Background WavePink WaveYellow Wave

CARIMAX LIMITED (03529017)

CARIMAX LIMITED (03529017) is an active UK company. incorporated on 17 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CARIMAX LIMITED has been registered for 28 years. Current directors include GARBARINO, Linda, Mrs., PARKER, Simon Charles Yarborough.

Company Number
03529017
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
15 Eccleston Square, London, SW1V 1NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARBARINO, Linda, Mrs., PARKER, Simon Charles Yarborough
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIMAX LIMITED

CARIMAX LIMITED is an active company incorporated on 17 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARIMAX LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03529017

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

15 Eccleston Square London, SW1V 1NP,

Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Owner Exit
Jan 20
New Owner
Jan 21
Director Left
Jul 21
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GARBARINO, Linda

Active
Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 10 Dec 2019

GARBARINO, Linda, Mrs.

Active
Eccleston Square, LondonSW1V 1NP
Born August 1971
Director
Appointed 10 Dec 2019

PARKER, Simon Charles Yarborough

Active
Eccleston Square, LondonSW1V 1NP
Born May 1953
Director
Appointed 16 Mar 2019

DAVISON, Lucy

Resigned
15 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 07 Feb 2006
Resigned 10 Dec 2019

PARKER, Margaret

Resigned
15 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 17 Mar 1998
Resigned 07 Feb 2006

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

CLEARY, Philip John

Resigned
2 Warwick Square, LondonSW1V 2AA
Born May 1955
Director
Appointed 17 Mar 1998
Resigned 17 Mar 1999

DAVISON, Lucy Winifred Maitland

Resigned
Yew Tree Hall, HartfieldTN7 4HH
Born September 1959
Director
Appointed 09 Apr 1999
Resigned 10 Jul 2021

FOY, Nicola Frances

Resigned
12 Eccleston Square, LondonSW1V 1NP
Born February 1952
Director
Appointed 17 Mar 1998
Resigned 15 Mar 2001

NEVILL, Dominic John Frederick, Mr.

Resigned
15a Eccleston Square, LondonSW1V 1NP
Born June 1957
Director
Appointed 24 Mar 2001
Resigned 20 Oct 2005

PARKER, Margaret

Resigned
15 Eccleston Square, LondonSW1V 1NP
Born June 1950
Director
Appointed 17 Mar 1998
Resigned 28 Jun 2018

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

Persons with significant control

5

3 Active
2 Ceased

Mr Alfredo Caturano

Active
46 Rue St Andres Des Arts, Paris75006
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2023

Mr Simon Charles Yarborough Parker

Active
Eccleston Square, LondonSW1V 1NP
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2023

Mr Iker Revuelta

Active
Eccleston Square, LondonSW1V 1NP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2023

Mrs Lucy Winifred Maitland Davison

Ceased
Eccleston Square, LondonSW1V 1NP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2021
Ceased 10 Jul 2021

Mrs Lucy Winifred Maitland Davison

Ceased
Eccleston Square, LondonSW1V 1NP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
190190
Legacy
27 February 2009
353353
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
22 May 1998
88(2)R88(2)R
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation