Background WavePink WaveYellow Wave

CARBOOTH STORAGE LIMITED (08144411)

CARBOOTH STORAGE LIMITED (08144411) is an active UK company. incorporated on 16 July 2012. with registered office in Storrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CARBOOTH STORAGE LIMITED has been registered for 13 years. Current directors include BOOTHMAN, Clive Nicholas.

Company Number
08144411
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Highwinds, Storrington, RH20 4DE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BOOTHMAN, Clive Nicholas
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBOOTH STORAGE LIMITED

CARBOOTH STORAGE LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Storrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CARBOOTH STORAGE LIMITED was registered 13 years ago.(SIC: 52103)

Status

active

Active since 13 years ago

Company No

08144411

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Highwinds Washington Road Storrington, RH20 4DE,

Previous Addresses

331 Riverside West Smugglers Way London SW18 1ED
From: 16 July 2012To: 27 April 2021
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOOTHMAN, Clive Nicholas

Active
Riverside West Smugglers Way, LondonSW18 1ED
Secretary
Appointed 16 Jul 2012

BOOTHMAN, Clive Nicholas

Active
Riverside West Smugglers Way, LondonSW18 1ED
Born May 1955
Director
Appointed 16 Jul 2012

Persons with significant control

1

Mr Clive Nicholas Boothman

Active
Washington Road, StorringtonRH20 4DE
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Administrative Restoration Company
27 April 2021
RT01RT01
Gazette Dissolved Compulsory
11 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
31 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
20 August 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Incorporation Company
16 July 2012
NEWINCIncorporation