CARROUSEL DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CARROUSEL DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04046934

Incorporation date

03/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon01/03/2026
Final Gazette dissolved following liquidation
dot icon01/12/2025
Return of final meeting in a members' voluntary winding up
dot icon08/07/2025
Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-08
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Declaration of solvency
dot icon31/12/2024
Registered office address changed from Tc Group 6th Floor, King's House 9-10 Haymarket London SW1Y 4BP England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/08/2023
Change of details for Mr Bruno Sangle-Ferriere as a person with significant control on 2023-07-24
dot icon14/08/2023
Director's details changed for Mr Richard Henry John Harris on 2023-07-24
dot icon14/08/2023
Director's details changed for Mr Bruno Sangle-Ferriere on 2023-07-24
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/07/2023
Registered office address changed from Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor, King's House 9-10 Haymarket London SW1Y 4BP on 2023-07-24
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Director's details changed for Mr Richard Henry John Harris on 2022-08-22
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon24/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon16/08/2021
Director's details changed for Mr Richard Henry John Harris on 2021-08-01
dot icon22/07/2021
Resolutions
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon08/06/2021
Amended total exemption full accounts made up to 2020-11-30
dot icon31/03/2021
Registered office address changed from C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England to Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2021-03-31
dot icon19/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon28/08/2020
Director's details changed for Mr Bruno Sangle-Ferriere on 2020-07-01
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon09/07/2019
Particulars of variation of rights attached to shares
dot icon09/07/2019
Change of share class name or designation
dot icon18/06/2019
Resolutions
dot icon17/06/2019
Cessation of Richard Henry John Harris as a person with significant control on 2019-06-13
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon04/04/2018
Cessation of Lutea Trustees Limited as a person with significant control on 2016-04-06
dot icon16/02/2018
Registered office address changed from 15 Bunhill Row London EC1Y 8LP to C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY on 2018-02-16
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon14/08/2017
Change of details for Mr Bruno Sangle-Ferriere as a person with significant control on 2017-08-11
dot icon11/08/2017
Change of details for Mr Richard Henry John Harris as a person with significant control on 2017-08-11
dot icon09/05/2017
Full accounts made up to 2016-11-30
dot icon09/01/2017
Statement by Directors
dot icon09/01/2017
Statement of capital on 2017-01-09
dot icon09/01/2017
Solvency Statement dated 16/12/16
dot icon09/01/2017
Resolutions
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/04/2016
Full accounts made up to 2015-11-30
dot icon18/12/2015
Auditor's resignation
dot icon06/10/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-11-30
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon26/06/2014
Satisfaction of charge 1 in full
dot icon26/06/2014
Satisfaction of charge 3 in full
dot icon26/06/2014
Satisfaction of charge 2 in full
dot icon14/04/2014
Appointment of Mr Richard Henry John Harris as a director
dot icon07/03/2014
Full accounts made up to 2013-11-30
dot icon22/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Darren Anstee as a director
dot icon23/05/2013
Termination of appointment of Darren Anstee as a secretary
dot icon01/05/2013
Registered office address changed from 46 Cannon Street London EC4N 6JJ United Kingdom on 2013-05-01
dot icon08/03/2013
Full accounts made up to 2012-11-30
dot icon14/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-11-30
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon17/01/2012
Resolutions
dot icon19/12/2011
Resolutions
dot icon10/11/2011
Memorandum and Articles of Association
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon04/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/05/2011
Registered office address changed from Hammond House 117 Piccadilly London W1J 7JU on 2011-05-10
dot icon22/03/2011
Full accounts made up to 2010-11-30
dot icon05/10/2010
Termination of appointment of James Beddall as a director
dot icon15/09/2010
Appointment of Mr Darren Charles Anstee as a director
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/08/2010
Director's details changed for Bruno Sangle-Ferriere on 2010-08-03
dot icon04/06/2010
Appointment of Mr Darren Charles Anstee as a secretary
dot icon31/03/2010
Appointment of Mr James Beddall as a director
dot icon19/03/2010
Full accounts made up to 2009-11-30
dot icon21/12/2009
Memorandum and Articles of Association
dot icon21/12/2009
Resolutions
dot icon19/11/2009
Resolutions
dot icon24/09/2009
Full accounts made up to 2008-11-30
dot icon14/08/2009
Return made up to 03/08/09; full list of members
dot icon02/07/2009
Appointment terminated director and secretary jasmine yennek
dot icon19/08/2008
Return made up to 03/08/08; full list of members
dot icon18/04/2008
Full accounts made up to 2007-11-30
dot icon14/09/2007
New director appointed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Return made up to 03/08/07; full list of members
dot icon10/08/2007
Director resigned
dot icon03/07/2007
Full accounts made up to 2006-11-30
dot icon08/11/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon02/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Return made up to 03/08/06; full list of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: 2ND floor 203-205 brompton road london SW3 1LA
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon17/08/2005
Return made up to 03/08/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon26/08/2004
Return made up to 03/08/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Registered office changed on 04/12/03 from: 3A harrington road london SW7 3ES
dot icon14/11/2003
Particulars of mortgage/charge
dot icon25/09/2003
Return made up to 03/08/03; full list of members
dot icon16/07/2003
£ ic 120000/2 01/07/03 £ sr 119998@1=119998
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon16/08/2002
Return made up to 03/08/02; full list of members
dot icon10/04/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon07/08/2001
Return made up to 03/08/01; full list of members
dot icon02/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon18/04/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon08/03/2001
Ad 05/03/01--------- £ si 119999@1=119999 £ ic 1/120000
dot icon08/03/2001
Nc inc already adjusted 05/03/01
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon21/01/2001
Registered office changed on 21/01/01 from: 2 serjeants inn london EC4Y 1LT
dot icon10/11/2000
New secretary appointed
dot icon26/10/2000
Secretary resigned
dot icon12/10/2000
New director appointed
dot icon10/10/2000
Certificate of change of name
dot icon29/09/2000
New secretary appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Secretary resigned
dot icon29/09/2000
Director resigned
dot icon26/09/2000
Certificate of change of name
dot icon03/08/2000
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
30/11/2022
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
285.89K
-
0.00
317.14K
-
2022
2
193.62K
-
0.00
195.51K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard Henry John, Mr.
Director
31/03/2014 - Present
7
Sangle-Ferriere, Bruno
Director
26/09/2000 - Present
-
DECHERT NOMINEES LIMITED
Corporate Director
03/08/2000 - 26/09/2000
120
DECHERT NOMINEES LIMITED
Corporate Secretary
03/08/2000 - 26/09/2000
120
Anstee, Darren Charles
Director
15/09/2010 - 22/05/2013
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARROUSEL DIGITAL LIMITED

CARROUSEL DIGITAL LIMITED is an(a) Dissolved company incorporated on 03/08/2000 with the registered office located at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. 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 CARROUSEL DIGITAL LIMITED?

toggle

CARROUSEL DIGITAL LIMITED is currently Dissolved. It was registered on 03/08/2000 and dissolved on 01/03/2026.

Where is CARROUSEL DIGITAL LIMITED located?

toggle

CARROUSEL DIGITAL LIMITED is registered at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does CARROUSEL DIGITAL LIMITED do?

toggle

CARROUSEL DIGITAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CARROUSEL DIGITAL LIMITED?

toggle

The latest filing was on 01/03/2026: Final Gazette dissolved following liquidation.