Background WavePink WaveYellow Wave

CARPENTER SUB-FINCO LIMITED (09903446)

CARPENTER SUB-FINCO LIMITED (09903446) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. CARPENTER SUB-FINCO LIMITED has been registered for 10 years. Current directors include MAGNUS, Brian Jonathan, WILKIE, Callum.

Company Number
09903446
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
20 Bentinck Street, London, W1U 2EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MAGNUS, Brian Jonathan, WILKIE, Callum
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPENTER SUB-FINCO LIMITED

CARPENTER SUB-FINCO LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. CARPENTER SUB-FINCO LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09903446

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

20 Bentinck Street London, W1U 2EU,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Funding Round
Feb 16
Loan Cleared
May 19
Director Left
Jul 21
Director Joined
Sept 21
Loan Secured
Nov 21
Funding Round
May 22
Loan Secured
Nov 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAGNUS, Brian Jonathan

Active
Bentinck Street, LondonW1U 2EU
Born April 1966
Director
Appointed 04 Dec 2015

WILKIE, Callum

Active
Bentinck Street, LondonW1U 2EU
Born November 1991
Director
Appointed 08 Sept 2021

PARISOT, Jeremy Paul Marcel

Resigned
Bentinck Street, LondonW1U 2EU
Born November 1984
Director
Appointed 04 Dec 2015
Resigned 30 Jun 2021

Persons with significant control

1

Bentinck Street, LondonW1U 2EU

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

30

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Incorporation Company
4 December 2015
NEWINCIncorporation