Background WavePink WaveYellow Wave

CARRIER PIGEON ENTERPRISES LIMITED (12954827)

CARRIER PIGEON ENTERPRISES LIMITED (12954827) is an active UK company. incorporated on 15 October 2020. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARRIER PIGEON ENTERPRISES LIMITED has been registered for 5 years. Current directors include EVANS, Emlyn Thomas, TRACEY, Paul Richard.

Company Number
12954827
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Emlyn Thomas, TRACEY, Paul Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER PIGEON ENTERPRISES LIMITED

CARRIER PIGEON ENTERPRISES LIMITED is an active company incorporated on 15 October 2020 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARRIER PIGEON ENTERPRISES LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12954827

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Previous Addresses

, Mount Pleasant Rugby Road, Church Lawford, Rugby, CV23 9EJ, England
From: 15 October 2020To: 11 December 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Nov 20
Director Joined
Jan 21
Owner Exit
Jun 25
New Owner
Jun 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 15 Oct 2020

TRACEY, Paul Richard

Active
Harbury Lane, Leamington SpaCV33 9QB
Born January 1971
Director
Appointed 01 Jan 2021

Persons with significant control

3

2 Active
1 Ceased
Harbury Lane, Leamington SpaCV33 9QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2025

Mr Paul Richard Tracey

Active
Harbury Lane, Leamington SpaCV33 9QB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2025

Mr Emlyn Thomas Evans

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 12 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Incorporation Company
15 October 2020
NEWINCIncorporation