CAROUSEL VENTURES LIMITED

Register to unlock more data on OkredoRegister

CAROUSEL VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09410595

Incorporation date

28/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Eastbourne Terrace, Paddington, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon12/02/2026
Director's details changed for Mr Andrew Daniel Wolfson on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Andrew Daniel Wolfson on 2026-02-10
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/01/2026
Registered office address changed from Fora, Room 2.06 19 Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Paddington London W2 6LG on 2026-01-07
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Memorandum and Articles of Association
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon24/01/2025
Termination of appointment of Toby Benjamin Darbyshire as a director on 2025-01-07
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Appointment of Miss Claire Katherine Breslin as a director on 2023-10-03
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon19/08/2024
Resolutions
dot icon14/06/2024
Director's details changed for Mr Toby Benjamin Darbyshire on 2024-06-14
dot icon14/06/2024
Registered office address changed from The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG England to Fora, Room 2.06 19 Eastbourne Terrace Paddington London W2 6LG on 2024-06-14
dot icon03/06/2024
Termination of appointment of Edzard Lorillard Van Der Wyck as a director on 2024-05-10
dot icon14/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon13/02/2024
Director's details changed for Mr Toby Benjamin Darbyshire on 2024-01-27
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Second filing for the cessation of Edzard Lorillard Van Der Wyck as a person with significant control
dot icon03/05/2023
Second filing for the cessation of Toby Benjamin Darbyshire as a person with significant control
dot icon17/04/2023
Cessation of Toby Benjamin Darbyshire as a person with significant control on 2023-03-09
dot icon17/04/2023
Cessation of Edzard Lorillard Van Der Wyck as a person with significant control on 2023-03-09
dot icon17/04/2023
Notification of Pembroke Vct Plc as a person with significant control on 2020-09-30
dot icon30/03/2023
Termination of appointment of Sonya Andrea Madden as a director on 2023-03-29
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Sub-division of shares on 2023-03-03
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon15/03/2023
Second filing of a statement of capital following an allotment of shares on 2020-02-28
dot icon15/03/2023
Second filing of a statement of capital following an allotment of shares on 2020-10-31
dot icon15/03/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon14/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon12/01/2023
Second filing of a statement of capital following an allotment of shares on 2020-10-31
dot icon12/01/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon12/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon05/01/2023
Registered office address changed from 4th Floor 140-142 st John's Street London EC1V 4JT United Kingdom to The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG on 2023-01-05
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Resolutions
dot icon15/12/2022
Second filing of Confirmation Statement dated 2022-01-28
dot icon15/12/2022
Second filing of Confirmation Statement dated 2021-01-28
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-02-28
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2020-09-30
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-21
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-27
dot icon13/12/2022
Statement of capital following an allotment of shares on 2020-02-28
dot icon13/12/2022
Statement of capital following an allotment of shares on 2020-09-30
dot icon13/12/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon20/10/2022
Appointment of Sonya Andrea Madden as a director on 2022-10-10
dot icon20/06/2022
Termination of appointment of Natasja Catharina Giezen-Smith as a director on 2022-06-16
dot icon15/03/2022
28/01/22 Statement of Capital gbp 599.50
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Appointment of Mr Andrew Daniel Wolfson as a director on 2021-03-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Termination of appointment of William Christopher Lamy Goodwin as a director on 2021-03-10
dot icon02/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon01/02/2021
Statement of capital following an allotment of shares on 2017-04-30
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-02-20
dot icon30/04/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon02/03/2020
Appointment of Ms Natasja Catharina Giezen-Smith as a director on 2020-03-02
dot icon26/09/2019
Termination of appointment of Michael Daniel Sackler as a director on 2019-09-26
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-01-28 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Director's details changed for Mr Michael Daniel Sackler on 2018-09-27
dot icon08/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-23
dot icon23/05/2018
Appointment of Mr William Christopher Lamy Goodwin as a director on 2018-05-21
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon13/04/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Registered office address changed from 11 the Old Aeroworks 17 Hatton Street London NW8 8PL United Kingdom to 4th Floor 140-142 st John's Street London EC1V 4JT on 2017-11-09
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon27/07/2017
Resolutions
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon15/02/2017
Appointment of Mr Michael Daniel Sackler as a director on 2017-02-07
dot icon14/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/01/2017
Second filing of the annual return made up to 2016-01-28
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Resolutions
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-25
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-25
dot icon13/09/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Change of share class name or designation
dot icon28/01/2015
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
21/01/2027
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
4
8.99M
-
0.00
234.35K
-
2022
4
11.00M
-
0.00
383.30K
-
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
Wolfson, Andrew Daniel
Director
01/03/2021 - Present
76
Madden, Sonya Andrea
Director
10/10/2022 - 29/03/2023
5
Van Der Wyck, Edzard Lorillard
Director
28/01/2015 - 10/05/2024
5
Breslin, Claire Katherine
Director
03/10/2023 - Present
2
Darbyshire, Toby Benjamin
Director
28/01/2015 - 07/01/2025
9

Persons with Significant Control

7
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 VENTURES LIMITED

CAROUSEL VENTURES LIMITED is an(a) Active company incorporated on 28/01/2015 with the registered office located at 19 Eastbourne Terrace, Paddington, London W2 6LG. 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 CAROUSEL VENTURES LIMITED?

toggle

CAROUSEL VENTURES LIMITED is currently Active. It was registered on 28/01/2015 .

Where is CAROUSEL VENTURES LIMITED located?

toggle

CAROUSEL VENTURES LIMITED is registered at 19 Eastbourne Terrace, Paddington, London W2 6LG.

What does CAROUSEL VENTURES LIMITED do?

toggle

CAROUSEL VENTURES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAROUSEL VENTURES LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Andrew Daniel Wolfson on 2026-02-10.