CONTI CARWIL LTD

Register to unlock more data on OkredoRegister

CONTI CARWIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10679431

Incorporation date

20/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2017)
dot icon19/02/2026
Change of details for Marine Chartering Services Sarl as a person with significant control on 2026-02-18
dot icon19/02/2026
Change of details for Conti-Lines Group Nv as a person with significant control on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Fulvio Carlini on 2026-02-18
dot icon18/02/2026
Director's details changed for Miss Gabriella Reghellin on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Jean Frederic Brion on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Gregory Brion on 2026-02-18
dot icon07/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon06/02/2026
Register inspection address has been changed from Vision Co-Working, Saxon House 27 Duke Street Chelmsford CM1 1HT England to 249 Cranbrook Road Ilford IG1 4TG
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Notification of Conti-Lines Group as a person with significant control on 2025-05-19
dot icon30/06/2025
Notification of Marine Chartering Services as a person with significant control on 2025-05-19
dot icon19/05/2025
Cessation of Conti-Lines Group as a person with significant control on 2025-05-18
dot icon19/05/2025
Cessation of Marine Chartering Services as a person with significant control on 2025-05-18
dot icon15/05/2025
Cessation of Conti -Lines Group as a person with significant control on 2025-02-18
dot icon15/05/2025
Notification of Conti-Lines Group as a person with significant control on 2025-02-18
dot icon15/05/2025
Change of details for Marine Chartering Services as a person with significant control on 2025-02-18
dot icon17/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon15/01/2025
Change of details for Conti -Lines Group as a person with significant control on 2024-09-07
dot icon14/01/2025
Change of details for Marine Chartering Services as a person with significant control on 2024-09-07
dot icon02/01/2025
Registered office address changed from , Vision Co-Working, Saxon House 27 Duke Street, Chelmsford, Essex, CM1 1HT, England to 249 Cranbrook Road Ilford IG1 4TG on 2025-01-02
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon12/09/2024
Change of details for Conti 7 Nv as a person with significant control on 2024-09-11
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon08/09/2023
Notification of Marine Chartering Services as a person with significant control on 2017-03-20
dot icon08/09/2023
Notification of Conti 7 Nv as a person with significant control on 2017-03-20
dot icon08/09/2023
Cessation of Jean Frédéric Brion as a person with significant control on 2017-03-20
dot icon08/09/2023
Cessation of Gabriella Reghellin as a person with significant control on 2022-09-09
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon08/09/2022
Notification of Gabriella Reghellin as a person with significant control on 2022-01-18
dot icon08/09/2022
Cessation of Fulvio Carlini as a person with significant control on 2022-04-18
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon17/02/2022
Director's details changed for Mr Jean Frederic Brion on 2022-02-10
dot icon17/02/2022
Director's details changed for Mr Gregory Brion on 2022-02-10
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Register inspection address has been changed from Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT England to Vision Co-Working, Saxon House 27 Duke Street Chelmsford CM1 1HT
dot icon20/04/2021
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Vision Co-Working, Saxon House 27 Duke Street Chelmsford England CM1 1HT
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/04/2021
Register(s) moved to registered office address Vision Co-Working, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT
dot icon24/12/2020
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2020-12-24
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Notification of Fulvio Carlini as a person with significant control on 2017-03-20
dot icon01/07/2020
Notification of Jean Frédéric Brion as a person with significant control on 2017-03-20
dot icon25/06/2020
Withdrawal of a person with significant control statement on 2020-06-25
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon17/04/2020
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
dot icon27/02/2020
Registered office address changed from , 15 Bishopsgate, London, EC2N 3AR, England to 249 Cranbrook Road Ilford IG1 4TG on 2020-02-27
dot icon02/09/2019
Registered office address changed from , 19-21 Christopher Street, London, EC2A 2BS, United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 2019-09-02
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon12/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon30/03/2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon30/03/2017
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
dot icon30/03/2017
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP
dot icon30/03/2017
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
dot icon29/03/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-03-20
dot icon20/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
2
222.80K
-
0.00
464.88K
-
2022
2
1.58M
-
0.00
2.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reghellin, Gabriella
Director
20/03/2017 - Present
2
Brion, Jean Frederic
Director
20/03/2017 - Present
3
Brion, Gregory
Director
20/03/2017 - Present
1
Carlini, Fulvio
Director
20/03/2017 - Present
2

Persons with Significant Control

14
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 CONTI CARWIL LTD

CONTI CARWIL LTD is an(a) Active company incorporated on 20/03/2017 with the registered office located at 249 Cranbrook Road, Ilford IG1 4TG. There are currently 4 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 CONTI CARWIL LTD?

toggle

CONTI CARWIL LTD is currently Active. It was registered on 20/03/2017 .

Where is CONTI CARWIL LTD located?

toggle

CONTI CARWIL LTD is registered at 249 Cranbrook Road, Ilford IG1 4TG.

What does CONTI CARWIL LTD do?

toggle

CONTI CARWIL LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CONTI CARWIL LTD?

toggle

The latest filing was on 19/02/2026: Change of details for Marine Chartering Services Sarl as a person with significant control on 2026-02-18.