Background WavePink WaveYellow Wave

CARPAINTUK LIMITED (11814571)

CARPAINTUK LIMITED (11814571) is an active UK company. incorporated on 8 February 2019. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. CARPAINTUK LIMITED has been registered for 7 years. Current directors include BARNARD, Pieter Uys, O'REILLY, Paul James.

Company Number
11814571
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BARNARD, Pieter Uys, O'REILLY, Paul James
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPAINTUK LIMITED

CARPAINTUK LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. CARPAINTUK LIMITED was registered 7 years ago.(SIC: 47990)

Status

active

Active since 7 years ago

Company No

11814571

LTD Company

Age

7 Years

Incorporated 8 February 2019

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 17 November 2025 (5 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PP GLOBAL HOLDINGS LIMITED
From: 8 February 2019To: 27 February 2024
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Feb 23
Owner Exit
May 24
Director Left
May 24
Loan Cleared
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNARD, Pieter Uys

Active
BrackleyNN13 7DH
Born May 1991
Director
Appointed 14 Apr 2020

O'REILLY, Paul James

Active
BrackleyNN13 7DH
Born July 1975
Director
Appointed 08 Feb 2019

BARNARD, Lelanie

Resigned
BrackleyNN13 7DH
Born June 1994
Director
Appointed 08 Feb 2019
Resigned 09 May 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Pieter Uys Barnard

Active
BrackleyNN13 7DH
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020

Mrs Lelanie Barnard

Ceased
BrackleyNN13 7DH
Born June 1994

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2019
Ceased 09 May 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2019
Ceased 31 Mar 2022

Mr Paul James O'Reilly

Active
BrackleyNN13 7DH
Born July 1975

Nature of Control

Right to appoint and remove directors
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
30 March 2024
AAMDAAMD
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Change Person Director Company
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2019
NEWINCIncorporation