Background WavePink WaveYellow Wave

CAREYS DESIGN TEAM LIMITED (09694978)

CAREYS DESIGN TEAM LIMITED (09694978) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). CAREYS DESIGN TEAM LIMITED has been registered for 10 years. Current directors include CAREY, Thomas Noel.

Company Number
09694978
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CAREY, Thomas Noel
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREYS DESIGN TEAM LIMITED

CAREYS DESIGN TEAM LIMITED is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CAREYS DESIGN TEAM LIMITED was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

09694978

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London, WC1X 8BD,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR United Kingdom
From: 21 July 2015To: 17 August 2023
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAREY, Thomas Noel

Active
277a Gray's Inn Road, LondonWC1X 8BD
Born January 1973
Director
Appointed 01 Aug 2019

O'DONNELL, Fiona

Resigned
Great Central Way, WembleyHA9 0HR
Secretary
Appointed 21 Jul 2015
Resigned 06 Oct 2021

CAREY, Jason Anthony

Resigned
Great Central Way, WembleyHA9 0HR
Born August 1975
Director
Appointed 21 Jul 2015
Resigned 17 Mar 2026

DEACY, Denis Patrick

Resigned
Great Central Way, WembleyHA9 0HR
Born May 1965
Director
Appointed 21 Jul 2015
Resigned 29 Jul 2019

Persons with significant control

4

1 Active
3 Ceased
Great Central Way, WembleyHA9 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2020

Mr Thomas Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020

Mr Patrick Joseph Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020

Mr John Carey

Ceased
Great Central Way, WembleyHA9 0HR
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Auditors Resignation Company
12 October 2021
AUDAUD
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
25 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Legacy
11 July 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
5 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Incorporation Company
21 July 2015
NEWINCIncorporation