Background WavePink WaveYellow Wave

CAROOLA GROUP LTD (09200209)

CAROOLA GROUP LTD (09200209) is an active UK company. incorporated on 2 September 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAROOLA GROUP LTD has been registered for 11 years. Current directors include BESSON, Nicolas Yves André, LOCKLEY, Mark Alexander, ST JOHN, Charles Henry Oliver and 1 others.

Company Number
09200209
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
840 Ibis Court, Warrington, WA1 1RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BESSON, Nicolas Yves André, LOCKLEY, Mark Alexander, ST JOHN, Charles Henry Oliver, STOREY, Graham Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROOLA GROUP LTD

CAROOLA GROUP LTD is an active company incorporated on 2 September 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAROOLA GROUP LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09200209

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

OPTIONIS GROUP LIMITED
From: 30 November 2017To: 12 April 2023
ARKARIUS GROUP LIMITED
From: 15 December 2014To: 30 November 2017
PRESIDENT BIDCO LIMITED
From: 2 September 2014To: 15 December 2014
Contact
Address

840 Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
From: 13 April 2023To: 20 April 2023
840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
From: 13 April 2023To: 13 April 2023
Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom
From: 12 April 2023To: 13 April 2023
Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
From: 18 September 2014To: 12 April 2023
, 25 Victoria Street, London, SW1H 0EX, United Kingdom
From: 2 September 2014To: 18 September 2014
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Left
Jan 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jun 25
Director Left
Nov 25
7
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BESSON, Nicolas Yves André

Active
Ibis Court, WarringtonWA1 1RL
Born May 1981
Director
Appointed 16 Sept 2022

LOCKLEY, Mark Alexander

Active
Ibis Court, WarringtonWA1 1RL
Born November 1964
Director
Appointed 23 Feb 2023

ST JOHN, Charles Henry Oliver

Active
Ibis Court, WarringtonWA1 1RL
Born December 1963
Director
Appointed 16 Sept 2022

STOREY, Graham Neil

Active
Ibis Court, WarringtonWA1 1RL
Born July 1963
Director
Appointed 23 Oct 2022

AHMED, Ifti

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born August 1966
Director
Appointed 22 Dec 2016
Resigned 30 Sept 2020

BUDGE, Kevin John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1961
Director
Appointed 02 Sept 2014
Resigned 03 Jan 2020

CARNELL, Julian

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born April 1970
Director
Appointed 17 Sept 2014
Resigned 30 Jun 2015

CATTERICK, James

Resigned
840 Ibis Court, WarringtonWA1 1RL
Born November 1982
Director
Appointed 19 Feb 2020
Resigned 14 Nov 2022

CRAWFORD, Douglas John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1961
Director
Appointed 08 Jul 2019
Resigned 30 Dec 2022

CURRY, Simon John

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1966
Director
Appointed 11 Sept 2014
Resigned 10 Jul 2017

DAVIES, James

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born February 1978
Director
Appointed 24 Jan 2017
Resigned 12 Sept 2017

FLETCHER, Jeremy Peter

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born October 1957
Director
Appointed 14 Nov 2022
Resigned 23 Feb 2023

FLETCHER, Richard John

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born April 1976
Director
Appointed 27 Jan 2016
Resigned 21 Nov 2016

HAYDEN, Heather

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born July 1967
Director
Appointed 19 Dec 2017
Resigned 16 Mar 2020

HODSON, Jennifer Marie

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born July 1978
Director
Appointed 27 Jan 2016
Resigned 28 Feb 2018

JOHNSON, Claire Louise

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born December 1980
Director
Appointed 17 Sept 2014
Resigned 31 Dec 2014

KELLY, Derek Andrew

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born January 1972
Director
Appointed 22 Dec 2016
Resigned 05 Jul 2019

NEWMAN, Jeremy Steven

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born September 1959
Director
Appointed 11 Sept 2014
Resigned 16 Sept 2022

RAWLINGS, Nicholas James

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born July 1974
Director
Appointed 27 Jan 2016
Resigned 12 Dec 2017

ROSS, Andrew Robert Craig

Resigned
Ibis Court, WarringtonWA1 1RL
Born February 1964
Director
Appointed 23 Feb 2023
Resigned 01 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Cotterells, Hemel HempsteadHP1 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
23 April 2024
AD04Change of Accounting Records Location
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 October 2023
MAMA
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Resolution
19 July 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Resolution
21 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 November 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Legacy
17 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Auditors Resignation Company
24 September 2019
AUDAUD
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Auditors Resignation Company
9 August 2016
AUDAUD
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
2 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Resolution
24 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Incorporation Company
2 September 2014
NEWINCIncorporation