CARROT RISK TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CARROT RISK TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07771243

Incorporation date

13/09/2011

Size

Full

Contacts

Registered address

Registered address

The Lighthouse, 98 Liverpool Road, Formby, Liverpool L37 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2011)
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon14/11/2023
Appointment of Mr Daniel Alfred Ward as a director on 2023-11-07
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon07/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-12 with updates
dot icon03/10/2022
Termination of appointment of Douglas James Watt as a director on 2022-09-13
dot icon03/10/2022
Appointment of Mr Michael Samuel Lloyd as a director on 2022-09-13
dot icon12/08/2022
Termination of appointment of Alan Peter Keating as a director on 2022-07-30
dot icon19/05/2022
Auditor's resignation
dot icon25/04/2022
Appointment of Mr Alan Peter Keating as a director on 2022-04-14
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon06/01/2022
Termination of appointment of Norman Erwin as a director on 2021-12-31
dot icon26/11/2021
Appointment of Mr Douglas James Watt as a director on 2021-11-26
dot icon23/11/2021
Notification of Granite Underwriting Limited as a person with significant control on 2021-11-12
dot icon23/11/2021
Registered office address changed from Global House Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to The Lighthouse, 98 Liverpool Road Formby Liverpool L37 6BS on 2021-11-23
dot icon23/11/2021
Cessation of Trak Global Group Limited as a person with significant control on 2021-11-12
dot icon23/11/2021
Termination of appointment of Nicholas Charles Corrie as a director on 2021-11-12
dot icon23/11/2021
Termination of appointment of Ivan Victor Bumstead as a director on 2021-11-12
dot icon23/11/2021
Appointment of Granite Underwriting Limited as a director on 2021-11-12
dot icon23/11/2021
Satisfaction of charge 077712430003 in full
dot icon15/11/2021
Resolutions
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-30
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon13/04/2021
Full accounts made up to 2020-06-30
dot icon09/03/2021
Appointment of Mr Ivan Victor Bumstead as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr Norman Erwin as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Kamran Mahmoudzadeh as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Alan William Clement Cottrill as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Peter Finch as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Paul David Ryan as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Alan George Gilbert as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Edward Rochfort as a director on 2021-03-09
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon02/04/2020
Full accounts made up to 2019-06-30
dot icon24/10/2019
Auditor's resignation
dot icon15/10/2019
Satisfaction of charge 077712430002 in full
dot icon26/09/2019
Registration of charge 077712430003, created on 2019-09-19
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon18/12/2018
Director's details changed for Mr Paul David Ryan on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Edward Rochfort on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Kamran Mahmoudzadeh on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Alan George Gilbert on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Peter Finch on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Alan William Clement Cottrill on 2018-12-18
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon03/11/2017
Confirmation statement made on 2017-09-13 with updates
dot icon31/10/2017
Termination of appointment of Peter Denis Gomes as a director on 2017-09-29
dot icon18/10/2017
Director's details changed for Mr Nicholas Charles Corrie on 2017-10-16
dot icon25/07/2017
Notification of Trak Global Group Limited as a person with significant control on 2017-06-28
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon19/07/2017
Change of share class name or designation
dot icon13/07/2017
Resolutions
dot icon20/06/2017
Cancellation of shares. Statement of capital on 2017-04-21
dot icon20/06/2017
Purchase of own shares.
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon20/04/2016
Satisfaction of charge 1 in full
dot icon14/01/2016
Sub-division of shares on 2015-10-16
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon14/01/2016
Resolutions
dot icon14/01/2016
Resolutions
dot icon14/01/2016
Resolutions
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Termination of appointment of David Edward Bowcock as a director on 2015-03-04
dot icon26/02/2015
Registered office address changed from Upper Floor the East Wing the Quadrangle, Crewe Hall Weston Road Crewe CW1 6UY to Global House Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD on 2015-02-26
dot icon03/12/2014
Registration of charge 077712430002, created on 2014-12-03
dot icon10/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Alan George Gilbert as a director
dot icon25/07/2012
Appointment of Mr Edward Rochfort as a director
dot icon23/07/2012
Appointment of Mr David Edward Bowcock as a director
dot icon18/06/2012
Current accounting period shortened from 2012-09-30 to 2012-06-30
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michael Samuel
Director
13/09/2022 - Present
24
Bumstead, Ivan Victor
Director
09/03/2021 - 12/11/2021
23
Erwin, Norman
Director
09/03/2021 - 31/12/2021
5
Watt, Douglas James
Director
26/11/2021 - 13/09/2022
19
Ward, Daniel Alfred
Director
07/11/2023 - Present
-

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 CARROT RISK TECHNOLOGIES LIMITED

CARROT RISK TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/09/2011 with the registered office located at The Lighthouse, 98 Liverpool Road, Formby, Liverpool L37 6BS. 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 CARROT RISK TECHNOLOGIES LIMITED?

toggle

CARROT RISK TECHNOLOGIES LIMITED is currently Active. It was registered on 13/09/2011 .

Where is CARROT RISK TECHNOLOGIES LIMITED located?

toggle

CARROT RISK TECHNOLOGIES LIMITED is registered at The Lighthouse, 98 Liverpool Road, Formby, Liverpool L37 6BS.

What does CARROT RISK TECHNOLOGIES LIMITED do?

toggle

CARROT RISK TECHNOLOGIES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CARROT RISK TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-12 with no updates.