Background WavePink WaveYellow Wave

CARVETI PARTNERSHIP LTD (07855704)

CARVETI PARTNERSHIP LTD (07855704) is an active UK company. incorporated on 21 November 2011. with registered office in Leytonstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARVETI PARTNERSHIP LTD has been registered for 14 years. Current directors include BENNETT, Nigel Anthony, GRINONNEAU, Mark William.

Company Number
07855704
Status
active
Type
ltd
Incorporated
21 November 2011
Age
14 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Nigel Anthony, GRINONNEAU, Mark William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVETI PARTNERSHIP LTD

CARVETI PARTNERSHIP LTD is an active company incorporated on 21 November 2011 with the registered office located in Leytonstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARVETI PARTNERSHIP LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07855704

LTD Company

Age

14 Years

Incorporated 21 November 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Richard House Winckley Square Preston Lancashire PR1 3HP
From: 21 November 2011To: 15 February 2022
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jul 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BENNETT, Nigel Anthony

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born October 1961
Director
Appointed 21 Nov 2011

GRINONNEAU, Mark William

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born April 1970
Director
Appointed 26 Jul 2024

ARIF, Nafees

Resigned
53 Portland Street, ManchesterM1 3LD
Born April 1973
Director
Appointed 30 Sept 2022
Resigned 13 Aug 2024

BEWICK, Michael, Dr

Resigned
Penrith Hospital, PenrithCA11 8HX
Born September 1956
Director
Appointed 21 Nov 2011
Resigned 01 Apr 2013

CHAMBERS, Michael James

Resigned
Winckley Square, PrestonPR1 3HP
Born October 1956
Director
Appointed 12 Jun 2014
Resigned 02 Oct 2015

COATES, Richard John

Resigned
Winckley Square, PrestonPR1 3HP
Born March 1966
Director
Appointed 07 Dec 2020
Resigned 30 Sept 2021

DAY, Mark

Resigned
Winckley Square, PrestonPR1 3HP
Born April 1965
Director
Appointed 21 Nov 2011
Resigned 02 Oct 2015

GILL, Kenneth John

Resigned
Winckley Square, PrestonPR1 3HP
Born November 1955
Director
Appointed 21 Nov 2011
Resigned 15 Nov 2012

GRICE, Neil Keith

Resigned
10 Peter House, ManchesterM1 5AN
Born January 1965
Director
Appointed 01 Oct 2013
Resigned 12 Jun 2014

HEARNDEN, Adam Mark

Resigned
Winckley Square, PrestonPR1 3HP
Born May 1962
Director
Appointed 12 Jun 2014
Resigned 04 Nov 2021

MUIR, Andy

Resigned
53 Portland Street, ManchesterM1 3LD
Born July 1967
Director
Appointed 28 Oct 2021
Resigned 26 Jul 2024

TASKER, Ian James

Resigned
Winckley Square, PrestonPR1 3HP
Born May 1967
Director
Appointed 21 Nov 2011
Resigned 17 Dec 2015

WARD, Neil Geoffrey

Resigned
80 London Road, LondonSE1 6LH
Born February 1959
Director
Appointed 02 Oct 2015
Resigned 07 Dec 2020

Persons with significant control

1

3 Hanbury Drive, LeytonstoneE11 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2011
NEWINCIncorporation