Background WavePink WaveYellow Wave

CARIBBEAN TRADING LIMITED (02483212)

CARIBBEAN TRADING LIMITED (02483212) is an active UK company. incorporated on 20 March 1990. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CARIBBEAN TRADING LIMITED has been registered for 36 years. Current directors include HICKLING, Jonathan Ronald, HICKLING, Oliver Jonathan, RUSSELL-LOWE, Georgina Claire.

Company Number
02483212
Status
active
Type
ltd
Incorporated
20 March 1990
Age
36 years
Address
Highland House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
HICKLING, Jonathan Ronald, HICKLING, Oliver Jonathan, RUSSELL-LOWE, Georgina Claire
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIBBEAN TRADING LIMITED

CARIBBEAN TRADING LIMITED is an active company incorporated on 20 March 1990 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CARIBBEAN TRADING LIMITED was registered 36 years ago.(SIC: 46320)

Status

active

Active since 36 years ago

Company No

02483212

LTD Company

Age

36 Years

Incorporated 20 March 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Highland House Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Previous Addresses

Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 20 March 1990To: 3 November 2020
Timeline

8 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 19
Capital Reduction
Sept 21
Share Buyback
Sept 21
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Left
May 24
Owner Exit
Aug 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HICKLING, Jonathan Ronald

Active
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 15 Mar 2024

HICKLING, Jonathan Ronald

Active
Mayflower Close, EastleighSO53 4AR
Born June 1950
Director
Appointed N/A

HICKLING, Oliver Jonathan

Active
Mayflower Close, EastleighSO53 4AR
Born February 1981
Director
Appointed 01 May 2019

RUSSELL-LOWE, Georgina Claire

Active
Mayflower Close, EastleighSO53 4AR
Born December 1983
Director
Appointed 01 Nov 2022

HICKLING, Diana Marie

Resigned
Mayflower Close, EastleighSO53 4AR
Secretary
Appointed 24 Mar 1997
Resigned 15 Mar 2024

WATKINS, Brian Walter

Resigned
Newpond, RomseySO51 9AL
Secretary
Appointed N/A
Resigned 24 Mar 1997

CAFFYN, Neville Ernest

Resigned
Dunsfold, ShawfordSO21 2AA
Born April 1934
Director
Appointed N/A
Resigned 30 Apr 2004

HICKLING, Diana Marie

Resigned
Mayflower Close, EastleighSO53 4AR
Born June 1950
Director
Appointed 11 Nov 2004
Resigned 15 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2024

Mr Jonathan Ronald Hickling

Ceased
Mayflower Close, EastleighSO53 4AR
Born June 1950

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
Ceased 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Auditors Resignation Company
4 November 2020
AUDAUD
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Auditors Resignation Company
14 November 2016
AUDAUD
Accounts With Accounts Type Audited Abridged
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Auditors Resignation Company
24 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 June 2010
SH10Notice of Particulars of Variation
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
4 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
11 April 2002
88(2)R88(2)R
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
123Notice of Increase in Nominal Capital
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 February 2001
288cChange of Particulars
Legacy
21 December 2000
88(2)R88(2)R
Legacy
21 December 2000
123Notice of Increase in Nominal Capital
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2000
AAAnnual Accounts
Legacy
21 January 2000
287Change of Registered Office
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
1 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
287Change of Registered Office
Legacy
9 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
24 January 1997
169169
Legacy
24 October 1996
169169
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1992
AAAnnual Accounts
Legacy
26 March 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
10 February 1991
88(2)R88(2)R
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Resolution
11 June 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
123Notice of Increase in Nominal Capital
Legacy
11 June 1990
288288
Legacy
11 June 1990
224224
Legacy
29 March 1990
287Change of Registered Office
Legacy
29 March 1990
288288
Incorporation Company
20 March 1990
NEWINCIncorporation