CARWEB LIMITED

Register to unlock more data on OkredoRegister

CARWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06234516

Incorporation date

02/05/2007

Size

Small

Contacts

Registered address

Registered address

8a, Platform, New Station Street, Leeds LS1 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon30/03/2026
Director's details changed for Mr David L. Babin Jr on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Christopher Wright on 2026-03-30
dot icon02/02/2026
Secretary's details changed for Ms Aileen Young on 2025-05-23
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon23/05/2025
Change of details for Hpi Limited as a person with significant control on 2025-05-23
dot icon23/05/2025
Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on 2025-05-23
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Registration of charge 062345160001, created on 2024-12-04
dot icon03/10/2024
Appointment of Alberto Cairo as a director on 2024-09-10
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon02/04/2024
Termination of appointment of Bryony Laura Heath as a director on 2024-03-31
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/03/2023
Termination of appointment of Ron Rogozinski as a director on 2023-02-28
dot icon20/01/2023
Director's details changed for Mr Ron Rogozinski on 2023-01-19
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/08/2022
Director's details changed for Bryony Laura Heath on 2020-06-12
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/05/2022
Cessation of Audatex Holding Gmbh as a person with significant control on 2016-04-06
dot icon30/05/2022
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon27/05/2022
Notification of Hpi Limited as a person with significant control on 2016-04-06
dot icon09/05/2022
Director's details changed for Mr Ron Rogozinski on 2022-05-03
dot icon02/01/2022
Amended accounts for a small company made up to 2021-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Director's details changed for Mr David L. Babin Jr on 2021-11-25
dot icon29/09/2021
Secretary's details changed for Ms Aileen Young on 2021-09-20
dot icon20/09/2021
Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 2021-09-20
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-03-31
dot icon05/05/2021
Director's details changed for Mr David L. Babin Jr on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Ron Rogozinski on 2021-05-05
dot icon09/07/2020
Termination of appointment of Jason Michael Brady as a secretary on 2020-07-01
dot icon09/07/2020
Appointment of Mr Christopher Wright as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Jason Michael Brady as a director on 2020-07-01
dot icon17/06/2020
Appointment of Bryony Laura Heath as a director on 2020-06-12
dot icon17/06/2020
Termination of appointment of Franciscus Johanes Carolus Overtoom as a director on 2020-06-12
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon28/05/2020
Change of details for Audatex Holding Gmbh as a person with significant control on 2020-05-28
dot icon28/05/2020
Secretary's details changed for Ms Aileen Young on 2020-05-28
dot icon14/01/2020
Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 2020-01-13
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon13/12/2019
Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 2019-12-13
dot icon02/12/2019
Registered office address changed from The Forum Station Road Theale Reading Berkshire RG7 4RA to Solera House Western Road Bracknell RG12 1RW on 2019-12-02
dot icon29/08/2019
Director's details changed for Mr Ron Rogozinski on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Jason Michael Brady on 2019-08-29
dot icon10/07/2019
Secretary's details changed for Jason Michael Brady on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Jason Michael Brady on 2019-07-10
dot icon21/06/2019
Appointment of Mr Ron Rogozinski as a director on 2019-06-07
dot icon21/06/2019
Appointment of Mr David L. Babin Jr as a director on 2019-06-07
dot icon20/06/2019
Appointment of Ms Aileen Young as a secretary on 2019-06-07
dot icon20/06/2019
Termination of appointment of Renato Carlo Giger as a director on 2019-06-07
dot icon20/06/2019
Termination of appointment of Tony Aquila as a director on 2019-06-07
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon17/05/2017
Termination of appointment of Paul David Sykes as a director on 2017-05-17
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon27/10/2016
Appointment of Mr Paul David Sykes as a director on 2016-10-22
dot icon26/10/2016
Termination of appointment of Alastair Douglas Gordon Macleod as a director on 2016-09-24
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon22/02/2016
Termination of appointment of Shaun Jonathan Charles Bowler as a director on 2016-02-22
dot icon03/02/2016
Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 2016-01-18
dot icon08/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon27/02/2013
Statement of capital following an allotment of shares on 2009-06-01
dot icon07/01/2013
Statement of capital following an allotment of shares on 2009-06-01
dot icon03/01/2013
Appointment of Tony Aquila as a director
dot icon03/01/2013
Appointment of Jason Michael Brady as a director
dot icon03/01/2013
Appointment of Alastair Macleod as a director
dot icon03/01/2013
Appointment of Renato Carlo Giger as a director
dot icon31/12/2012
Termination of appointment of Christopher Nowak as a secretary
dot icon31/12/2012
Termination of appointment of Roger Mccorriston as a director
dot icon31/12/2012
Termination of appointment of Jennifer Bowler as a director
dot icon31/12/2012
Termination of appointment of Barry Clarke as a director
dot icon31/12/2012
Appointment of Jason Michael Brady as a secretary
dot icon31/12/2012
Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP on 2012-12-31
dot icon12/12/2012
Current accounting period extended from 2013-05-31 to 2013-06-30
dot icon12/12/2012
Change of share class name or designation
dot icon12/12/2012
Statement of company's objects
dot icon12/12/2012
Resolutions
dot icon10/12/2012
Resolutions
dot icon20/11/2012
Accounts for a small company made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon10/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon20/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon04/03/2011
Statement of capital following an allotment of shares on 2010-03-05
dot icon11/01/2011
Resolutions
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon16/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/09/2010
Resolutions
dot icon16/07/2010
Appointment of Jennifer Bowler as a director
dot icon15/06/2010
Appointment of Barry Clarke as a director
dot icon07/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon07/05/2010
Director's details changed for Roger Kenneth Mccorriston on 2010-04-30
dot icon17/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Secretary appointed christopher antoni nowak logged form
dot icon11/05/2009
Appointment terminate, secretary instar solutions LTD logged form
dot icon07/05/2009
Return made up to 02/05/09; full list of members
dot icon07/05/2009
Secretary appointed mr christopher antoni nowak
dot icon07/05/2009
Appointment terminated secretary instar solutions LIMITED
dot icon28/03/2009
Director appointed roger kenneth mccorriston
dot icon17/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon02/05/2008
Return made up to 02/05/08; full list of members
dot icon21/02/2008
Certificate of change of name
dot icon12/07/2007
Ad 04/05/07--------- £ si 100@1=100 £ ic 100/200
dot icon02/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£351,520.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.90M
-
0.00
351.52K
-
2021
0
23.90M
-
0.00
351.52K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

23.90M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

351.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Paul David
Director
22/10/2016 - 17/05/2017
24
Brady, Jason Michael
Director
04/12/2012 - 01/07/2020
21
Giger, Renato Carlo
Director
04/12/2012 - 07/06/2019
25
Nowak, Christopher Antoni
Secretary
01/03/2009 - 04/12/2012
11
Rogozinski, Ron
Director
07/06/2019 - 28/02/2023
15

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARWEB LIMITED

CARWEB LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at 8a, Platform, New Station Street, Leeds LS1 4JB. There are currently 4 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 CARWEB LIMITED?

toggle

CARWEB LIMITED is currently Active. It was registered on 02/05/2007 .

Where is CARWEB LIMITED located?

toggle

CARWEB LIMITED is registered at 8a, Platform, New Station Street, Leeds LS1 4JB.

What does CARWEB LIMITED do?

toggle

CARWEB 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 CARWEB LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr David L. Babin Jr on 2026-03-30.