CARRYFAIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARRYFAIR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03438340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CARRYFAIR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARRYFAIR LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for CARRYFAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Frederick Willem Zimmer as a person with significant control on May 22, 2024

    1 pagesPSC07

    Confirmation statement made on May 23, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 5
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Frederick Willem Zimmer as a person with significant control on Aug 10, 2020

    2 pagesPSC04

    Cessation of Elsje Zimmer as a person with significant control on Aug 10, 2020

    1 pagesPSC07

    Termination of appointment of Daniel Hans Vogt as a director on Nov 16, 2021

    1 pagesTM01

    Appointment of Mr Gianni Astore as a director on Nov 16, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 29, 2021 with updates

    5 pagesCS01

    Current accounting period extended from Aug 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 30, 2020 with updates

    5 pagesCS01

    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 pagesAD01

    Cessation of A Person with Significant Control as a person with significant control on Dec 09, 2019

    1 pagesPSC07

    Termination of appointment of Laura Marie Brown as a director on Jan 13, 2020

    1 pagesTM01

    Termination of appointment of James Peter Marsh as a director on Jan 13, 2020

    1 pagesTM01

    Appointment of Dr Dietmar Michael Loretz as a director on Dec 20, 2019

    2 pagesAP01

    Appointment of Mr Daniel Hans Vogt as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Newchain Limited as a secretary on Jan 13, 2020

    1 pagesTM02

    Who are the officers of CARRYFAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTORE, Gianni
    9487 Gamprin-Bendern
    Jedergass 35
    Liechtenstein
    Director
    9487 Gamprin-Bendern
    Jedergass 35
    Liechtenstein
    LiechtensteinItalianDirector289933950001
    HAMM, Michael Christian
    8044 Zurich
    Mittelbergsteig 5
    Switzerland
    Director
    8044 Zurich
    Mittelbergsteig 5
    Switzerland
    SwitzerlandSwissDirector266891570001
    LORETZ, Dietmar Michael, Dr
    9496 Balzers
    Heraweg 39
    Liechtenstein
    Director
    9496 Balzers
    Heraweg 39
    Liechtenstein
    LiechtensteinAustrian,Director266891620001
    NEWCHAIN LIMITED
    Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    1st
    Kent
    England
    Secretary
    Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    1st
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number2768653
    40424740002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Mark Ian
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    Director
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    Channel IslandsBritishDirector207905470001
    BETTS, Joseph Nathan
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    Director
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    Jersey, Channel IslandsBritishDirector207904840001
    BROWN, Laura Marie
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    JerseyBritishDirector258412820001
    BRYANT, Benjamin Peter
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Director
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    JerseyBritishChartered Accountant129040630001
    CHRISTENSEN, Robert Anthony
    Woodlands Court La Route Des Cotils
    Grouville
    JE3 9AP Jersey
    Director
    Woodlands Court La Route Des Cotils
    Grouville
    JE3 9AP Jersey
    JerseyBritishCompany Director55800150001
    DUMOITIER, Alice Kathleen Rose
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    Director
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    JerseyBritishDirector211386710001
    EMBERY, Paul James
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    Director
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    JerseyBritishDirector211391410002
    FERGUSON, Bruce James
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    Director
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    JerseyBritishDirector157460720001
    GERMAIN, John Le Masurier
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Director
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    JerseyBritishCompany Director124938320001
    GOTT, Nicola, Ms.
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    Director
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    JerseyBritish,Director211388250001
    GREENAWAY, Emma
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    Director
    The Esplanade
    JE2 3QA St Helier
    One
    Jersey
    JerseyBritishDirector211390770001
    GUILLAUME, Richard John
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Director
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    JerseyBritishCompany Director46888750001
    LEES, Christopher Robert Paul
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Director
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    JerseyBritishCompany Director173156750001
    MARSH, James Peter
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    Director
    1st Floor Midas House
    2 Knoll Rise
    BR6 0EL Orpington
    Kent
    JerseyBritishDirector258412690001
    MCGINLEY, Grainne
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    Director
    7 Esplanade
    JE2 3QA St Helier
    First Floor
    Jersey, Channel Islands
    JerseyIrishDirector207905290001
    MULLINS, Danielle
    Peter Pan Cottage
    Bagatelle Road
    JE2 7TY St Saviour Jersey
    Channel Islands
    Director
    Peter Pan Cottage
    Bagatelle Road
    JE2 7TY St Saviour Jersey
    Channel Islands
    BritishAdministrator55550550001
    NORMAN, Trevor Lennard
    1 Le Jardin De L'Est
    La Rue Des Buttes
    JE3 3DG St Mary
    Jersey
    Channel Islands
    Director
    1 Le Jardin De L'Est
    La Rue Des Buttes
    JE3 3DG St Mary
    Jersey
    Channel Islands
    JerseyBritishCompany Director150584170001
    PERCHARD, Simon Richard
    Applecross 7 Springbank Avenue
    La Vallee Des Vaux
    JE2 3GW St Helier
    Channel Islands
    Director
    Applecross 7 Springbank Avenue
    La Vallee Des Vaux
    JE2 3GW St Helier
    Channel Islands
    United KingdomBritishCompany Director79524970007
    ROYNON-JONES, Robert Edward
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    Director
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    JerseyBritishAccountant139522710001
    SHARP, Robert William
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    Director
    Hill Street
    JE4 9XB St Helier
    8
    Jersey
    Channel Islands
    JerseyBritishChartered Accountant108383750002
    TOUDIC, Darren Graham
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    Director
    2 Hill Street
    JE4 5TR St Helier
    Ground Floor
    Jersey
    JerseyBritishCompany Director173160860001
    VOGT, Daniel Hans
    9487 Gamprin-Bendern
    Krest 42
    Liechtenstein
    Director
    9487 Gamprin-Bendern
    Krest 42
    Liechtenstein
    LiechtensteinLiechtenstein CitizenDirector266891610001
    WIJSMULLER, Johan Hendrik Laurentius Bartholomeus
    7 Old Road
    Gorey Village
    JE3 9FX St Martin Jersey
    Channel Islands
    Director
    7 Old Road
    Gorey Village
    JE3 9FX St Martin Jersey
    Channel Islands
    DutchDirector55550460001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CARRYFAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick Willem Zimmer
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Jan 25, 2017
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Yes
    Nationality: Dutch
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Elsje Zimmer
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Jan 25, 2017
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Yes
    Nationality: Dutch
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CARRYFAIR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2024The 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