Background WavePink WaveYellow Wave

CAROUSEL VENTURES LIMITED (09410595)

CAROUSEL VENTURES LIMITED (09410595) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAROUSEL VENTURES LIMITED has been registered for 11 years. Current directors include BRESLIN, Claire Katherine, WOLFSON, Andrew Daniel.

Company Number
09410595
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
19 Eastbourne Terrace, London, W2 6LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRESLIN, Claire Katherine, WOLFSON, Andrew Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROUSEL VENTURES LIMITED

CAROUSEL VENTURES LIMITED is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAROUSEL VENTURES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09410595

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

19 Eastbourne Terrace Paddington London, W2 6LG,

Previous Addresses

Fora, Room 2.06 19 Eastbourne Terrace Paddington London W2 6LG England
From: 14 June 2024To: 7 January 2026
The Office Group, Gridiron Building 1 Pancras Square London N1C 4AG England
From: 5 January 2023To: 14 June 2024
4th Floor 140-142 st John's Street London EC1V 4JT United Kingdom
From: 9 November 2017To: 5 January 2023
11 the Old Aeroworks 17 Hatton Street London NW8 8PL United Kingdom
From: 28 January 2015To: 9 November 2017
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Apr 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Mar 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Share Issue
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Jun 24
Funding Round
Aug 24
Director Joined
Oct 24
Director Left
Jan 25
18
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRESLIN, Claire Katherine

Active
Eastbourne Terrace, LondonW2 6LG
Born June 1981
Director
Appointed 03 Oct 2023

WOLFSON, Andrew Daniel

Active
223-231 Old Marylebone Road, LondonNW1 5QT
Born March 1969
Director
Appointed 01 Mar 2021

DARBYSHIRE, Toby Benjamin

Resigned
19 Eastbourne Terrace, LondonW2 6LG
Born September 1981
Director
Appointed 28 Jan 2015
Resigned 07 Jan 2025

GIEZEN-SMITH, Natasja Catharina

Resigned
140-142 St John's Street, LondonEC1V 4JT
Born September 1977
Director
Appointed 02 Mar 2020
Resigned 16 Jun 2022

GOODWIN, William Christopher Lamy

Resigned
140-142 St John's Street, LondonEC1V 4JT
Born May 1988
Director
Appointed 21 May 2018
Resigned 10 Mar 2021

MADDEN, Sonya Andrea

Resigned
140 - 142 St John Street, LondonEC1V 4UB
Born July 1968
Director
Appointed 10 Oct 2022
Resigned 29 Mar 2023

SACKLER, Michael Daniel

Resigned
Huckletree Shoreditch, LondonEC2A 1AH
Born March 1987
Director
Appointed 07 Feb 2017
Resigned 26 Sept 2019

VAN DER WYCK, Edzard Lorillard, Mr.

Resigned
1 Pancras Square, LondonN1C 4AG
Born October 1980
Director
Appointed 28 Jan 2015
Resigned 10 May 2024

Persons with significant control

3

1 Active
2 Ceased

Pembroke Vct Plc

Active
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020

Mr Toby Benjamin Darbyshire

Ceased
17 Hatton Street, LondonNW8 8PL
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018

Mr. Edzard Lorillard Van Der Wyck

Ceased
17 Hatton Street, LondonNW8 8PL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Memorandum Articles
11 September 2025
MAMA
Resolution
11 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
19 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Cessation Of A Person With Significant Control
18 May 2023
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
3 May 2023
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 March 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Resolution
22 December 2022
RESOLUTIONSResolutions
Resolution
22 December 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 June 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
20 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
28 January 2015
NEWINCIncorporation