CARRAIGMORE RESOURCES GROUP LIMITED

Register to unlock more data on OkredoRegister

CARRAIGMORE RESOURCES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08709980

Incorporation date

30/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

42-44 Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2013)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon29/09/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2024-12-04 with updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon11/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon08/02/2024
Appointment of Lufti Bin Salim Bin Talib as a director on 2024-02-01
dot icon07/02/2024
Appointment of Renato Heldner as a director on 2024-02-06
dot icon07/02/2024
Director's details changed for Mr Norbert Alfred Stocker on 2024-01-01
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon08/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-08-23
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-08-23
dot icon07/02/2022
Director's details changed for Mr Norbert Alfred Stocker on 2022-02-07
dot icon04/02/2022
Director's details changed for Mr Rolf Hess on 2021-12-14
dot icon04/02/2022
Director's details changed for Mr Rolf Hess on 2021-12-14
dot icon03/02/2022
Termination of appointment of Thomas Jakob Stieger as a director on 2021-12-31
dot icon01/02/2022
Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 2022-02-01
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Termination of appointment of Martin Emch as a director on 2021-08-06
dot icon30/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Director's details changed for Mr Rolf Hess on 2020-10-05
dot icon02/10/2020
Director's details changed for Mr Norbert Alfred Stocker on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Rolf Hess on 2020-10-02
dot icon15/08/2020
Director's details changed for Mr Thomas Jakob Stieger on 2020-08-15
dot icon11/08/2020
Confirmation statement made on 2020-06-10 with updates
dot icon20/05/2020
Appointment of Mr Martin Emch as a director on 2020-05-01
dot icon23/09/2019
Certificate of change of name
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Registered office address changed from 2nd Floor 37-38 Long Acre Covent Garden London WC2E 9JT United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2019-09-19
dot icon29/08/2019
Confirmation statement made on 2019-06-10 with updates
dot icon15/05/2019
Change of details for Mr Rolf Hess as a person with significant control on 2018-10-08
dot icon14/05/2019
Change of details for Mr Rolf Hess as a person with significant control on 2018-10-10
dot icon14/05/2019
Change of details for Mr Rolf Hess as a person with significant control on 2018-10-08
dot icon13/05/2019
Cessation of Rolf Hess as a person with significant control on 2017-03-27
dot icon13/05/2019
Director's details changed for Mr Rolf Hess on 2018-10-08
dot icon23/01/2019
Resolutions
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-10-20
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-20
dot icon11/11/2018
Appointment of Mr Thomas Jakob Stieger as a director on 2018-09-09
dot icon11/11/2018
Appointment of Mr Garry Eugene Miller as a director on 2018-09-09
dot icon11/11/2018
Appointment of Mr Norbert Alfred Stocker as a director on 2018-09-09
dot icon01/11/2018
Registered office address changed from 99-101 Regent Street 2nd Floor Victory House London W1B 4EZ to 2nd Floor 37-38 Long Acre Covent Garden London WC2E 9JT on 2018-11-01
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon12/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon13/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-07-07
dot icon21/11/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/06/2014
Certificate of change of name
dot icon30/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+35.87 % *

* during past year

Cash in Bank

£3,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.83M
-
0.00
2.49K
-
2022
0
66.90M
-
0.00
3.39K
-
2022
0
66.90M
-
0.00
3.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

66.90M £Ascended6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.39K £Ascended35.87 % *

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
Heldner, Renato
Director
06/02/2024 - Present
-
Talib, Lufti Bin Salim Bin
Director
01/02/2024 - Present
-
Miller, Garry Eugene
Director
09/09/2018 - Present
2
Stocker, Norbert Alfred
Director
09/09/2018 - Present
38
Hess, Rolf
Director
30/09/2013 - Present
58

Persons with Significant Control

2
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 CARRAIGMORE RESOURCES GROUP LIMITED

CARRAIGMORE RESOURCES GROUP LIMITED is an(a) Active company incorporated on 30/09/2013 with the registered office located at 42-44 Bishopsgate, London EC2N 4AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRAIGMORE RESOURCES GROUP LIMITED?

toggle

CARRAIGMORE RESOURCES GROUP LIMITED is currently Active. It was registered on 30/09/2013 .

Where is CARRAIGMORE RESOURCES GROUP LIMITED located?

toggle

CARRAIGMORE RESOURCES GROUP LIMITED is registered at 42-44 Bishopsgate, London EC2N 4AH.

What does CARRAIGMORE RESOURCES GROUP LIMITED do?

toggle

CARRAIGMORE RESOURCES GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CARRAIGMORE RESOURCES GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.