Background WavePink WaveYellow Wave

CARNIVAL (UK) LIMITED (03141044)

CARNIVAL (UK) LIMITED (03141044) is an active UK company. incorporated on 22 December 1995. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CARNIVAL (UK) LIMITED has been registered for 30 years. Current directors include ARISON, Micky Meir, MIGUEZ, Enrique Antonio.

Company Number
03141044
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARISON, Micky Meir, MIGUEZ, Enrique Antonio
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVAL (UK) LIMITED

CARNIVAL (UK) LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CARNIVAL (UK) LIMITED was registered 30 years ago.(SIC: 70100, 96090)

Status

active

Active since 30 years ago

Company No

03141044

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

CARNIVAL (UK) PLC
From: 4 April 1996To: 5 December 2003
CACTUSCLOSE LIMITED
From: 22 December 1995To: 4 April 1996
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 24 November 2009To: 6 September 2013
100 Barbirolli Square Manchester M2 3AB
From: 22 December 1995To: 24 November 2009
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Oct 10
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 21
Director Left
Aug 21
Capital Update
Aug 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MIGUEZ, Enrique Antonio

Active
Nw 87th Avenue, Miami33178
Secretary
Appointed 14 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

ARISON, Micky Meir

Active
Floor, AltrinchamWA14 2DT
Born June 1949
Director
Appointed 02 Apr 1996

MIGUEZ, Enrique Antonio

Active
Nw 87th Avenue, Miami33178
Born January 1965
Director
Appointed 14 Jun 2021

FRANK, Howard Steven

Resigned
445 Grand Bay Drive, Key Biscayne33149
Secretary
Appointed 08 Jan 1997
Resigned 01 Dec 2003

GUTHRIE, Anthony James

Resigned
50 Providence Square, LondonSE1 2EB
Secretary
Appointed 01 Dec 2003
Resigned 30 Mar 2006

PEREZ, Arnaldo

Resigned
Floor, AltrinchamWA14 2DT
Secretary
Appointed 30 Mar 2006
Resigned 14 Jun 2021

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Aug 2007
Resigned 31 Oct 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Dec 1995
Resigned 25 Feb 2000

SH COMPANY SECRETARIES LIMITED

Resigned
St Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 15 Nov 2002
Resigned 01 Dec 2003

SRT CORPORATE SERVICES LIMITED

Resigned
Royex House, LondonEC2V 7LE
Corporate secretary
Appointed 28 Mar 2000
Resigned 15 Nov 2002

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Dec 1995
Resigned 02 Apr 1996

FRANK, Howard Steven

Resigned
5 Gainsford Street, LondonSE1 2NE
Born March 1941
Director
Appointed 02 Apr 1996
Resigned 30 Nov 2013

GAUNT, Ian Jeremy

Resigned
5 Gainsford Street, LondonSE1 2NE
Born May 1951
Director
Appointed 25 May 1999
Resigned 31 Dec 2008

MULLER, Michael Anthony

Resigned
90 Kings Road, BerkhamstedHP4 3BP
Born February 1937
Director
Appointed 02 Apr 1996
Resigned 28 Feb 2001

PEREZ, Arnaldo

Resigned
Floor, AltrinchamWA14 2DT
Born February 1960
Director
Appointed 30 Nov 2013
Resigned 14 Jun 2021

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Dec 1995
Resigned 02 Apr 1996

Persons with significant control

1

100 Harbour Parade, SouthamptonSO15 1ST

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

181

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
CAP-SSCAP-SS
Legacy
13 August 2024
SH20SH20
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Legacy
10 July 2015
PARENT_ACCPARENT_ACC
Legacy
10 July 2015
AGREEMENT1AGREEMENT1
Legacy
10 July 2015
GUARANTEE1GUARANTEE1
Second Filing Of Form With Form Type
5 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Legacy
10 December 2014
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Legacy
10 December 2014
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Legacy
23 June 2014
PARENT_ACCPARENT_ACC
Legacy
23 June 2014
AGREEMENT1AGREEMENT1
Legacy
23 June 2014
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Legacy
28 March 2013
GUARANTEE1GUARANTEE1
Legacy
28 March 2013
AGREEMENT1AGREEMENT1
Legacy
27 March 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Made Up Date
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Made Up Date
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Made Up Date
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
12 December 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Made Up Date
16 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Made Up Date
7 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
10 June 2004
244244
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288cChange of Particulars
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
5 December 2003
CERT10CERT10
Re Registration Memorandum Articles
5 December 2003
MARMAR
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
5353
Accounts With Accounts Type Group
7 November 2003
AAAnnual Accounts
Legacy
4 July 2003
244244
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 July 2002
AAAnnual Accounts
Accounts With Made Up Date
23 April 2002
AAAnnual Accounts
Accounts With Made Up Date
28 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
22 November 2001
AAMDAAMD
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
19 November 2001
CERT21CERT21
Court Order
19 November 2001
OCOC
Resolution
19 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 April 2001
AUDAUD
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288cChange of Particulars
Legacy
1 March 2000
363aAnnual Return
Legacy
23 December 1999
88(2)R88(2)R
Legacy
23 December 1999
88(2)R88(2)R
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
23 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Auditors Resignation Company
16 November 1998
AUDAUD
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
10 June 1998
244244
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Miscellaneous
11 February 1997
MISCMISC
Legacy
7 February 1997
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
15 January 1997
CERT5CERT5
Auditors Report
15 January 1997
AUDRAUDR
Auditors Statement
15 January 1997
AUDSAUDS
Accounts Balance Sheet
15 January 1997
BSBS
Re Registration Memorandum Articles
15 January 1997
MARMAR
Legacy
15 January 1997
43(3)e43(3)e
Legacy
15 January 1997
43(3)43(3)
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
88(2)R88(2)R
Legacy
9 January 1997
123Notice of Increase in Nominal Capital
Legacy
6 January 1997
288cChange of Particulars
Legacy
3 January 1997
363aAnnual Return
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Resolution
17 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
224224
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Memorandum Articles
17 April 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1995
NEWINCIncorporation