Background WavePink WaveYellow Wave

CARWOW STUDIO LIMITED (13018565)

CARWOW STUDIO LIMITED (13018565) is an active UK company. incorporated on 15 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. CARWOW STUDIO LIMITED has been registered for 5 years. Current directors include SANTORO, David, VEICHMANIS, John David.

Company Number
13018565
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Verde Building, London, SW1E 5DH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
SANTORO, David, VEICHMANIS, John David
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARWOW STUDIO LIMITED

CARWOW STUDIO LIMITED is an active company incorporated on 15 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. CARWOW STUDIO LIMITED was registered 5 years ago.(SIC: 58142)

Status

active

Active since 5 years ago

Company No

13018565

LTD Company

Age

5 Years

Incorporated 15 November 2020

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 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AUTOVIA LIMITED
From: 27 February 2021To: 28 August 2024
BROADLEAF NEWCO LIMITED
From: 15 November 2020To: 27 February 2021
Contact
Address

Verde Building 2nd Floor, Verde Building, 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

Three Tuns House 109 Borough High Street London SE1 1NL England
From: 7 September 2023To: 22 August 2024
48 Charlotte Street London W1T 2NS England
From: 13 January 2023To: 7 September 2023
31-32 Alfred Place London WC1E 7DP England
From: 15 November 2020To: 13 January 2023
Timeline

29 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Funding Round
Apr 21
Share Issue
Apr 21
Funding Round
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Nov 22
Funding Round
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Owner Exit
Apr 24
4
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SANTORO, David

Active
10 Bressenden Place, LondonSW1E 5DH
Born May 1984
Director
Appointed 13 Feb 2024

VEICHMANIS, John David

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1973
Director
Appointed 13 Feb 2024

BATES, Nicola Anne

Resigned
LondonWC1E 7DP
Born January 1977
Director
Appointed 01 Oct 2021
Resigned 30 Nov 2022

FINN, Trevor Garry

Resigned
LondonWC1E 7DP
Born July 1957
Director
Appointed 01 Oct 2021
Resigned 18 Jul 2022

KERR, Richard James

Resigned
LondonWC1E 7DP
Born January 1974
Director
Appointed 15 Nov 2020
Resigned 01 Oct 2021

OLDHAM, Andrew Paul

Resigned
LondonWC1E 7DP
Born July 1974
Director
Appointed 01 Oct 2021
Resigned 30 Apr 2022

PLUMB, Peter James

Resigned
LondonWC1E 7DP
Born November 1963
Director
Appointed 01 Oct 2021
Resigned 07 Jul 2022

SMITH, Benedict James

Resigned
109 Borough High Street, LondonSE1 1NL
Born January 1969
Director
Appointed 01 Oct 2021
Resigned 13 Feb 2024

SWAYNE, Thomas Anthony

Resigned
109 Borough High Street, LondonSE1 1NL
Born October 1978
Director
Appointed 12 Aug 2022
Resigned 13 Feb 2024

TYE, James Alexander

Resigned
109 Borough High Street, LondonSE1 1NL
Born February 1969
Director
Appointed 15 Nov 2020
Resigned 13 Feb 2024

Persons with significant control

6

1 Active
5 Ceased
2nd Floor, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Alfred Place, LondonWC1E 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 10 Apr 2024
Alfred Place, LondonWC1E 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 28 Sept 2021
Alfred Place, LondonWC1E 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 28 Sept 2021
Alfred Place, LondonWC1E 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 27 Sept 2021
LondonWC1E 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Resolution
27 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Incorporation Company
15 November 2020
NEWINCIncorporation