Background WavePink WaveYellow Wave

CARIBO LIMITED (03142128)

CARIBO LIMITED (03142128) is an active UK company. incorporated on 29 December 1995. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARIBO LIMITED has been registered for 30 years. Current directors include SHEPPERD, Kosovka, SHEPPERD, Paul Geoffrey.

Company Number
03142128
Status
active
Type
ltd
Incorporated
29 December 1995
Age
30 years
Address
Suite 8b, First Floor Aw House, Luton, LU1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEPPERD, Kosovka, SHEPPERD, Paul Geoffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIBO LIMITED

CARIBO LIMITED is an active company incorporated on 29 December 1995 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARIBO LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03142128

LTD Company

Age

30 Years

Incorporated 29 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 December 2025 (5 months ago)
Submitted on 31 December 2025 (5 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Suite 8b, First Floor Aw House 6-8 Stuart Street Luton, LU1 2SJ,

Previous Addresses

Office 2 First Floor 122 Union Street Dunstable LU6 1HB England
From: 1 March 2024To: 10 April 2025
59 Union Street Dunstable Bedfordshire LU6 1EX
From: 7 September 2015To: 1 March 2024
, T D S Building, Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
From: 29 December 1995To: 7 September 2015
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Dec 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHEPPERD, Paul Geoffrey

Active
April Cottage Leighton Road, DunstableLU6 2HA
Secretary
Appointed 04 Apr 2001

SHEPPERD, Kosovka

Active
April Cottage, DunstableLU6 2HA
Born September 1952
Director
Appointed 04 Apr 2001

SHEPPERD, Paul Geoffrey

Active
April Cottage Leighton Road, DunstableLU6 2HA
Born January 1959
Director
Appointed 04 Apr 2001

FIDSEC LIMITED

Resigned
PO BOX 175, GuernseyGY1 4HQ
Corporate secretary
Appointed 29 Dec 1995
Resigned 04 Apr 2001

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 29 Dec 1995
Resigned 29 Dec 1995

ARKLIE, James Lushington

Resigned
Anson Court, GuernseyGY1 3UG
Born September 1955
Director
Appointed 29 Dec 1995
Resigned 04 Apr 2001

BROWN, Michael James

Resigned
Les Rosiers Les Tracheries, GuernseyGY2 4SW
Born October 1951
Director
Appointed 21 Nov 1996
Resigned 02 Oct 2000

BURNS, Ian Michael

Resigned
La Maison Godaine, St Martins
Born October 1959
Director
Appointed 29 Dec 1995
Resigned 21 Nov 1996

FALLA, Rudiger Michael

Resigned
Le Repere, GuernseyGY1 1AT
Born July 1955
Director
Appointed 29 Dec 1995
Resigned 02 Oct 2000

PDL LIMITED

Resigned
Frances House, GuernseyGY1 4HQ
Corporate director
Appointed 02 Oct 2000
Resigned 04 Apr 2001

Persons with significant control

2

Mr Paul Shepperd

Active
Aw House, LutonLU1 2SJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Kosovka Shepperd

Active
Aw House, LutonLU1 2SJ
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
1 February 2005
287Change of Registered Office
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
287Change of Registered Office
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Resolution
15 September 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
224224
Legacy
11 April 1996
287Change of Registered Office
Legacy
23 January 1996
288288
Legacy
23 January 1996
287Change of Registered Office
Legacy
8 January 1996
288288
Incorporation Company
29 December 1995
NEWINCIncorporation