Background WavePink WaveYellow Wave

CARROT RISK TECHNOLOGIES LIMITED (07771243)

CARROT RISK TECHNOLOGIES LIMITED (07771243) is an active UK company. incorporated on 13 September 2011. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CARROT RISK TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include LLOYD, Michael Samuel, WARD, Daniel Alfred, GRANITE UNDERWRITING LIMITED.

Company Number
07771243
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
The Lighthouse, 98 Liverpool Road, Liverpool, L37 6BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LLOYD, Michael Samuel, WARD, Daniel Alfred, GRANITE UNDERWRITING LIMITED
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARROT RISK TECHNOLOGIES LIMITED

CARROT RISK TECHNOLOGIES LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CARROT RISK TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07771243

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

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

The Lighthouse, 98 Liverpool Road Formby Liverpool, L37 6BS,

Previous Addresses

Global House Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD
From: 26 February 2015To: 23 November 2021
Upper Floor the East Wing the Quadrangle, Crewe Hall Weston Road Crewe CW1 6UY
From: 13 September 2011To: 26 February 2015
Timeline

38 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Funding Round
Feb 13
Loan Secured
Dec 14
Director Left
Mar 15
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Loan Cleared
Apr 16
Funding Round
Jul 16
Capital Reduction
Jun 17
Share Buyback
Jun 17
Director Left
Oct 17
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
8
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LLOYD, Michael Samuel

Active
FormbyL37 6BS
Born February 1978
Director
Appointed 13 Sept 2022

WARD, Daniel Alfred

Active
Formby, LiverpoolL37 6BS
Born July 1987
Director
Appointed 07 Nov 2023

GRANITE UNDERWRITING LIMITED

Active
Liverpool Road, LiverpoolL37 6BS
Corporate director
Appointed 12 Nov 2021

BOWCOCK, David Edward

Resigned
Feversham Close, EcclesM30 9EU
Born April 1973
Director
Appointed 23 Jul 2012
Resigned 04 Mar 2015

BUMSTEAD, Ivan Victor

Resigned
Westmere Drive, CreweCW1 6ZD
Born May 1973
Director
Appointed 09 Mar 2021
Resigned 12 Nov 2021

CORRIE, Nicholas Charles

Resigned
Westmere Drive, CreweCW1 6ZD
Born February 1969
Director
Appointed 13 Sept 2011
Resigned 12 Nov 2021

COTTRILL, Alan William Clement

Resigned
Westmere Drive, CreweCW1 6ZD
Born May 1969
Director
Appointed 13 Sept 2011
Resigned 09 Mar 2021

ERWIN, Norman

Resigned
Liverpool Road, LiverpoolL37 6BS
Born February 1956
Director
Appointed 09 Mar 2021
Resigned 31 Dec 2021

FINCH, Peter

Resigned
Westmere Drive, CreweCW1 6ZD
Born August 1975
Director
Appointed 13 Sept 2011
Resigned 09 Mar 2021

GILBERT, Alan George

Resigned
Westmere Drive, CreweCW1 6ZD
Born October 1955
Director
Appointed 02 Jul 2012
Resigned 09 Mar 2021

GOMES, Peter Denis

Resigned
Hermitage Lane, GoostreyCW4 8HB
Born June 1961
Director
Appointed 13 Sept 2011
Resigned 29 Sept 2017

KEATING, Alan Peter

Resigned
LiverpoolL1 5JW
Born February 1967
Director
Appointed 14 Apr 2022
Resigned 30 Jul 2022

MAHMOUDZADEH, Kamran

Resigned
Westmere Drive, CreweCW1 6ZD
Born January 1957
Director
Appointed 13 Sept 2011
Resigned 09 Mar 2021

ROCHFORT, Edward

Resigned
Westmere Drive, CreweCW1 6ZD
Born January 1981
Director
Appointed 22 May 2012
Resigned 09 Mar 2021

RYAN, Paul David

Resigned
Westmere Drive, CreweCW1 6ZD
Born January 1967
Director
Appointed 13 Sept 2011
Resigned 09 Mar 2021

WATT, Douglas James

Resigned
Crewe Business Park, CreweCW1 6ZD
Born August 1972
Director
Appointed 26 Nov 2021
Resigned 13 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Liverpool Road, LiverpoolL37 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021

Trak Global Group Limited

Ceased
Westmere Drive, Crewe Business Park, CreweCW1 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Auditors Resignation Company
19 May 2022
AUDAUD
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 November 2021
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Auditors Resignation Company
24 October 2019
AUDAUD
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2017
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Resolution
14 January 2016
RESOLUTIONSResolutions
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2012
AA01Change of Accounting Reference Date
Legacy
16 March 2012
MG01MG01
Incorporation Company
13 September 2011
NEWINCIncorporation