Background WavePink WaveYellow Wave

CARRODINA INVESTMENTS LTD (09826814)

CARRODINA INVESTMENTS LTD (09826814) is an active UK company. incorporated on 15 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARRODINA INVESTMENTS LTD has been registered for 10 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
09826814
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRODINA INVESTMENTS LTD

CARRODINA INVESTMENTS LTD is an active company incorporated on 15 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARRODINA INVESTMENTS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09826814

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 15 October 2015To: 6 October 2016
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jun 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 22
Loan Cleared
Jul 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
123 High Street, CroydonCR0 0XJ
Born September 1979
Director
Appointed 15 Oct 2015

CARROZZO, Mario Joseph

Active
123 High Street, CroydonCR0 0XJ
Born December 1972
Director
Appointed 15 Oct 2015

Persons with significant control

4

2 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Incorporation Company
15 October 2015
NEWINCIncorporation