Background WavePink WaveYellow Wave

CARVETIAN NOMINEES LIMITED (09750240)

CARVETIAN NOMINEES LIMITED (09750240) is an active UK company. incorporated on 26 August 2015. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARVETIAN NOMINEES LIMITED has been registered for 10 years. Current directors include JACKSON, Samuel William, LEEDHAM, Robert Walter.

Company Number
09750240
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Fountain Suite B, Lynch Wood Park, Peterborough, PE2 6FZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Samuel William, LEEDHAM, Robert Walter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARVETIAN NOMINEES LIMITED

CARVETIAN NOMINEES LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARVETIAN NOMINEES LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09750240

LTD Company

Age

10 Years

Incorporated 26 August 2015

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 3 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Fountain Suite B, Lynch Wood Park Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Stuart House St John's Street Peterborough Peterborough PE1 5DD United Kingdom
From: 26 August 2015To: 18 July 2025
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 22 Nov 2018

JACKSON, Samuel William

Active
Lynch Wood, PeterboroughPE2 6FZ
Born January 1978
Director
Appointed 06 Mar 2018

LEEDHAM, Robert Walter

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1973
Director
Appointed 14 Sept 2022

BATEMAN, Amanda

Resigned
St John's Street, PeterboroughPE1 5DD
Secretary
Appointed 26 Aug 2015
Resigned 22 Nov 2018

COOKE, Stephen William

Resigned
St John's Street, PeterboroughPE1 5DD
Born July 1954
Director
Appointed 11 Feb 2021
Resigned 31 Dec 2021

COOKE, Stephen William

Resigned
St John's Street, PeterboroughPE1 5DD
Born July 1954
Director
Appointed 26 Aug 2015
Resigned 29 Jun 2018

RUSSELL-YOUNG, Laura Veronica

Resigned
St John's Street, PeterboroughPE1 5DD
Born February 1967
Director
Appointed 26 Aug 2015
Resigned 06 Jan 2021

Persons with significant control

1

Lynch Wood, PeterboroughPE2 6FZ

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
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2015
NEWINCIncorporation