CARWOW LTD

Register to unlock more data on OkredoRegister

CARWOW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07103079

Incorporation date

12/12/2009

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Verde Building, 10 Bressenden Place, London SW1E 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2009)
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon20/10/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-08-11
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Resolutions
dot icon01/08/2025
Memorandum and Articles of Association
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-07-07
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon06/05/2025
Director's details changed for Mr Giles Edward Charles Andrews on 2025-03-28
dot icon01/05/2025
Termination of appointment of Martin Gibson as a director on 2025-04-03
dot icon01/05/2025
Appointment of Mr Matthew Jack Robinson as a director on 2025-04-03
dot icon30/04/2025
Appointment of Mr Rinesh Sheth as a secretary on 2025-04-03
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon20/03/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-28
dot icon05/03/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon22/01/2025
Change of share class name or designation
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-11-19
dot icon16/01/2025
Confirmation statement made on 2024-12-04 with updates
dot icon21/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-18
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon07/11/2024
Termination of appointment of Alex Robert Ferrara as a director on 2024-11-07
dot icon07/11/2024
Appointment of Miss Justina Jane Chung as a director on 2024-11-07
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/10/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon05/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-22
dot icon24/08/2024
Change of share class name or designation
dot icon23/08/2024
Second filing of a statement of capital following an allotment of shares on 2023-10-20
dot icon23/08/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-01
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-22
dot icon31/07/2024
Memorandum and Articles of Association
dot icon31/07/2024
Resolutions
dot icon29/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-09
dot icon29/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-24
dot icon26/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-05-02
dot icon26/07/2024
Second filing of a statement of capital following an allotment of shares on 2022-12-01
dot icon25/07/2024
Appointment of Mr Alex Robert Ferrara as a director on 2024-07-22
dot icon25/07/2024
Termination of appointment of David Santoro as a director on 2024-07-22
dot icon25/07/2024
Termination of appointment of Robert Warriner Moffat as a director on 2024-07-22
dot icon25/07/2024
Termination of appointment of Simon Thomas Murdoch as a director on 2024-07-22
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon18/03/2024
Termination of appointment of Thomas Studd as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Peter Martin Read as a director on 2024-03-14
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon26/02/2024
Director's details changed for Mr John David Veichmanis on 2023-10-14
dot icon23/02/2024
Registration of charge 071030790006, created on 2024-02-13
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon18/10/2023
Director's details changed for Mr David Santoro on 2023-10-18
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/09/2023
Resolutions
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon11/08/2023
Memorandum and Articles of Association
dot icon11/08/2023
Resolutions
dot icon14/07/2023
Appointment of Mr John David Veichmanis as a director on 2023-07-13
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon22/06/2022
Resolutions
dot icon22/06/2022
Resolutions
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-15
dot icon19/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon19/04/2022
Appointment of Mr Martin Charles Gibson as a director on 2022-04-08
dot icon18/03/2022
Termination of appointment of Seth Low Pierrepont as a director on 2022-03-16
dot icon15/03/2022
Resolutions
dot icon15/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon03/03/2022
Registration of charge 071030790005
dot icon21/12/2021
Registration of charge 071030790003, created on 2021-12-13
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon02/12/2021
Registration of charge 071030790002, created on 2021-11-29
dot icon01/12/2021
Satisfaction of charge 071030790001 in full
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/07/2021
Resolutions
dot icon15/06/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon30/03/2021
Resolutions
dot icon30/03/2021
Resolutions
dot icon18/02/2021
Appointment of Mr Andrew George Robb as a director on 2021-02-12
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-12
dot icon29/04/2020
Appointment of Mr Giles Edward Charles Andrews as a director on 2020-04-17
dot icon24/02/2020
Director's details changed for Mr Seth Low Pierrepont on 2020-02-24
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon23/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/09/2019
Resolutions
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon23/07/2019
Registration of charge 071030790001, created on 2019-07-17
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon06/12/2018
Termination of appointment of Katie Rebecca Cosgrove as a secretary on 2018-12-06
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Dr Simon Murdoch as a director on 2018-09-26
dot icon26/09/2018
Termination of appointment of Damien John Patrick Lane as a director on 2018-09-26
dot icon02/05/2018
Appointment of Mrs Katie Rebecca Cosgrove as a secretary on 2018-05-02
dot icon14/03/2018
Registered office address changed from , 2nd Floor 10 Bressenden Place, London, SW1E 5DH, England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 2018-03-14
dot icon14/03/2018
Registered office address changed from , New Penderel House 283-288 High Holborn, London, WC1V 7HP to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 2018-03-14
dot icon31/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon03/01/2018
Appointment of Mr Thomas Studd as a director on 2017-09-26
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon05/12/2017
Change of share class name or designation
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/08/2017
Resolutions
dot icon19/04/2017
Appointment of Mr Seth Low Pierrepont as a director on 2017-04-11
dot icon18/04/2017
Termination of appointment of Frederic Geoffrey Albert Destin as a director on 2017-04-11
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Memorandum and Articles of Association
dot icon18/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr James Hind on 2015-12-12
dot icon21/12/2015
Sub-division of shares on 2015-11-27
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon21/12/2015
Resolutions
dot icon10/12/2015
Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2015-12-02
dot icon04/12/2015
Certificate of change of name
dot icon13/08/2015
Registered office address changed from , C/O Kemp & Company, 202 Cotton Exchange Building Old Hall Street, Liverpool, Merseyside, L3 9LQ to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 2015-08-13
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-17
dot icon30/12/2014
Change of share class name or designation
dot icon30/12/2014
Particulars of variation of rights attached to shares
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr David Santoro on 2014-12-22
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon25/02/2014
Sub-division of shares on 2014-02-07
dot icon25/02/2014
Resolutions
dot icon20/02/2014
Appointment of Mr Robert Warriner Moffat as a director
dot icon23/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Mr Damien John Patrick Lane as a director
dot icon14/05/2013
Termination of appointment of Alexandra Margolis as a director
dot icon09/05/2013
Resolutions
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Appointment of Mr David Santoro as a director
dot icon11/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon11/01/2012
Registered office address changed from , 202 Cotton Exchange Building Old Hall Street, Liverpool, `, L3 9LQ on 2012-01-11
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-20
dot icon12/12/2011
Sub-division of shares on 2011-11-20
dot icon12/12/2011
Resolutions
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon25/06/2010
Registered office address changed from , Heath Pool Heath Lane, Willaston, Neston, Cheshire, CH64 1TR, England on 2010-06-25
dot icon12/12/2009
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffat, Robert Warriner
Director
07/02/2014 - 22/07/2024
8
Murdoch, Simon Thomas
Director
26/09/2018 - 22/07/2024
47
Gibson, Martin
Director
08/04/2022 - 03/04/2025
1
Read, Peter Martin
Director
14/03/2024 - Present
7
Andrews, Giles Edward Charles
Director
17/04/2020 - Present
28

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 CARWOW LTD

CARWOW LTD is an(a) Active company incorporated on 12/12/2009 with the registered office located at 2nd Floor, Verde Building, 10 Bressenden Place, London SW1E 5DH. There are currently 8 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 CARWOW LTD?

toggle

CARWOW LTD is currently Active. It was registered on 12/12/2009 .

Where is CARWOW LTD located?

toggle

CARWOW LTD is registered at 2nd Floor, Verde Building, 10 Bressenden Place, London SW1E 5DH.

What does CARWOW LTD do?

toggle

CARWOW LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CARWOW LTD?

toggle

The latest filing was on 16/12/2025: Statement of capital following an allotment of shares on 2025-12-16.