Background WavePink WaveYellow Wave

CARCASHPOINT LIMITED (07345897)

CARCASHPOINT LIMITED (07345897) is an active UK company. incorporated on 13 August 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARCASHPOINT LIMITED has been registered for 15 years. Current directors include KRAMER, Nicholas Martin, OHNONA, Sidney.

Company Number
07345897
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
Pitt House, London, W1U 6TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRAMER, Nicholas Martin, OHNONA, Sidney
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARCASHPOINT LIMITED

CARCASHPOINT LIMITED is an active company incorporated on 13 August 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARCASHPOINT LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07345897

LTD Company

Age

15 Years

Incorporated 13 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Pitt House 120 Baker Street London, W1U 6TU,

Previous Addresses

120 Pitt House 120 Baker Street London W1U 6TU England
From: 21 September 2015To: 21 September 2015
Park House 26 North End Road London NW11 7PT
From: 9 November 2011To: 21 September 2015
Suite 3B Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 8 September 2010To: 9 November 2011
Suit 3B Lytteleon House Lyttelton Road Lyttelton Road London N2 0EF United Kingdom
From: 13 August 2010To: 8 September 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Jan 14
Share Issue
May 14
Funding Round
May 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Dec 17
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Dec 23
Owner Exit
Apr 24
Share Buyback
Apr 24
Loan Secured
Dec 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KRAMER, Nicholas Martin

Active
120 Baker Street, LondonW1U 6TU
Secretary
Appointed 07 Sept 2010

KRAMER, Nicholas Martin

Active
120 Baker Street, LondonW1U 6TU
Born November 1966
Director
Appointed 07 Sept 2010

OHNONA, Sidney

Active
120 Baker Street, LondonW1U 6TU
Born December 1970
Director
Appointed 27 Sept 2010

HILBURN, Paul

Resigned
Lyttelton Road, LondonN2 0EF
Secretary
Appointed 13 Aug 2010
Resigned 07 Sept 2010

HILBURN, Paul

Resigned
2 Lyttelton Road, LondonN2 0EF
Born July 1968
Director
Appointed 13 Aug 2010
Resigned 13 Aug 2010

HILBURN, Paul

Resigned
Lyttelton House, LondonN2 0EF
Born July 1969
Director
Appointed 13 Aug 2010
Resigned 08 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Martin Kramer

Active
120 Baker Street, LondonW1U 6TU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016

Mr Paul Hilburn

Ceased
120 Baker Street, LondonW1U 6TU
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2024

Mr Sidney Ohnona

Active
120 Baker Street, LondonW1U 6TU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Capital Alter Shares Subdivision
14 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Incorporation Company
13 August 2010
NEWINCIncorporation