CARRENZA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARRENZA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04189775
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARRENZA LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is CARRENZA LIMITED located?

    Registered Office Address
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARRENZA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CARRENZA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Stylianos Karaolis as a director on May 11, 2022

    1 pagesTM01

    Appointment of Mr David Colin Manuel as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Keith Mitchell as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr Stylianos Karaolis as a director on Dec 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Termination of appointment of David Michael Howson as a director on May 12, 2021

    1 pagesTM01

    Appointment of Mr Simon Crawley-Trice as a director on May 12, 2021

    2 pagesAP01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    6 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Redding as a secretary on Oct 28, 2019

    3 pagesAP03

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    9 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 29, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 041897750005 in full

    4 pagesMR04

    Who are the officers of CARRENZA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDDING, Matthew
    St Katherine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    Secretary
    St Katherine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    264431600001
    CRAWLEY-TRICE, Simon
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish283625300001
    MANUEL, David Colin
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish78406280002
    BOOTH, Andrew Arnold
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Secretary
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    207681350001
    SUTHERLAND, Daniel George Alexander
    Flat 1
    3 Crescent Wood Road
    SE26 6RT London
    Secretary
    Flat 1
    3 Crescent Wood Road
    SE26 6RT London
    British53110560002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Kirsty
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish237752510001
    HOWE, Adrian Trevor
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish130448940002
    HOWSON, David Michael
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish224111570002
    ING, Michael Andrew
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish207682370001
    JENKINS, Katherine Mary
    Commercial Street
    E1 6NF London
    4th Floor 118
    Director
    Commercial Street
    E1 6NF London
    4th Floor 118
    United KingdomBritish203457260001
    JENKINS, Katherine Mary
    GL54 2JB Upper Slaughter
    The Old Rectory
    Gloucestershire
    Director
    GL54 2JB Upper Slaughter
    The Old Rectory
    Gloucestershire
    United KingdomBritish73467520005
    KARAOLIS, Stylianos
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish290867510001
    MCGRORY, Matthew James
    118 Commercial Street
    E1 6NF London
    4th Floor
    England
    Director
    118 Commercial Street
    E1 6NF London
    4th Floor
    England
    United KingdomBritish207855860001
    MILLS, Alastair Richard
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish108612460004
    MITCHELL, Steven Keith
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United KingdomBritish166684410001
    REID, Jason Courtney
    Commercial Street
    E1 6NF London
    4th Floor 118
    Director
    Commercial Street
    E1 6NF London
    4th Floor 118
    UkNew Zealand199281750001
    SMITH, Ronald Watson
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    Director
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    EnglandBritish207682650001
    SUTHERLAND, Daniel George Alexander
    Flat 1
    3 Crescent Wood Road
    SE26 6RT London
    Director
    Flat 1
    3 Crescent Wood Road
    SE26 6RT London
    United KingdomBritish53110560002
    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 CARRENZA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Six Degrees Investments Limited
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    Apr 06, 2016
    St Katharine Docks
    E1W 1AZ London
    Commodity Quay
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARRENZA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2016
    Delivered On Jan 19, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 19, 2016Registration of a charge (MR01)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 14, 2010
    Delivered On Oct 20, 2010
    Satisfied
    Amount secured
    £26,800.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in an account pursuant to a rent deposit deed see image for full details.
    Persons Entitled
    • Donating Charity Limited and Hurdale Charity Limited
    Transactions
    • Oct 20, 2010Registration of a charge (MG01)
    • May 06, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 18, 2008
    Delivered On Nov 22, 2008
    Satisfied
    Amount secured
    £26,800 due or to become due from the company to the chargee
    Short particulars
    The company's interest in an account set up pursuant to a rent deposit deed, see image for full details.
    Persons Entitled
    • Donating Charity Limited & Hurdale Charity Limited
    Transactions
    • Nov 22, 2008Registration of a charge (395)
    • May 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 21, 2016Satisfaction of a charge (MR04)

    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