Background WavePink WaveYellow Wave

CAROLINE LOUISE FARMS LIMITED (06666271)

CAROLINE LOUISE FARMS LIMITED (06666271) is an active UK company. incorporated on 6 August 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAROLINE LOUISE FARMS LIMITED has been registered for 17 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
06666271
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROLINE LOUISE FARMS LIMITED

CAROLINE LOUISE FARMS LIMITED is an active company incorporated on 6 August 2008 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAROLINE LOUISE FARMS LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06666271

LTD Company

Age

17 Years

Incorporated 6 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 August 2020To: 30 July 2021
14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA United Kingdom
From: 3 September 2019To: 10 August 2020
14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA England
From: 30 August 2019To: 3 September 2019
Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 6 August 2008To: 30 August 2019
Timeline

14 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Nov 09
Loan Secured
Jan 16
Loan Cleared
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Mar 19
Loan Cleared
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Secured
May 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOLTON, Michael Ross

Active
Bourlet Close, LondonW1W 7BR
Born July 1977
Director
Appointed 28 Aug 2019

CORRIGAN, Jeffrey Allan

Active
Bourlet Close, LondonW1W 7BR
Born October 1961
Director
Appointed 28 Aug 2019

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 06 Aug 2008
Resigned 06 Aug 2008

OLIVER, Robert Adrian

Resigned
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1954
Director
Appointed 22 Sept 2008
Resigned 28 Aug 2019

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 06 Aug 2008
Resigned 08 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
C/O Broadview Energy Ltd, LondonEC1Y 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Aug 2019

Mr Robert Adrian Oliver

Ceased
2 Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
5 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Legacy
28 September 2010
MG01MG01
Change Account Reference Date Company Current Extended
24 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Legacy
14 August 2009
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Incorporation Company
6 August 2008
NEWINCIncorporation