Background WavePink WaveYellow Wave

CARRY-ON PRODUCTS LTD (07966184)

CARRY-ON PRODUCTS LTD (07966184) is an active UK company. incorporated on 27 February 2012. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. CARRY-ON PRODUCTS LTD has been registered for 14 years. Current directors include HAYHOE, Paul John, ROBINSON, Ian Curtis.

Company Number
07966184
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Beckett House, Northampton, NN1 5AW
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
HAYHOE, Paul John, ROBINSON, Ian Curtis
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRY-ON PRODUCTS LTD

CARRY-ON PRODUCTS LTD is an active company incorporated on 27 February 2012 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. CARRY-ON PRODUCTS LTD was registered 14 years ago.(SIC: 26400)

Status

active

Active since 14 years ago

Company No

07966184

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026

Previous Company Names

BLACKSTAR AMPLIFICATION HOLDINGS LIMITED
From: 5 July 2012To: 11 October 2023
SNRDCO 3076 LIMITED
From: 27 February 2012To: 5 July 2012
Contact
Address

Beckett House 14 Billing Road Northampton, NN1 5AW,

Previous Addresses

Beckett House 14 Billing Road Northampton Northants NW1 5AW
From: 18 September 2012To: 28 June 2017
One Fleet Place London EC4M 7WS
From: 27 February 2012To: 18 September 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 14
Funding Round
Apr 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Mar 18
Capital Update
Sept 22
Director Left
Jan 25
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MATHEWS, Alex

Active
14 Billing Road, NorthamptonNN1 5AW
Secretary
Appointed 12 Nov 2025

HAYHOE, Paul John

Active
Sandfield Close, NorthamptonNN3 6AB
Born January 1967
Director
Appointed 26 Jun 2012

ROBINSON, Ian Curtis

Active
Sandfield Close, NorthamptonNN3 6AB
Born February 1970
Director
Appointed 26 Jun 2012

MATHEWS, Alexander

Resigned
Sandfield Close, NorthamptonNN3 6AB
Secretary
Appointed 24 Jul 2012
Resigned 23 Jan 2025

WATTS, Michael Stephen

Resigned
14 Billing Road, NorthamptonNN1 5AW
Secretary
Appointed 23 Jan 2025
Resigned 12 Nov 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2012
Resigned 24 Jul 2012

APPIAH, Rodney Kwabena

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1984
Director
Appointed 16 Sept 2016
Resigned 11 Jul 2017

CONNELL, Darrel John

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1981
Director
Appointed 24 Jul 2012
Resigned 16 Sept 2016

FROST, Richard John

Resigned
14 Billing Road, NorthamptonNN1 5AW
Born November 1965
Director
Appointed 26 Jun 2012
Resigned 11 Jul 2017

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 27 Feb 2012
Resigned 24 Jul 2012

KIER, Bruce

Resigned
14 Billing Road, NorthamptonNN1 5AW
Born January 1961
Director
Appointed 26 Jun 2012
Resigned 11 Jul 2017

MATHEWS, Alexander

Resigned
Sandfield Close, NorthamptonNN3 6AB
Born January 1960
Director
Appointed 30 Aug 2012
Resigned 23 Jan 2025

MCCAULEY, Philip John

Resigned
Fleet Place, LondonEC4M 7WS
Born December 1961
Director
Appointed 24 Jul 2012
Resigned 12 Feb 2014

PACEY, Keith, Dr

Resigned
Anglia Way, NorthamptonNN3 6JA
Born November 1949
Director
Appointed 30 Aug 2012
Resigned 14 Jul 2017

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 27 Feb 2012
Resigned 24 Jul 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Curtis Robinson

Active
Hawes Business Centre, NorthamptonNN3 6EU
Born February 1970

Nature of Control

Significant influence or control
Notified 11 Jul 2017

Foresight 4 Vct Plc

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2017

Foresight Vct Plc

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Resolution
5 October 2022
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
3 October 2022
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
SH20SH20
Legacy
30 September 2022
CAP-SSCAP-SS
Resolution
30 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Miscellaneous
17 March 2015
MISCMISC
Auditors Resignation Company
17 March 2015
AUDAUD
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Change Sail Address Company
16 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
7 August 2012
MG01MG01
Legacy
2 August 2012
MG01MG01
Capital Alter Shares Subdivision
23 July 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2012
CONNOTConfirmation Statement Notification
Resolution
4 July 2012
RESOLUTIONSResolutions
Resolution
27 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 February 2012
NEWINCIncorporation