Background WavePink WaveYellow Wave

CARNE GLOBAL SERVICES (UK) LTD (11243284)

CARNE GLOBAL SERVICES (UK) LTD (11243284) is an active UK company. incorporated on 8 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CARNE GLOBAL SERVICES (UK) LTD has been registered for 8 years. Current directors include COTTERILL, Robin Petrie, DUFOUR, Pascal, PATEL, Rakesh.

Company Number
11243284
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
2nd Floor 29-30 Cornhill, London, EC3V 3NF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COTTERILL, Robin Petrie, DUFOUR, Pascal, PATEL, Rakesh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNE GLOBAL SERVICES (UK) LTD

CARNE GLOBAL SERVICES (UK) LTD is an active company incorporated on 8 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CARNE GLOBAL SERVICES (UK) LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11243284

LTD Company

Age

8 Years

Incorporated 8 March 2018

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

DISTRIBUTOR DUE DILIGENCE LTD
From: 15 March 2018To: 18 December 2024
DISTRIBUTER DUE DILIGENCE LTD
From: 8 March 2018To: 15 March 2018
Contact
Address

2nd Floor 29-30 Cornhill London, EC3V 3NF,

Previous Addresses

2nd Floor, 29-30 Cornhill, London, EC3V 3nd, England
From: 9 July 2024To: 25 October 2024
2nd Floor 107 Cheapside London EC2V 6DN England
From: 2 October 2023To: 9 July 2024
285 Kennington Road London SE11 6BY United Kingdom
From: 2 October 2023To: 2 October 2023
2nd Floor 107 Cheapside London EC2V 6DN England
From: 8 March 2018To: 2 October 2023
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Funding Round
Nov 18
Loan Secured
Jun 20
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Jan 22
Director Joined
Apr 22
Loan Secured
Dec 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COTTERILL, Robin Petrie

Active
29-30 Cornhill, LondonEC3V 3NF
Born June 1972
Director
Appointed 06 Mar 2026

DUFOUR, Pascal

Active
29-30 Cornhill, LondonEC3V 3NF
Born May 1975
Director
Appointed 21 Mar 2022

PATEL, Rakesh

Active
29-30 Cornhill, LondonEC3V 3NF
Born April 1973
Director
Appointed 23 Apr 2024

ATKINSON, Chris

Resigned
29-30 Cornhill, LondonEC3V 3NF
Born April 1967
Director
Appointed 23 Apr 2024
Resigned 06 Mar 2026

BENNETT, Stephen Kenneth

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1964
Director
Appointed 08 Mar 2018
Resigned 24 Apr 2024

RICHTER, Fabian Felix, Dr

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1972
Director
Appointed 08 Mar 2018
Resigned 24 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr John Donohoe

Active
55 Charlemont Place, DublinD02F985
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2021

Mr Stephen Kenneth Bennett

Ceased
Sciennes Road, EdinburghEH9 1NS
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 02 Nov 2021

Dr Fabian Felix Richter

Ceased
Kennington Road, LondonSE11 6BY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
30 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Change Sail Address Company With New Address
25 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2018
SH01Allotment of Shares
Withdrawal Of The Directors Residential Address Register Information From The Public Register
24 May 2018
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
24 May 2018
EW01EW01
Resolution
15 March 2018
RESOLUTIONSResolutions
Incorporation Company
8 March 2018
NEWINCIncorporation