Background WavePink WaveYellow Wave

CARIBAX LIMITED (06315823)

CARIBAX LIMITED (06315823) is an active UK company. incorporated on 17 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARIBAX LIMITED has been registered for 18 years. Current directors include SPENCER, Antony Ian.

Company Number
06315823
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIBAX LIMITED

CARIBAX LIMITED is an active company incorporated on 17 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARIBAX LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06315823

LTD Company

Age

18 Years

Incorporated 17 July 2007

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 17 July 2007To: 18 January 2024
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
New Owner
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 22
Funding Round
Sept 22
Capital Update
Sept 22
Owner Exit
Jul 24
Loan Secured
Aug 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 17 Jul 2007

SPENCER, Antony Ian

Resigned
50 Norrice Lea, LondonN2 0RL
Secretary
Appointed 17 Jul 2007
Resigned 27 Jul 2017

GREEN, Anthony Martin, My

Resigned
Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 17 Jul 2007
Resigned 20 Aug 2015

SPENCER, Jamie Allan Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016

Mr Antony Ian Spencer

Ceased
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 September 2022
SH19Statement of Capital
Legacy
27 September 2022
CAP-SSCAP-SS
Legacy
27 September 2022
SH20SH20
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Statement Of Companys Objects
7 September 2015
CC04CC04
Resolution
7 September 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
353353
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
5 August 2008
363aAnnual Return
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Resolution
14 September 2007
RESOLUTIONSResolutions
Incorporation Company
17 July 2007
NEWINCIncorporation