CARPEGNA LTD

Register to unlock more data on OkredoRegister

CARPEGNA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10898646

Incorporation date

03/08/2017

Size

Group

Contacts

Registered address

Registered address

Rapha Works, 4 Elthorne Road, London N19 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2017)
dot icon05/11/2025
Group of companies' accounts made up to 2025-01-26
dot icon18/09/2025
Termination of appointment of Simon Thomas Mottram as a director on 2025-08-31
dot icon21/08/2025
Appointment of Mr David Cheesewright as a director on 2019-01-01
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon29/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Memorandum and Articles of Association
dot icon13/05/2025
Appointment of Ms Frances Millar as a director on 2024-09-26
dot icon18/11/2024
Termination of appointment of Sean John Clarke as a director on 2024-08-30
dot icon22/10/2024
Resolutions
dot icon18/10/2024
Group of companies' accounts made up to 2024-01-28
dot icon20/09/2024
Confirmation statement made on 2024-08-03 with updates
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon01/11/2023
Group of companies' accounts made up to 2023-01-29
dot icon26/10/2023
Previous accounting period shortened from 2023-01-30 to 2023-01-29
dot icon08/09/2023
Confirmation statement made on 2023-08-02 with updates
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Satisfaction of charge 108986460001 in full
dot icon23/01/2023
Resolutions
dot icon22/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Termination of appointment of William Pak Kim as a director on 2022-12-19
dot icon20/12/2022
Appointment of Mr Sean John Clarke as a director on 2022-12-19
dot icon21/10/2022
Group of companies' accounts made up to 2022-01-30
dot icon18/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/06/2022
Registered office address changed from Imperial Works 18 Tileyard Road London N7 9AH United Kingdom to Rapha Works 4 Elthorne Road London N19 4AG on 2022-06-30
dot icon08/04/2022
Second filing for the appointment of Mr William Pak Kim as a director
dot icon28/03/2022
Appointment of William Pak as a director on 2022-03-07
dot icon02/11/2021
Group of companies' accounts made up to 2021-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon17/05/2021
Group of companies' accounts made up to 2020-01-26
dot icon16/03/2021
Purchase of own shares.
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-25
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Memorandum and Articles of Association
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/10/2019
Group of companies' accounts made up to 2019-01-27
dot icon09/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon21/02/2019
Group of companies' accounts made up to 2018-01-28
dot icon24/01/2019
Previous accounting period shortened from 2019-01-30 to 2018-01-30
dot icon24/01/2019
Appointment of Mr Matthew Tarver as a director on 2018-08-21
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon20/06/2018
Certificate of change of name
dot icon20/06/2018
Change of name notice
dot icon20/10/2017
Registration of charge 108986460001, created on 2017-10-10
dot icon05/09/2017
Resolutions
dot icon29/08/2017
Notification of Thomas Layton Walton as a person with significant control on 2017-08-17
dot icon29/08/2017
Change of details for Steuart Lawrence Walton as a person with significant control on 2017-08-17
dot icon25/08/2017
Appointment of Mr Nicholas David Evans as a director on 2017-08-17
dot icon25/08/2017
Appointment of Mr Simon Thomas Mottram as a director on 2017-08-17
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon11/08/2017
Change of details for Steuart Lawrence Walton as a person with significant control on 2017-08-03
dot icon11/08/2017
Cessation of Thomas Layton Walton as a person with significant control on 2017-08-03
dot icon10/08/2017
Current accounting period extended from 2018-08-31 to 2019-01-30
dot icon03/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Nicholas David
Director
17/08/2017 - Present
31
Clarke, Sean John
Director
19/12/2022 - 30/08/2024
25
Kim, William Pak
Director
07/03/2022 - 19/12/2022
8
Mottram, Simon Thomas
Director
17/08/2017 - 31/08/2025
5
Cheesewright, David
Director
01/01/2019 - Present
3

Persons with Significant Control

3
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 CARPEGNA LTD

CARPEGNA LTD is an(a) Active company incorporated on 03/08/2017 with the registered office located at Rapha Works, 4 Elthorne Road, London N19 4AG. There are currently 5 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 CARPEGNA LTD?

toggle

CARPEGNA LTD is currently Active. It was registered on 03/08/2017 .

Where is CARPEGNA LTD located?

toggle

CARPEGNA LTD is registered at Rapha Works, 4 Elthorne Road, London N19 4AG.

What does CARPEGNA LTD do?

toggle

CARPEGNA LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CARPEGNA LTD?

toggle

The latest filing was on 05/11/2025: Group of companies' accounts made up to 2025-01-26.