Background WavePink WaveYellow Wave

CARAVANTASTIC LTD (10710652)

CARAVANTASTIC LTD (10710652) is an active UK company. incorporated on 5 April 2017. with registered office in Taunton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARAVANTASTIC LTD has been registered for 9 years. Current directors include BAMSEY, Darrin, JAMES, Ian Clive.

Company Number
10710652
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMSEY, Darrin, JAMES, Ian Clive
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARAVANTASTIC LTD

CARAVANTASTIC LTD is an active company incorporated on 5 April 2017 with the registered office located in Taunton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARAVANTASTIC LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10710652

LTD Company

Age

9 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom
From: 23 March 2020To: 22 October 2024
3-5 College Street Burnham-on-Sea Somerset TA8 1AR England
From: 5 April 2017To: 23 March 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAMSEY, Darrin

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1964
Director
Appointed 05 Apr 2017

JAMES, Ian Clive

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1964
Director
Appointed 05 Apr 2017

Persons with significant control

2

Mr Ian Clive James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017

Mr Darrin Bamsey

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Incorporation Company
5 April 2017
NEWINCIncorporation