Background WavePink WaveYellow Wave

CARJU LIMITED (09976297)

CARJU LIMITED (09976297) is an active UK company. incorporated on 28 January 2016. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CARJU LIMITED has been registered for 10 years. Current directors include BEVERLEY, Matthew Graham.

Company Number
09976297
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BEVERLEY, Matthew Graham
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARJU LIMITED

CARJU LIMITED is an active company incorporated on 28 January 2016 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CARJU LIMITED was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09976297

LTD Company

Age

10 Years

Incorporated 28 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Brown Street Rugby CV21 3JT England
From: 16 July 2019To: 5 February 2025
Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom
From: 28 January 2016To: 16 July 2019
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEVERLEY, Matthew Graham

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976
Director
Appointed 28 Jan 2016

PREEDY, Graham

Resigned
Townsend Drive, NuneatonCV11 6RU
Born January 1970
Director
Appointed 28 Jan 2016
Resigned 31 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Julie Karen Beverley

Active
Railway Terrace, RugbyCV21 3HQ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018

Mr Graham Preedy

Ceased
Townsend Drive, NuneatonCV11 6RU
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Matthew Graham Beverley

Active
Railway Terrace, RugbyCV21 3HQ
Born December 1976

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

37

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Incorporation Company
28 January 2016
NEWINCIncorporation