CARROLL LONDON MARKETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARROLL LONDON MARKETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09052194

Incorporation date

22/05/2014

Size

Dormant

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon19/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon14/10/2025
Amended accounts for a dormant company made up to 2024-06-30
dot icon29/09/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/09/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon19/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon03/06/2024
Termination of appointment of David James Ezzard as a director on 2024-06-01
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-06-30
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-06-30
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon20/10/2020
Change of details for Insurance Holdings Limited as a person with significant control on 2020-03-13
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Termination of appointment of Paul Robert Dwyer as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Brian Mark Austin as a director on 2020-05-22
dot icon13/03/2020
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-13
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/11/2019
Satisfaction of charge 090521940001 in full
dot icon14/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon13/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/09/2018
Memorandum and Articles of Association
dot icon05/09/2018
Resolutions
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Resolutions
dot icon08/06/2016
Registration of charge 090521940001, created on 2016-05-27
dot icon02/06/2016
Resolutions
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/04/2016
Appointment of Mr David James Ezzard as a director on 2016-04-22
dot icon25/04/2016
Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 Gracechurch Street London EC3V 0EJ on 2016-04-25
dot icon25/04/2016
Termination of appointment of Andrew Mcarthur Holman-West as a director on 2016-04-22
dot icon25/04/2016
Appointment of Mr Brian Mark Austin as a director on 2016-04-22
dot icon25/04/2016
Appointment of Mr Paul Robert Dwyer as a director on 2016-04-22
dot icon25/04/2016
Appointment of Mr Sami Saad Sulaiman as a director on 2016-04-22
dot icon25/04/2016
Appointment of Mr Noel Christopher Lenihan as a director on 2016-04-22
dot icon21/03/2016
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 2016-03-21
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2015
Previous accounting period extended from 2015-05-31 to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon22/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
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
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Holman-West, Andrew Mcarthur
Director
22/05/2014 - 22/04/2016
29
Mr David James Ezzard
Director
22/04/2016 - 01/06/2024
25
Austin, Brian Mark
Director
22/04/2016 - 22/05/2020
8
Lenihan, Noel Christopher
Director
22/04/2016 - 13/02/2026
28
Sulaiman, Sami Saad
Director
22/04/2016 - Present
9

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 CARROLL LONDON MARKETS HOLDINGS LIMITED

CARROLL LONDON MARKETS HOLDINGS LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARROLL LONDON MARKETS HOLDINGS LIMITED?

toggle

CARROLL LONDON MARKETS HOLDINGS LIMITED is currently Active. It was registered on 22/05/2014 .

Where is CARROLL LONDON MARKETS HOLDINGS LIMITED located?

toggle

CARROLL LONDON MARKETS HOLDINGS LIMITED is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does CARROLL LONDON MARKETS HOLDINGS LIMITED do?

toggle

CARROLL LONDON MARKETS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARROLL LONDON MARKETS HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13.