CAROUSEL LOGISTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAROUSEL LOGISTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08604843

Incorporation date

10/07/2013

Size

Full

Contacts

Registered address

Registered address

Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon10/04/2026
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2026-04-08
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon31/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/03/2025
Registration of charge 086048430007, created on 2025-03-14
dot icon06/12/2024
Registration of charge 086048430006, created on 2024-12-05
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon24/01/2024
Director's details changed for Mr Soren Byder Gonge on 2023-11-29
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon29/11/2023
Director's details changed for Mr Lars Cordt on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Christian Gymos Schmidt-Jacobsen on 2023-11-29
dot icon10/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Gateway Centre Castle Road Eurolink Sittingbourne ME10 3RN on 2023-04-28
dot icon27/04/2023
Statement by Directors
dot icon27/04/2023
Solvency Statement dated 26/04/23
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Statement of capital on 2023-04-27
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon25/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon04/05/2022
Registration of charge 086048430005, created on 2022-04-25
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon14/03/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-28
dot icon11/03/2022
Appointment of Mr Soren Byder Gonge as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Christian Gymos Schmidt-Jacobsen as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Nigel James Ward as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Christian Gymos as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Soren Byder as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Soren Byder as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Christian Gymos as a director on 2022-02-28
dot icon11/03/2022
Appointment of Mr Lars Cordt as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Graham Andrew Martin as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Franz-Joseph Miller as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Matthew Jacobs as a director on 2022-02-28
dot icon11/03/2022
Termination of appointment of Adam Stuart Holloway as a director on 2022-02-28
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon02/03/2022
Satisfaction of charge 086048430003 in full
dot icon02/03/2022
Satisfaction of charge 086048430004 in full
dot icon08/10/2021
Second filing of Confirmation Statement dated 2021-07-10
dot icon10/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon31/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-19
dot icon28/01/2021
Termination of appointment of Edward Kenneth Weir as a director on 2020-03-27
dot icon18/11/2020
Particulars of variation of rights attached to shares
dot icon18/11/2020
Particulars of variation of rights attached to shares
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Change of share class name or designation
dot icon05/11/2020
Change of share class name or designation
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-10-19
dot icon13/10/2020
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2020-09-01
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon07/04/2020
Appointment of Mr Graham Andrew Martin as a director on 2013-09-19
dot icon07/04/2020
Termination of appointment of Michael Patrick Martin as a director on 2020-03-27
dot icon01/04/2020
Termination of appointment of Graham Andrew Martin as a director on 2020-03-27
dot icon01/04/2020
Termination of appointment of Louise Kingston as a director on 2020-03-27
dot icon01/04/2020
Termination of appointment of Morton Paul Griffiths as a director on 2020-03-27
dot icon30/03/2020
Appointment of Mr Adam Stuart Holloway as a director on 2020-03-27
dot icon30/03/2020
Appointment of Matthew Jacobs as a director on 2020-03-27
dot icon30/03/2020
Appointment of Mr Nigel James Ward as a director on 2020-03-27
dot icon06/02/2020
Registered office address changed from Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2020-02-06
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/08/2019
Satisfaction of charge 086048430002 in full
dot icon27/08/2019
Satisfaction of charge 086048430001 in full
dot icon26/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon25/06/2019
Cancellation of shares. Statement of capital on 2018-08-15
dot icon24/06/2019
Registration of charge 086048430004, created on 2019-06-13
dot icon13/06/2019
Cancellation of shares. Statement of capital on 2019-05-13
dot icon13/06/2019
Purchase of own shares.
dot icon19/03/2019
Registration of charge 086048430003, created on 2019-03-11
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2018-08-15
dot icon27/09/2018
Resolutions
dot icon27/09/2018
Purchase of own shares.
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon07/09/2018
Resolutions
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon29/08/2018
Appointment of Franz-Joseph Miller as a director on 2018-08-01
dot icon29/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon19/02/2018
Termination of appointment of Tony Harris as a director on 2018-02-16
dot icon01/11/2017
Termination of appointment of Jason Martindale as a director on 2017-11-01
dot icon19/09/2017
Registration of charge 086048430002, created on 2017-09-08
dot icon12/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon20/06/2017
Registration of charge 086048430001, created on 2017-05-31
dot icon08/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Termination of appointment of Robert Charles Southern as a director on 2017-03-31
dot icon11/04/2017
Termination of appointment of Paul David Morris as a director on 2017-03-31
dot icon11/04/2017
Appointment of Mr Jason Martindale as a director on 2017-03-31
dot icon11/04/2017
Appointment of Mrs Louise Kingston as a director on 2017-03-31
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2015
Appointment of Mr Morton Paul Griffiths as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Andrew Richard Ovenden as a director on 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon17/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/11/2014
Memorandum and Articles of Association
dot icon18/11/2014
Resolutions
dot icon01/10/2014
Appointment of Mr Robert Charles Southern as a director on 2014-09-26
dot icon19/09/2014
Termination of appointment of Sean Thomas Fraser as a director on 2014-09-18
dot icon21/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon21/07/2014
Registered office address changed from C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England to Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 2014-07-21
dot icon02/06/2014
Director's details changed for Mr Graham Andrew Martin on 2014-01-24
dot icon13/01/2014
Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ on 2014-01-13
dot icon07/01/2014
Appointment of Tony Harris as a director
dot icon23/12/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon12/12/2013
Current accounting period extended from 2013-12-31 to 2014-12-31
dot icon09/12/2013
Certificate of change of name
dot icon09/12/2013
Change of name notice
dot icon15/10/2013
Resolutions
dot icon15/10/2013
Change of name notice
dot icon09/10/2013
Particulars of variation of rights attached to shares
dot icon09/10/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Appointment of Mr Paul David Morris as a director
dot icon09/10/2013
Change of share class name or designation
dot icon09/10/2013
Sub-division of shares on 2013-10-02
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon09/10/2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2013-10-09
dot icon23/09/2013
Appointment of Mr Sean Thomas Fraser as a director
dot icon23/09/2013
Appointment of Mr Michael Patrick Martin as a director
dot icon23/09/2013
Appointment of Mr Andrew Richard Ovenden as a director
dot icon23/09/2013
Appointment of Mr Graham Andrew Martin as a director
dot icon23/09/2013
Appointment of Mr Edward Kenneth Weir as a director
dot icon23/09/2013
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon23/09/2013
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon23/09/2013
Termination of appointment of Christopher Mackie as a director
dot icon10/07/2013
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
31/12/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Simpson-Dent, Jonathan Andrew
Director
01/09/2020 - 08/04/2026
82
Martindale, Jason Charles
Director
31/03/2017 - 01/11/2017
1
Gonge, Soren Byder
Director
28/02/2022 - Present
-
Schmidt-Jacobsen, Christian Gymos
Director
28/02/2022 - Present
1
Kingston, Louise
Director
31/03/2017 - 27/03/2020
34

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 CAROUSEL LOGISTICS HOLDINGS LIMITED

CAROUSEL LOGISTICS HOLDINGS LIMITED is an(a) Active company incorporated on 10/07/2013 with the registered office located at Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RN. There are currently 3 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 CAROUSEL LOGISTICS HOLDINGS LIMITED?

toggle

CAROUSEL LOGISTICS HOLDINGS LIMITED is currently Active. It was registered on 10/07/2013 .

Where is CAROUSEL LOGISTICS HOLDINGS LIMITED located?

toggle

CAROUSEL LOGISTICS HOLDINGS LIMITED is registered at Gateway Centre Castle Road, Eurolink, Sittingbourne ME10 3RN.

What does CAROUSEL LOGISTICS HOLDINGS LIMITED do?

toggle

CAROUSEL LOGISTICS HOLDINGS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CAROUSEL LOGISTICS HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2026-04-08.