Background WavePink WaveYellow Wave

THE NEW CARNIVAL COMPANY CIC (07610792)

THE NEW CARNIVAL COMPANY CIC (07610792) is an active UK company. incorporated on 20 April 2011. with registered office in Ryde. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NEW CARNIVAL COMPANY CIC has been registered for 14 years. Current directors include BAKER, Stephen William, BILL, Mandy, DYER, Gina Lorraine and 7 others.

Company Number
07610792
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2011
Age
14 years
Address
The Coaching House, Ryde, PO33 2ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Stephen William, BILL, Mandy, DYER, Gina Lorraine, HENDERSON, Katrina Ann Grant, MALLINSON, Gemma Jane, MARETIC, Francesca, OWEN, Janet Elizabeth, Dr, RAY, Hannah Ruth Charlotte, TREAGUS, Josephine, WHITEWOOD, Jack Laurence Rigby
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW CARNIVAL COMPANY CIC

THE NEW CARNIVAL COMPANY CIC is an active company incorporated on 20 April 2011 with the registered office located in Ryde. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NEW CARNIVAL COMPANY CIC was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07610792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

The Coaching House 13b Union Road Ryde, PO33 2ER,

Previous Addresses

26 Well Street Ryde Isle of Wight PO33 2SG
From: 20 April 2011To: 16 April 2015
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 17
Director Joined
Jan 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BAKER, Stephen William

Active
Pan Lane, VentnorPO38 2BT
Born August 1951
Director
Appointed 20 Apr 2011

BILL, Mandy

Active
Avenue Road, SandownPO36 8BE
Born February 1978
Director
Appointed 18 Sept 2025

DYER, Gina Lorraine

Active
13b Union Road, RydePO33 2ER
Born June 1971
Director
Appointed 08 Sept 2021

HENDERSON, Katrina Ann Grant

Active
13b Union Road, RydePO33 2ER
Born February 1982
Director
Appointed 30 Nov 2022

MALLINSON, Gemma Jane

Active
13b Union Road, RydePO33 2ER
Born September 1984
Director
Appointed 05 Mar 2024

MARETIC, Francesca

Active
13b Union Road, RydePO33 2ER
Born March 1994
Director
Appointed 05 Mar 2024

OWEN, Janet Elizabeth, Dr

Active
13b Union Road, RydePO33 2ER
Born February 1968
Director
Appointed 30 Nov 2022

RAY, Hannah Ruth Charlotte

Active
13b Union Road, RydePO33 2ER
Born July 1979
Director
Appointed 08 Sept 2021

TREAGUS, Josephine

Active
Spencer Road, RydePO33 3AD
Born August 1952
Director
Appointed 20 Apr 2011

WHITEWOOD, Jack Laurence Rigby

Active
13b Union Road, RydePO33 2ER
Born October 1990
Director
Appointed 15 Oct 2019

EDMUNDS, Katy Jayne

Resigned
13b Union Road, RydePO33 2ER
Born April 1977
Director
Appointed 08 Sept 2021
Resigned 27 Apr 2025

GEORGE, Sharon

Resigned
Wilkes Road, SandownPO36 8EX
Born November 1967
Director
Appointed 20 Apr 2011
Resigned 02 Apr 2013

GOLDSPINK, Frances Anne

Resigned
Well Street, RydePO33 2SG
Born June 1954
Director
Appointed 20 Apr 2011
Resigned 01 Apr 2022

GREEN, Ben Frazer

Resigned
8-10 Melville Street, SandownPO36 8JW
Born July 1973
Director
Appointed 20 Apr 2011
Resigned 31 Jan 2012

JEFFREY, Sophie Louise

Resigned
13b Union Road, RydePO33 2ER
Born April 1973
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2022

JOHNSON, Noah

Resigned
13b Union Road, RydePO33 2ER
Born February 1983
Director
Appointed 30 Nov 2022
Resigned 18 Sept 2025

KNAPMAN, Alison Louise

Resigned
High Street, VentnorPO38 1LZ
Born May 1954
Director
Appointed 20 Apr 2011
Resigned 01 Apr 2022

PRETTY, Ali

Resigned
13b Union Road, RydePO33 2ER
Born June 1962
Director
Appointed 18 Nov 2014
Resigned 27 Apr 2025

SLANN, Christopher Jon

Resigned
Well Street, RydePO33 2SG
Born May 1958
Director
Appointed 20 Apr 2011
Resigned 01 Apr 2022

THOMSON, Ekaterina

Resigned
13b Union Road, RydePO33 2ER
Born September 1970
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2022

VERITY, Francis William

Resigned
20 Castle Street, RydePO33 2EE
Born September 1948
Director
Appointed 20 Apr 2011
Resigned 18 Nov 2014

Persons with significant control

9

3 Active
6 Ceased

Miss Hannah Ruth Charlotte Ray

Active
Dudley Road, VentnorPO38 1EH
Born July 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2023

Ms Sophie Louise Jeffrey

Ceased
13b Union Road, RydePO33 2ER
Born April 1973

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 01 Apr 2023

Ms Ekaterina Thomson

Ceased
13b Union Road, RydePO33 2ER
Born September 1970

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Apr 2023

Ms Ali Pretty

Ceased
13b Union Road, RydePO33 2ER
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Apr 2023

Ms Frances Anne Goldspink

Ceased
13b Union Road, RydePO33 2ER
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Apr 2022

Alison Louise Knapman

Ceased
13b Union Road, RydePO33 2ER
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Apr 2022

Mr Christopher Jon Slann

Ceased
13b Union Road, RydePO33 2ER
Born May 1958

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Apr 2022

Mr Stephen William Baker

Active
13b Union Road, RydePO33 2ER
Born August 1951

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Josephine Treagus

Active
13b Union Road, RydePO33 2ER
Born August 1952

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Appoint Person Director Company With Name Date
25 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Termination Director Company With Name Termination Date
22 February 2012
TM01Termination of Director
Incorporation Community Interest Company
20 April 2011
CICINCCICINC