Background WavePink WaveYellow Wave

CARRERAS ROTHMANS LIMITED (00083824)

CARRERAS ROTHMANS LIMITED (00083824) is an active UK company. incorporated on 7 March 1905. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARRERAS ROTHMANS LIMITED has been registered for 121 years. Current directors include DE HAAN, Matthew James, RIDIRECTORS LIMITED.

Company Number
00083824
Status
active
Type
ltd
Incorporated
7 March 1905
Age
121 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE HAAN, Matthew James, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRERAS ROTHMANS LIMITED

CARRERAS ROTHMANS LIMITED is an active company incorporated on 7 March 1905 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARRERAS ROTHMANS LIMITED was registered 121 years ago.(SIC: 74990)

Status

active

Active since 121 years ago

Company No

00083824

LTD Company

Age

121 Years

Incorporated 7 March 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

13 key events • 1905 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 13
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

DE HAAN, Matthew James

Active
LondonWC2R 3LA
Born December 1992
Director
Appointed 15 Jul 2022

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 28 Mar 1994

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 02 Mar 2015
Resigned 31 Mar 2020

CORDESCHI, Richard

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 03 Jul 2012
Resigned 03 May 2013

DAVIS, Clara

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 08 Feb 2023
Resigned 03 Sept 2024

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 18 Aug 2020
Resigned 26 Nov 2021

ORR, Mary-Ann

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 10 Jun 2014
Resigned 02 Mar 2015

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed N/A
Resigned 28 Mar 1994

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 03 May 2013
Resigned 10 Jun 2014

RISECRETARIES LIMITED

Resigned
Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 03 Jul 2012

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 18 Aug 2020
Resigned 07 Sept 2022

BELLEW, Janine Cali

Resigned
Globe House, LondonWC2R 3LA
Born April 1980
Director
Appointed 18 Aug 2020
Resigned 15 Jul 2022

CAMPBELL, John Mcfarlane

Resigned
14 Peel Rise, Hong KongFOREIGN
Born December 1940
Director
Appointed N/A
Resigned 28 Oct 1993

COLFER, Noelle

Resigned
Water Street, LondonWC2R 3LA
Born December 1968
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 26 Jul 1999
Resigned 30 Nov 2000

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Born February 1967
Director
Appointed 25 Sept 2009
Resigned 03 May 2013

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 26 Jul 1999
Resigned 28 Mar 2002

KINGSLEY, John

Resigned
Glebe House, AylesburyHP18 9LP
Born June 1949
Director
Appointed 28 Oct 1993
Resigned 28 Mar 1994

KUZMINSKI, Witold Mieczyslaw

Resigned
The Penthouse, Gerrards CrossSL9 8PD
Born May 1956
Director
Appointed 06 Apr 1998
Resigned 30 Jul 1999

ORR, Mary-Ann

Resigned
Globe House, LondonWC2R 3LA
Born August 1973
Director
Appointed 10 Jun 2014
Resigned 02 Mar 2015

SALTER, Donald Neil Fred

Resigned
63 Astral Gardens, SouthamptonSO31 4RQ
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2009

WILSON, Daniel Peter James

Resigned
Water Street, LondonWC2R 3LA
Born February 1978
Director
Appointed 03 May 2013
Resigned 10 Jun 2014

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed N/A
Resigned 28 Mar 1994

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Secretary Company
1 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
10 September 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
363aAnnual Return
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Legacy
14 September 1998
363aAnnual Return
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 1993
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
19 April 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
288288
Accounts With Accounts Type Dormant
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Dormant
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Made Up Date
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
15 April 1988
288288
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Legacy
7 October 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288bResignation of Director or Secretary
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
287Change of Registered Office
Accounts With Accounts Type Dormant
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
1 October 1981
AAAnnual Accounts
Accounts With Made Up Date
13 September 1980
AAAnnual Accounts
Accounts With Made Up Date
18 September 1979
AAAnnual Accounts
Legacy
19 April 1979
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 October 1978
AAAnnual Accounts
Accounts With Made Up Date
26 September 1977
AAAnnual Accounts
Accounts With Made Up Date
23 August 1976
AAAnnual Accounts
Legacy
8 September 1975
363363
Accounts With Made Up Date
6 September 1975
AAAnnual Accounts
Accounts With Made Up Date
26 June 1975
AAAnnual Accounts
Certificate Change Of Name Company
7 September 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1905
NEWINCIncorporation