Background WavePink WaveYellow Wave

CARNELL MANAGEMENT SERVICES LIMITED (03880158)

CARNELL MANAGEMENT SERVICES LIMITED (03880158) is an active UK company. incorporated on 19 November 1999. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARNELL MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include CARNELL, Janice, CARNELL, Martyn Dennis, CARNELL, Paul James and 1 others.

Company Number
03880158
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
3370 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARNELL, Janice, CARNELL, Martyn Dennis, CARNELL, Paul James, CARNELL, Rachel Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNELL MANAGEMENT SERVICES LIMITED

CARNELL MANAGEMENT SERVICES LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARNELL MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03880158

LTD Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PREMIER PROMOTIONS EUROPE LIMITED
From: 20 December 1999To: 19 May 2000
AIMTRADE LIMITED
From: 19 November 1999To: 20 December 1999
Contact
Address

3370 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Calder Island Way Denby Dale Road Wakefield West Yorkshire WF2 7AW
From: 19 November 1999To: 8 January 2018
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 16
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 19
Loan Cleared
Mar 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BYROM, Gillian Ann

Active
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 30 Aug 2012

CARNELL, Janice

Active
Thorpe Park, LeedsLS15 8ZB
Born April 1952
Director
Appointed 01 Jan 2018

CARNELL, Martyn Dennis

Active
Thorpe Park, LeedsLS15 8ZB
Born April 1956
Director
Appointed 01 May 2000

CARNELL, Paul James

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1954
Director
Appointed 01 May 2000

CARNELL, Rachel Ann

Active
Thorpe Park, LeedsLS15 8ZB
Born February 1957
Director
Appointed 01 Jan 2018

CARNELL, Martyn Dennis

Resigned
Calder Island Way, WakefieldWF2 7AW
Secretary
Appointed 01 May 2000
Resigned 30 Aug 2012

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 19 Nov 1999
Resigned 05 May 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 19 Nov 1999
Resigned 05 May 2000

Persons with significant control

2

Mr Martyn Dennis Carnell

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016

Mr Paul James Carnell

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Resolution
19 July 2021
RESOLUTIONSResolutions
Memorandum Articles
19 July 2021
MAMA
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Legacy
24 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 October 2001
AAMDAAMD
Legacy
3 October 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
6 September 2001
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
287Change of Registered Office
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1999
NEWINCIncorporation