Background WavePink WaveYellow Wave

CARVER DEVELOPMENT LIMITED (07140937)

CARVER DEVELOPMENT LIMITED (07140937) is an active UK company. incorporated on 29 January 2010. with registered office in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. CARVER DEVELOPMENT LIMITED has been registered for 16 years. Current directors include CARVER, Amanda Cherie, CARVER, Paul Adrian, Dr.

Company Number
07140937
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
1 Cedar House, Marlborough, SN8 1NY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CARVER, Amanda Cherie, CARVER, Paul Adrian, Dr
SIC Codes
01610, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVER DEVELOPMENT LIMITED

CARVER DEVELOPMENT LIMITED is an active company incorporated on 29 January 2010 with the registered office located in Marlborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. CARVER DEVELOPMENT LIMITED was registered 16 years ago.(SIC: 01610, 70229)

Status

active

Active since 16 years ago

Company No

07140937

LTD Company

Age

16 Years

Incorporated 29 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SOLMASS LTD
From: 29 January 2010To: 13 June 2014
Contact
Address

1 Cedar House The Parade Marlborough, SN8 1NY,

Previous Addresses

2a Parade Mews Marlborough Wiltshire SN8 1NE
From: 8 March 2011To: 5 May 2023
15 Tinpit Wiltshire Marlborough SN81BD England
From: 29 January 2010To: 8 March 2011
Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 11
Director Joined
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARVER, Paul Adrian, Dr

Active
The Parade, MarlboroughSN8 1NY
Secretary
Appointed 29 Jan 2010

CARVER, Amanda Cherie

Active
The Parade, MarlboroughSN8 1NY
Born June 1972
Director
Appointed 01 Feb 2015

CARVER, Paul Adrian, Dr

Active
The Parade, MarlboroughSN8 1NY
Born January 1973
Director
Appointed 29 Jan 2010

CARVER, Michael Francis Frederick, Dr

Resigned
High Street, DidmartonGL91DT
Born January 1946
Director
Appointed 29 Jan 2010
Resigned 01 Mar 2011

Persons with significant control

2

Mr Paul Adrian Carver

Active
The Parade, MarlboroughSN8 1NY
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017

Mrs Amanda Cherie Carver

Active
The Parade, MarlboroughSN8 1NY
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2011
AR01AR01
Incorporation Company
29 January 2010
NEWINCIncorporation