Background WavePink WaveYellow Wave

FURNISHINGS BY CARLEY LTD (07196572)

FURNISHINGS BY CARLEY LTD (07196572) is an active UK company. incorporated on 19 March 2010. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FURNISHINGS BY CARLEY LTD has been registered for 16 years. Current directors include SULLIVAN, Carley.

Company Number
07196572
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SULLIVAN, Carley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNISHINGS BY CARLEY LTD

FURNISHINGS BY CARLEY LTD is an active company incorporated on 19 March 2010 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FURNISHINGS BY CARLEY LTD was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07196572

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England
From: 20 September 2022To: 24 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 19 March 2010To: 20 September 2022
Timeline

3 key events • 2010 - 2010

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

Officers

3

1 Active
2 Resigned

SULLIVAN, Carley

Active
Halley Road, Waltham AbbeyEN9 3XR
Born March 1975
Director
Appointed 19 Mar 2010

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 19 Mar 2010
Resigned 19 Mar 2010

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 19 Mar 2010
Resigned 19 Mar 2010

Persons with significant control

1

Carley Sullivan

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Incorporation Company
19 March 2010
NEWINCIncorporation