Background WavePink WaveYellow Wave

CARNWEATHER LIMITED (08638532)

CARNWEATHER LIMITED (08638532) is an active UK company. incorporated on 5 August 2013. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CARNWEATHER LIMITED has been registered for 12 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham.

Company Number
08638532
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNWEATHER LIMITED

CARNWEATHER LIMITED is an active company incorporated on 5 August 2013 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CARNWEATHER LIMITED was registered 12 years ago.(SIC: 64204)

Status

active

Active since 12 years ago

Company No

08638532

LTD Company

Age

12 Years

Incorporated 5 August 2013

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 2 April 2025 (11 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Unit 1 Manor Drive Sileby Leicestershire LE12 7RZ
From: 5 August 2013To: 16 May 2019
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Nov 13
Funding Round
Dec 13
Loan Cleared
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ATKINSON, Peter Duncan

Active
Middlemarch Business Park, CoventryCV3 4PE
Born October 1956
Director
Appointed 02 May 2019

GRAY, Ivor

Active
Middlemarch Business Park, CoventryCV3 4PE
Born July 1969
Director
Appointed 02 May 2019

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 25 Mar 2021

COLTON, Richard Jonathan

Resigned
Manor Drive, SilebyLE12 7RZ
Born May 1956
Director
Appointed 07 Aug 2013
Resigned 02 May 2019

LOVE, John

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born October 1960
Director
Appointed 02 May 2019
Resigned 25 Mar 2021

QUIRK, Derek Linton Howat

Resigned
Middlemarch Business Park, CoventryCV3 4PE
Born April 1975
Director
Appointed 02 May 2019
Resigned 15 May 2020

VAUGHAN, Keith John

Resigned
Church Gate, LoughboroughLE11 1UD
Born February 1955
Director
Appointed 05 Aug 2013
Resigned 07 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 May 2019

Mr Richard Jonathan Colton

Ceased
Middlemarch Business Park, CoventryCV3 4PE
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Incorporation Company
5 August 2013
NEWINCIncorporation