CARRYFAIR LIMITED
Overview
| Company Name | CARRYFAIR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03438340 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARRYFAIR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARRYFAIR LIMITED located?
| Registered Office Address | The Oakley Kidderminster Road WR9 9AY Droitwich Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARRYFAIR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARRYFAIR LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CARRYFAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Frederick Willem Zimmer as a person with significant control on May 22, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 22, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Frederick Willem Zimmer as a person with significant control on Aug 10, 2020 | 2 pages | PSC04 | ||||||||||
Cessation of Elsje Zimmer as a person with significant control on Aug 10, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Daniel Hans Vogt as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gianni Astore as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on Feb 11, 2020 | 1 pages | AD01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Dec 09, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Laura Marie Brown as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Marsh as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Dr Dietmar Michael Loretz as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CARRYFAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASTORE, Gianni | Director | 9487 Gamprin-Bendern Jedergass 35 Liechtenstein | Liechtenstein | Italian | 289933950001 | |||||||||
| HAMM, Michael Christian | Director | 8044 Zurich Mittelbergsteig 5 Switzerland | Switzerland | Swiss | 266891570001 | |||||||||
| LORETZ, Dietmar Michael, Dr | Director | 9496 Balzers Heraweg 39 Liechtenstein | Liechtenstein | Austrian, | 266891620001 | |||||||||
| NEWCHAIN LIMITED | Secretary | Floor Midas House 2 Knoll Rise BR6 0EL Orpington 1st Kent England |
| 40424740002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAKER, Mark Ian | Director | 7 Esplanade JE2 3QA St Helier First Floor Jersey, Channel Islands | Channel Islands | British | 207905470001 | |||||||||
| BETTS, Joseph Nathan | Director | 7 Esplanade JE2 3QA St Helier First Floor Jersey, Channel Islands | Jersey, Channel Islands | British | 207904840001 | |||||||||
| BROWN, Laura Marie | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | Jersey | British | 258412820001 | |||||||||
| BRYANT, Benjamin Peter | Director | Hill Street JE4 9XB St Helier 8 Jersey | Jersey | British | 129040630001 | |||||||||
| CHRISTENSEN, Robert Anthony | Director | Woodlands Court La Route Des Cotils Grouville JE3 9AP Jersey | Jersey | British | 55800150001 | |||||||||
| DUMOITIER, Alice Kathleen Rose | Director | The Esplanade JE2 3QA St Helier One Jersey | Jersey | British | 211386710001 | |||||||||
| EMBERY, Paul James | Director | The Esplanade JE2 3QA St Helier One Jersey | Jersey | British | 211391410002 | |||||||||
| FERGUSON, Bruce James | Director | Hill Street JE4 9XB St Helier 8 Jersey Channel Islands | Jersey | British | 157460720001 | |||||||||
| GERMAIN, John Le Masurier | Director | 2 Hill Street JE4 5TR St Helier Ground Floor Jersey | Jersey | British | 124938320001 | |||||||||
| GOTT, Nicola, Ms. | Director | The Esplanade JE2 3QA St Helier One Jersey | Jersey | British, | 211388250001 | |||||||||
| GREENAWAY, Emma | Director | The Esplanade JE2 3QA St Helier One Jersey | Jersey | British | 211390770001 | |||||||||
| GUILLAUME, Richard John | Director | 2 Hill Street JE4 5TR St Helier Ground Floor Jersey | Jersey | British | 46888750001 | |||||||||
| LEES, Christopher Robert Paul | Director | 2 Hill Street JE4 5TR St Helier Ground Floor Jersey | Jersey | British | 173156750001 | |||||||||
| MARSH, James Peter | Director | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent | Jersey | British | 258412690001 | |||||||||
| MCGINLEY, Grainne | Director | 7 Esplanade JE2 3QA St Helier First Floor Jersey, Channel Islands | Jersey | Irish | 207905290001 | |||||||||
| MULLINS, Danielle | Director | Peter Pan Cottage Bagatelle Road JE2 7TY St Saviour Jersey Channel Islands | British | 55550550001 | ||||||||||
| NORMAN, Trevor Lennard | Director | 1 Le Jardin De L'Est La Rue Des Buttes JE3 3DG St Mary Jersey Channel Islands | Jersey | British | 150584170001 | |||||||||
| PERCHARD, Simon Richard | Director | Applecross 7 Springbank Avenue La Vallee Des Vaux JE2 3GW St Helier Channel Islands | United Kingdom | British | 79524970007 | |||||||||
| ROYNON-JONES, Robert Edward | Director | Hill Street JE4 9XB St Helier 8 Jersey Channel Islands | Jersey | British | 139522710001 | |||||||||
| SHARP, Robert William | Director | Hill Street JE4 9XB St Helier 8 Jersey Channel Islands | Jersey | British | 108383750002 | |||||||||
| TOUDIC, Darren Graham | Director | 2 Hill Street JE4 5TR St Helier Ground Floor Jersey | Jersey | British | 173160860001 | |||||||||
| VOGT, Daniel Hans | Director | 9487 Gamprin-Bendern Krest 42 Liechtenstein | Liechtenstein | Liechtenstein Citizen | 266891610001 | |||||||||
| WIJSMULLER, Johan Hendrik Laurentius Bartholomeus | Director | 7 Old Road Gorey Village JE3 9FX St Martin Jersey Channel Islands | Dutch | 55550460001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CARRYFAIR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frederick Willem Zimmer | Jan 25, 2017 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | Yes |
Nationality: Dutch Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mrs Elsje Zimmer | Jan 25, 2017 | Kidderminster Road WR9 9AY Droitwich The Oakley Worcestershire United Kingdom | Yes |
Nationality: Dutch Country of Residence: Switzerland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CARRYFAIR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0