Background WavePink WaveYellow Wave

CARRERAS LIMITED (00384818)

CARRERAS LIMITED (00384818) is an active UK company. incorporated on 7 January 1944. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARRERAS LIMITED has been registered for 82 years. Current directors include BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED.

Company Number
00384818
Status
active
Type
ltd
Incorporated
7 January 1944
Age
82 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, David Patrick Ian, EVANS, Roger Anthony Carr, RIDIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRERAS LIMITED

CARRERAS LIMITED is an active company incorporated on 7 January 1944 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARRERAS LIMITED was registered 82 years ago.(SIC: 82990)

Status

active

Active since 82 years ago

Company No

00384818

LTD Company

Age

82 Years

Incorporated 7 January 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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 4 Temple Place London, WC2R 2PG,

Previous Addresses

, 1 Water Street, London, WC2R 3LA, United Kingdom
From: 24 September 2010To: 24 March 2011
, Globe House, 4 Temple Place, London, WC2R 2PG
From: 7 January 1944To: 24 September 2010
Timeline

15 key events • 1944 - 2021

Funding Officers Ownership
Company Founded
Jan 44
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 17
Director Joined
Jul 17
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jun 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BATS LIMITED

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

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

EVANS, Roger Anthony Carr

Active
4 Temple Place, LondonWC2R 2PG
Born December 1973
Director
Appointed 06 Sept 2018

RIDIRECTORS LIMITED

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

CORDESCHI, Richard

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 13 Aug 2012
Resigned 03 May 2013

DAVIS, Clara

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 24 May 2023
Resigned 03 Sept 2024

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 31 Jul 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 06 Sept 2018
Resigned 24 Jan 2020

GUTTRIDGE, Jonathan Michael

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 06 Sept 2018
Resigned 06 Sept 2018

MARTIN, Oliver James

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 30 Jun 2017
Resigned 06 Sept 2018

MCCORMACK, Peter

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 13 Aug 2020
Resigned 26 Nov 2021

RADBURN, John Alfred

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

RISECRETARIES LIMITED

Resigned
Water Street, LondonWC2R 3LA
Corporate secretary
Appointed 28 Mar 1994
Resigned 13 Aug 2012

CAMPBELL, Jeremy George Mungo

Resigned
5 Kelmscott Road, LondonSW11 6QX
Born May 1948
Director
Appointed N/A
Resigned 01 Oct 1991

CASEY, Robert James

Resigned
Globe House, LondonWC2R 2PG
Born December 1948
Director
Appointed 30 Jul 2002
Resigned 07 Feb 2011

COOK, Philip Michael

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

GUTTRIDGE, Jonathan Michael

Resigned
4 Temple Place, LondonWC2R 2PG
Born December 1973
Director
Appointed 06 Sept 2018
Resigned 06 Sept 2018

HENDERSHOT, Michael Lee

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

KUZMINSKI, Witold Mieczyslaw

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

MCCRORY, Paul

Resigned
4 Temple Place, LondonWC2R 2PG
Born October 1972
Director
Appointed 13 Aug 2012
Resigned 04 Jun 2021

MOHR, Nikolaus

Resigned
Water Street, LondonWC2R 3LA
Born December 1956
Director
Appointed 07 Feb 2011
Resigned 30 Jun 2012

POWELL, Christopher David

Resigned
17 Sauncey Avenue, HarpendenAL5 4QQ
Born January 1958
Director
Appointed 30 Jul 2002
Resigned 20 Dec 2004

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Born March 1942
Director
Appointed N/A
Resigned 28 Mar 1994

SALTER, Donald Neil Fred

Resigned
3 Quince Drive, WokingGU24 9RT
Born May 1955
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2002

SNOOK, Nicola

Resigned
Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 07 Feb 2011
Resigned 31 May 2017

STEYN, Charl Erasmus

Resigned
4 Temple Place, LondonWC2R 2PG
Born April 1956
Director
Appointed 30 Jul 2002
Resigned 30 Apr 2015

TARRANT, Gary

Resigned
Water Street, LondonWC2R 3LA
Born October 1971
Director
Appointed 30 Jun 2017
Resigned 01 Feb 2018

WINGFIELD, Ernest Niall

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

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

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

165

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 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
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
29 June 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Appoint Person Secretary Company With Name
23 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Resolution
28 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
287Change of Registered Office
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
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 November 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 Full
11 September 1997
AAAnnual Accounts
Legacy
4 September 1997
363aAnnual Return
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
20 October 1995
190190
Legacy
20 October 1995
325325
Legacy
20 October 1995
353353
Legacy
19 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Resolution
20 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
26 September 1991
363b363b
Legacy
6 February 1991
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Resolution
15 February 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Certificate Change Of Name Company
7 September 1972
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1944
287Change of Registered Office
Incorporation Company
7 January 1944
NEWINCIncorporation
Legacy
31 December 1943
287Change of Registered Office