Background WavePink WaveYellow Wave

CARMEL TERRACE LIMITED (04507679)

CARMEL TERRACE LIMITED (04507679) is an active UK company. incorporated on 9 August 2002. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARMEL TERRACE LIMITED has been registered for 23 years. Current directors include HEDDLE, Keith, WELDON, Amanda Jane.

Company Number
04507679
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
4 Carmel Terrace, Wallingford, OX10 8BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEDDLE, Keith, WELDON, Amanda Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMEL TERRACE LIMITED

CARMEL TERRACE LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARMEL TERRACE LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04507679

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

4 Carmel Terrace Mongewell Wallingford, OX10 8BX,

Previous Addresses

6 Carmel Terrace Mongewell Wallingford Oxfordshire OX10 8BX
From: 31 October 2011To: 18 April 2024
44 St. Leonards Avenue Windsor Berkshire SL4 1HX England
From: 10 June 2010To: 31 October 2011
8 Carmel Terrace Mongewell Wallingford Oxon OX10 8BX
From: 9 August 2002To: 10 June 2010
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 14
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEDDLE, Keith

Active
Carmel Terrace, WallingfordOX10 8BX
Born August 1969
Director
Appointed 03 May 2024

WELDON, Amanda Jane

Active
Carmel Terrace, WallingfordOX10 8BX
Born March 1963
Director
Appointed 21 May 2010

DANGOOR, David Alan

Resigned
52 Circus Road, LondonNW8 9SE
Secretary
Appointed 09 Aug 2002
Resigned 01 Aug 2005

DANGOOR, Elie Basil Victor

Resigned
Flat 3 1-3 Cornwall Gardens, LondonSW7 4AJ
Secretary
Appointed 01 Aug 2003
Resigned 28 Aug 2007

HODGSON, Felicity

Resigned
Carmel Terrace, WallingfordOX10 8BX
Secretary
Appointed 21 May 2010
Resigned 26 Aug 2014

TAYLOR, Alasdair James Robert

Resigned
8 Carmel Terrace, WallinefordOX10 8BX
Secretary
Appointed 28 Aug 2007
Resigned 21 May 2010

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

DANGOOR, David Alan

Resigned
52 Circus Road, LondonNW8 9SE
Born December 1948
Director
Appointed 09 Aug 2002
Resigned 28 Aug 2007

DANGOOR, Michael Arthur Jonathan

Resigned
44 Springfield Road, LondonNW8 0QN
Born September 1951
Director
Appointed 09 Aug 2002
Resigned 28 Aug 2007

HODGSON, Jim

Resigned
Carmel Terrace, WallingfordOX10 8BX
Born June 1973
Director
Appointed 21 May 2010
Resigned 26 Aug 2014

TOWNSHEND, Michael

Resigned
10 Carmel Terrace, WallingfordOX10 8BX
Born March 1969
Director
Appointed 28 Aug 2007
Resigned 21 May 2010

WORRALL, Anthony Duncan

Resigned
6 Carmel Terrace, WallingfordOX10 8BX
Born May 1960
Director
Appointed 28 Aug 2007
Resigned 03 May 2024

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Duncan Worrall

Ceased
Carmel Terrace, WallingfordOX10 8BX
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 May 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Termination Secretary Company With Name
31 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
28 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation