Background WavePink WaveYellow Wave

CAROOLA ACCOUNTANCY LIMITED (06277058)

CAROOLA ACCOUNTANCY LIMITED (06277058) is an active UK company. incorporated on 12 June 2007. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAROOLA ACCOUNTANCY LIMITED has been registered for 18 years. Current directors include GOODWIN, Paul David, LOCKLEY, Mark Alexander, STOREY, Graham Neil.

Company Number
06277058
Status
active
Type
ltd
Incorporated
12 June 2007
Age
18 years
Address
Apollo House Hallam Way, Blackpool, FY4 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODWIN, Paul David, LOCKLEY, Mark Alexander, STOREY, Graham Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROOLA ACCOUNTANCY LIMITED

CAROOLA ACCOUNTANCY LIMITED is an active company incorporated on 12 June 2007 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAROOLA ACCOUNTANCY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06277058

LTD Company

Age

18 Years

Incorporated 12 June 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

SJD ACCOUNTANCY LIMITED
From: 3 October 2014To: 3 May 2023
BOWIE LTD
From: 12 June 2007To: 3 October 2014
Contact
Address

Apollo House Hallam Way Whitehills Business Park Blackpool, FY4 5FS,

Previous Addresses

840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England
From: 13 July 2023To: 30 January 2026
Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
From: 15 March 2012To: 13 July 2023
Hightrees, Hillfield Road Hemel Hempstead Herts. HP2 4AY
From: 12 June 2007To: 15 March 2012
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Director Left
Dec 14
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Capital Update
Oct 25
Funding Round
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOODWIN, Paul David

Active
Hallam Way, BlackpoolFY4 5FS
Born July 1974
Director
Appointed 30 Jan 2026

LOCKLEY, Mark Alexander

Active
Ibis Court, WarringtonWA1 1RL
Born November 1964
Director
Appointed 23 Feb 2023

STOREY, Graham Neil

Active
Ibis Court, WarringtonWA1 1RL
Born July 1963
Director
Appointed 14 Nov 2022

SJD (SECRETARIES) LIMITED

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Corporate secretary
Appointed 12 Jun 2007
Resigned 17 Sept 2014

AHMED, Iftikhar

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born August 1966
Director
Appointed 14 Jan 2020
Resigned 30 Sept 2020

BUDGE, Kevin John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1961
Director
Appointed 17 Sept 2014
Resigned 03 Jan 2020

CATTERICK, James

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1982
Director
Appointed 19 Feb 2020
Resigned 14 Nov 2022

CRAWFORD, Douglas John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1961
Director
Appointed 08 Jul 2019
Resigned 30 Dec 2022

CURRY, Simon John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born January 1966
Director
Appointed 17 Sept 2014
Resigned 10 Jul 2017

DOLAN, Simon James

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born May 1969
Director
Appointed 12 Jun 2007
Resigned 17 Sept 2014

FLETCHER, Jeremy Peter

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1957
Director
Appointed 14 Nov 2022
Resigned 23 Feb 2023

JOHNSON, Claire Louise

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born December 1980
Director
Appointed 17 Sept 2014
Resigned 02 Dec 2014

KELLY, Derek Andrew

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born January 1972
Director
Appointed 22 Dec 2016
Resigned 05 Jul 2019

ROSS, Andrew Robert Craig

Resigned
Centre Park, WarringtonWA1 1RL
Born February 1964
Director
Appointed 23 Feb 2023
Resigned 01 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Cotterells, Hemel HempsteadHP1 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Resolution
19 July 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Auditors Resignation Company
24 September 2019
AUDAUD
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Auditors Resignation Company
9 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Resolution
26 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2014
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
27 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
363aAnnual Return
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288cChange of Particulars
Incorporation Company
12 June 2007
NEWINCIncorporation