Background WavePink WaveYellow Wave

CARNIVAL ARTS AND MASQUERADE FOUNDATION (07403381)

CARNIVAL ARTS AND MASQUERADE FOUNDATION (07403381) is an active UK company. incorporated on 11 October 2010. with registered office in London. The company operates in the Education sector, engaged in cultural education. CARNIVAL ARTS AND MASQUERADE FOUNDATION has been registered for 15 years. Current directors include ANDREWS, Chloe Elizabeth, DAVENPORT, Sherrel Marie, DUNCAN-THOMPSON, Angela Elaine and 4 others.

Company Number
07403381
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2010
Age
15 years
Address
1 Chippenham Mews, London, W9 2AN
Industry Sector
Education
Business Activity
Cultural education
Directors
ANDREWS, Chloe Elizabeth, DAVENPORT, Sherrel Marie, DUNCAN-THOMPSON, Angela Elaine, JOHN, Vincent Michael, NYARKO, Barbara, ROBERTS, Ruthven Stokely Manley, STURGEON, Roberta Sally
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVAL ARTS AND MASQUERADE FOUNDATION

CARNIVAL ARTS AND MASQUERADE FOUNDATION is an active company incorporated on 11 October 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. CARNIVAL ARTS AND MASQUERADE FOUNDATION was registered 15 years ago.(SIC: 85520)

Status

active

Active since 15 years ago

Company No

07403381

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1 Chippenham Mews London, W9 2AN,

Previous Addresses

21 Fulham High Street London SW6 6JH United Kingdom
From: 3 February 2012To: 17 October 2012
Unit 122, Great Western Studios 65 Alfred Road London London W2 5EU
From: 11 October 2010To: 3 February 2012
Timeline

51 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ANDREWS, Chloe Elizabeth

Active
1 Chippenham Mews, LondonW9 2AN
Born December 1991
Director
Appointed 14 Jan 2025

DAVENPORT, Sherrel Marie

Active
1 Chippenham Mews, LondonW9 2AN
Born April 1978
Director
Appointed 14 Jan 2025

DUNCAN-THOMPSON, Angela Elaine

Active
The Yaa Centre, LondonW9 2AN
Born June 1959
Director
Appointed 14 Oct 2014

JOHN, Vincent Michael

Active
The Yaa Centre, LondonW9 2AN
Born September 1952
Director
Appointed 14 Oct 2014

NYARKO, Barbara

Active
Chippenham Mews, LondonW9 2AN
Born January 1970
Director
Appointed 11 Oct 2011

ROBERTS, Ruthven Stokely Manley

Active
1 Chippenham Mews, LondonW9 2AN
Born November 1957
Director
Appointed 14 Jan 2025

STURGEON, Roberta Sally

Active
The Yaa Centre, LondonW9 2AN
Born October 1956
Director
Appointed 11 Nov 2019

RAFEEQ, Atash Afzal

Resigned
1 Chippenham Mews, LondonW9 2AN
Secretary
Appointed 11 Nov 2014
Resigned 11 Oct 2016

WALKER, Hopeton Jacinto

Resigned
Turnpike Drive, LutonLU3 3RQ
Secretary
Appointed 08 Sept 2011
Resigned 11 Nov 2014

ABERDEEN, Morris

Resigned
Chippenham Mews, LondonW9 2AN
Born January 1973
Director
Appointed 11 Oct 2011
Resigned 02 Oct 2014

ADAMS, Adunni Alana

Resigned
1a Chippenham Mews, LondonW9 2AN
Born September 1979
Director
Appointed 14 Nov 2017
Resigned 12 Jun 2018

ANDREWS-WINCHESTER, Peter Junior

Resigned
66, LondonW2 5EU
Born May 1962
Director
Appointed 11 Oct 2011
Resigned 13 Nov 2012

D'ABREU, Theresa Dawn

Resigned
Farndale Avenue, LondonN13 5AJ
Born January 1966
Director
Appointed 11 Oct 2011
Resigned 14 Oct 2014

DUNCAN - THOMPSON, Angela Elaine

Resigned
Aberdare Road, EnfieldEN3 4JB
Born June 1959
Director
Appointed 11 Oct 2010
Resigned 11 Oct 2011

GONZALES, Daron Garvin

Resigned
Chippenham Mews, LondonW9 2AN
Born September 1982
Director
Appointed 11 Oct 2011
Resigned 08 Dec 2020

HAWTHORNE, Fiona Margaret

Resigned
Chippenham Mews, LondonW9 2AN
Born November 1963
Director
Appointed 11 Oct 2011
Resigned 13 Nov 2012

JOHN, Vincent Michael

Resigned
Dorset Rise, LondonE7 8PX
Born September 1952
Director
Appointed 11 Oct 2011
Resigned 12 Nov 2013

JOSEPH, Onike Joy

Resigned
The Yaa Centre, LondonW9 2AN
Born October 1975
Director
Appointed 13 Oct 2015
Resigned 11 Sept 2023

JULIAN, Michael

Resigned
The Yaa Centre, LondonW9 2AN
Born March 1960
Director
Appointed 12 Nov 2013
Resigned 08 Jul 2025

KILA, Ayo

Resigned
The Yaa Centre, LondonW9 2AN
Born June 1990
Director
Appointed 20 Nov 2019
Resigned 08 Jul 2025

MAHARAJ, Rodwell

Resigned
The Yaa Centre, LondonW9 2AN
Born February 1964
Director
Appointed 20 Nov 2019
Resigned 08 Jul 2025

MCEWEN, Roy Peter

Resigned
Ravenswood Court, HarrowHA2 9JN
Born March 1966
Director
Appointed 19 Nov 2012
Resigned 14 Oct 2014

MCKENZIE, Tylon Kyle

Resigned
1a Chippenham Mews, LondonW9 2AN
Born May 1991
Director
Appointed 14 Nov 2017
Resigned 12 Jun 2018

PHILOGENE, Maureen Cecelia

Resigned
1 Chippenham Mews, LondonW9 2AN
Born June 1961
Director
Appointed 12 Nov 2013
Resigned 12 May 2015

PYLE, Eon

Resigned
1 Chippenham Mews, LondonW9 2AN
Born November 1972
Director
Appointed 14 Oct 2014
Resigned 14 Nov 2017

RAFEEQ, Atash Afzal

Resigned
1 Chippenham Mews, LondonW9 2AN
Born May 1971
Director
Appointed 14 Oct 2014
Resigned 11 Oct 2016

RAFEEQ, Atash Afzal

Resigned
Chippenham Mews, LondonW9 2AN
Born May 1971
Director
Appointed 11 Oct 2011
Resigned 13 Nov 2012

ROCK, Catherine Andrea Maria

Resigned
1 Chippenham Mews, LondonW9 2AN
Born July 1973
Director
Appointed 14 Oct 2014
Resigned 11 Nov 2019

SHAW, Christopher

Resigned
Langley Road, SloughSL3 7JB
Born March 1973
Director
Appointed 11 Oct 2010
Resigned 13 Nov 2012

THOMAS, Justin Junior

Resigned
1 Chippenham Mews, LondonW9 2AN
Born August 1973
Director
Appointed 14 Jan 2025
Resigned 03 Jan 2026

THOMPSON, Tiffany

Resigned
The Yaa Centre, LondonW9 2AN
Born October 1984
Director
Appointed 11 Nov 2019
Resigned 08 Dec 2020

WALKER, Hopeton Jacinto

Resigned
Turnpike Drive, LutonLU3 3RQ
Born March 1950
Director
Appointed 11 Oct 2010
Resigned 14 Oct 2014
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
16 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Move Registers To Sail Company
16 October 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Move Registers To Registered Office Company
11 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Move Registers To Sail Company
16 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 October 2010
NEWINCIncorporation