Background WavePink WaveYellow Wave

CARCRAFT IP CO LIMITED (09693284)

CARCRAFT IP CO LIMITED (09693284) is an active UK company. incorporated on 20 July 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARCRAFT IP CO LIMITED has been registered for 10 years. Current directors include RIX, Jonathan Louis, RIX, Reginald Roy Jody.

Company Number
09693284
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
Xeinadin Kjg, Manchester, M2 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RIX, Jonathan Louis, RIX, Reginald Roy Jody
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARCRAFT IP CO LIMITED

CARCRAFT IP CO LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CARCRAFT IP CO LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09693284

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

EGFV RIX LIMITED
From: 20 July 2015To: 26 June 2025
Contact
Address

Xeinadin Kjg Barbirolli Square Manchester, M2 3BD,

Previous Addresses

, 2nd Floor 1 City Road East, Manchester, M15 4PN, England
From: 1 March 2018To: 10 November 2023
, C/O Carfinance247, Albion Works 12-18 Pollard Street, Manchester, M4 7AJ, United Kingdom
From: 20 July 2015To: 1 March 2018
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RIX, Jonathan Louis

Active
Barbirolli Square, ManchesterM2 3BD
Born July 1984
Director
Appointed 20 Jul 2015

RIX, Reginald Roy Jody

Active
Barbirolli Square, ManchesterM2 3BD
Born November 1982
Director
Appointed 20 Jul 2015

Persons with significant control

4

2 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016

Mr Jonathan Louis Rix

Ceased
12-18 Pollard Street, ManchesterM4 7AJ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2016

Mr Reginald Roy Jody Rix

Ceased
12-18 Pollard Street, ManchesterM4 7AJ
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2016
St. Peters Square, ManchesterM2 3DE

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
9 October 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
9 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Incorporation Company
20 July 2015
NEWINCIncorporation