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of CAROUSEL AMUSEMENTS LIMITED?

toggle

CAROUSEL AMUSEMENTS LIMITED is currently Active. It was registered on 13/03/2006 .

Where is CAROUSEL AMUSEMENTS LIMITED located?

toggle

CAROUSEL AMUSEMENTS LIMITED is registered at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ.

What does CAROUSEL AMUSEMENTS LIMITED do?

toggle

CAROUSEL AMUSEMENTS LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

How many employees does CAROUSEL AMUSEMENTS LIMITED have?

toggle

CAROUSEL AMUSEMENTS LIMITED had 48 employees in 2023.

What is the latest filing for CAROUSEL AMUSEMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with updates.