Background WavePink WaveYellow Wave

CARNON DOWNS LTD (06914333)

CARNON DOWNS LTD (06914333) is a dissolved UK company. incorporated on 22 May 2009. with registered office in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CARNON DOWNS LTD has been registered for 16 years. Current directors include BURBRIDGE, James Alan.

Company Number
06914333
Status
dissolved
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
Aspect House Aspect House, Wantage, OX12 9FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURBRIDGE, James Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNON DOWNS LTD

CARNON DOWNS LTD is an dissolved company incorporated on 22 May 2009 with the registered office located in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CARNON DOWNS LTD was registered 16 years ago.(SIC: 74909)

Status

dissolved

Active since 16 years ago

Company No

06914333

LTD Company

Age

16 Years

Incorporated 22 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

Aspect House Aspect House Grove Business Park Wantage, OX12 9FA,

Previous Addresses

No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England
From: 10 May 2017To: 1 November 2023
, York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE
From: 8 January 2014To: 10 May 2017
, York House Sandal Castle Centre, Wakefield, West Yorkshire, WF2 7JE, England
From: 8 January 2014To: 8 January 2014
, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU, England
From: 22 May 2009To: 8 January 2014
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 12
Share Issue
Jan 13
Funding Round
Jan 13
Loan Cleared
Aug 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Apr 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURBRIDGE, James Alan

Active
Grove Business Park, WantageOX12 9FA
Born April 1988
Director
Appointed 22 Jan 2024

THOMPSON, John Wesley

Resigned
., CarnforthLA6 2WQ
Secretary
Appointed 10 Dec 2010
Resigned 31 Jan 2012

BRADSHAW, Nigel Hugh

Resigned
The Hollins, CarnforthLA6 2EW
Born October 1963
Director
Appointed 22 May 2009
Resigned 18 Oct 2023

HUNTER, Paul Rex Ford, Mr.

Resigned
Aspect House, WantageOX12 9FA
Born June 1960
Director
Appointed 22 May 2009
Resigned 18 Oct 2023

PIGDEN-BENNETT, Ian

Resigned
Aspect House, WantageOX12 9FA
Born February 1966
Director
Appointed 18 Oct 2023
Resigned 01 Nov 2023

TEMPLETON, Robert Ian

Resigned
Aspect House, WantageOX12 9FA
Born November 1941
Director
Appointed 30 Sept 2011
Resigned 18 Oct 2023

WALTON, Tim Neil

Resigned
Aspect House, WantageOX12 9FA
Born July 1973
Director
Appointed 01 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2023

Mr. Paul Rex Ford Hunter

Ceased
Aspect House, WantageOX12 9FA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Voluntary
16 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2025
DS01DS01
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
21 July 2025
DS02DS02
Gazette Notice Voluntary
10 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 May 2025
DS01DS01
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
17 October 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 October 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 September 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
19 September 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 September 2023
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2020
PSC04Change of PSC Details
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Legacy
5 February 2013
MG01MG01
Resolution
25 January 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Move Registers To Registered Office Company
6 September 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Move Registers To Sail Company
15 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Incorporation Company
22 May 2009
NEWINCIncorporation