Background WavePink WaveYellow Wave

CARRINGTON CORPORATE SERVICES LIMITED (03160163)

CARRINGTON CORPORATE SERVICES LIMITED (03160163) is an active UK company. incorporated on 15 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. CARRINGTON CORPORATE SERVICES LIMITED has been registered for 30 years. Current directors include MUMFORD, John Richard, OWEN, Nicola Jane.

Company Number
03160163
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUMFORD, John Richard, OWEN, Nicola Jane
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRINGTON CORPORATE SERVICES LIMITED

CARRINGTON CORPORATE SERVICES LIMITED is an active company incorporated on 15 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. CARRINGTON CORPORATE SERVICES LIMITED was registered 30 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 30 years ago

Company No

03160163

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

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

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Carrington Corporate Services Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 15 May 2015To: 19 May 2015
107 Cheapside London EC2V 6DN
From: 25 May 2011To: 15 May 2015
the Bridge 12-16 Clerkenwell Road London EC1M 5PQ
From: 15 February 1996To: 25 May 2011
Timeline

3 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 10
Funding Round
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OWEN, Nicola Jane

Active
11 Saint James Court, HarpendenAL5 4UW
Secretary
Appointed 19 May 1999

MUMFORD, John Richard

Active
20 Birchin Lane, LondonEC3V 9DU
Born May 1961
Director
Appointed 21 May 1999

OWEN, Nicola Jane

Active
11 Saint James Court, HarpendenAL5 4UW
Born January 1966
Director
Appointed 26 Feb 1997

BOWEN, Timothy James Ewart

Resigned
Hedgerows, Gerrards CrossSL9 7NH
Secretary
Appointed 26 Feb 1997
Resigned 19 May 1999

OWEN, Nicola Jane

Resigned
11 Saint James Court, HarpendenAL5 4UW
Secretary
Appointed 16 Feb 1996
Resigned 25 May 1996

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 16 Feb 1996

ALLEN, Gary

Resigned
The Oast, LamberhurstTN3 8AN
Born October 1961
Director
Appointed 26 Feb 1997
Resigned 08 Jul 2008

BOWEN, Timothy James Ewart

Resigned
Hedgerows, Gerrards CrossSL9 7NH
Born July 1964
Director
Appointed 19 Mar 1996
Resigned 19 May 1999

CASSAR, Dean Michael

Resigned
74 Vowler Road, BasildonSS16 6AQ
Born June 1967
Director
Appointed 08 Jan 2001
Resigned 16 Oct 2002

HODGES, Michael Alistair

Resigned
59 Reynolds Road, BeaconsfieldHP9 2NQ
Born May 1967
Director
Appointed 26 Feb 1997
Resigned 12 Aug 2010

HODGES, Michael Alistair

Resigned
5 Kings Lane, ChipperfieldWD4 9EN
Born May 1967
Director
Appointed 16 Feb 1996
Resigned 25 May 1996

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 Feb 1996
Resigned 16 Feb 1996

Persons with significant control

1

Mrs Nicola Jane Owen

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Legacy
14 August 2008
353353
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
287Change of Registered Office
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
12 July 1999
88(3)88(3)
Legacy
12 July 1999
88(2)R88(2)R
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
16 April 1998
88(2)R88(2)R
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363b363b
Legacy
12 May 1997
288cChange of Particulars
Legacy
2 April 1997
88(2)R88(2)R
Legacy
4 March 1997
225Change of Accounting Reference Date
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
224224
Legacy
12 March 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Incorporation Company
15 February 1996
NEWINCIncorporation