Background WavePink WaveYellow Wave

CARR STREET SPV LIMITED (10167213)

CARR STREET SPV LIMITED (10167213) is an active UK company. incorporated on 6 May 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARR STREET SPV LIMITED has been registered for 9 years. Current directors include BUTTANSHAW, Claire Aisling, WORFOLK SMITH, Jane.

Company Number
10167213
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTANSHAW, Claire Aisling, WORFOLK SMITH, Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR STREET SPV LIMITED

CARR STREET SPV LIMITED is an active company incorporated on 6 May 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARR STREET SPV LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10167213

LTD Company

Age

9 Years

Incorporated 6 May 2016

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
2 Castle St Manchester M3 4LZ United Kingdom
From: 6 May 2016To: 22 May 2020
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Funding Round
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTTANSHAW, Claire Aisling

Active
8 Exchange Quay, SalfordM5 3EJ
Born December 1993
Director
Appointed 24 Mar 2025

WORFOLK SMITH, Jane

Active
8 Exchange Quay, SalfordM5 3EJ
Born November 1973
Director
Appointed 25 Oct 2024

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

HALVERSON, Nichola

Resigned
Castle St, ManchesterM3 4LZ
Secretary
Appointed 06 May 2016
Resigned 30 Sept 2019

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 25 Oct 2024

MARTYN, Adrian Lavan

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born October 1980
Director
Appointed 09 Sept 2016
Resigned 17 Jul 2019

MAWSON, David

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021
Resigned 25 Oct 2024

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 25 Oct 2024

RIPPINGALE, Andrew James

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born December 1971
Director
Appointed 25 Oct 2024
Resigned 24 Mar 2025

SMITH-MILNE, David

Resigned
Castle St, ManchesterM3 4LZ
Born November 1975
Director
Appointed 06 May 2016
Resigned 17 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
82-84 Berwick Street, LondonW1F 8TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Placefirst Limited

Ceased
Eastgate, 2 Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement
11 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Incorporation Company
6 May 2016
NEWINCIncorporation