CARWEB LIMITED
Overview
Company Name | CARWEB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06234516 |
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 CARWEB LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CARWEB LIMITED located?
Registered Office Address | 8a, Platform New Station Street LS1 4JB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARWEB LIMITED?
Company Name | From | Until |
---|---|---|
PIPER DATABASE SERVICES LTD | May 02, 2007 | May 02, 2007 |
What are the latest accounts for CARWEB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARWEB LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for CARWEB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on May 23, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Hpi Limited as a person with significant control on May 23, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 062345160001, created on Dec 04, 2024 | 55 pages | MR01 | ||||||||||
Appointment of Alberto Cairo as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bryony Laura Heath as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||
Termination of appointment of Ron Rogozinski as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ron Rogozinski on Jan 19, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Director's details changed for Bryony Laura Heath on Jun 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Audatex Holding Gmbh as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Hpi Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Ron Rogozinski on May 03, 2022 | 2 pages | CH01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2021 | 18 pages | AAMD | ||||||||||
Who are the officers of CARWEB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Aileen | Secretary | Bond Court LS1 5EZ Leeds Capitol House United Kingdom | 259700190001 | |||||||
CAIRO, Alberto | Director | Platform New Station Street LS1 4JB Leeds 8a, United Kingdom | United States | Austrian | Chief Financial Officer | 314485300001 | ||||
JR, David L. Babin | Director | Solana Blvd, Bldg. 6, Ste. 6300 Westlake 76262 Texas 1500 United States | United States | American | Company Director | 259732670001 | ||||
WRIGHT, Christopher | Director | Bond Court LS1 5EZ Leeds Capitol House United Kingdom | United Kingdom | British | Company Director | 271793030001 | ||||
BRADY, Jason Michael | Secretary | Solana Blvd Bldg 2 Ste. 2100 76262 Westlake 1301 Texas United States | British | 174644970001 | ||||||
NOWAK, Christopher Antoni | Secretary | Willington Street ME15 8QX Maidstone 145 Kent England | British | Director | 138133950001 | |||||
INSTAR SOLUTIONS LIMITED | Secretary | 145 Willington Street ME15 8QX Maidstone Kent | 34969330003 | |||||||
AQUILA, Tony | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United States | American | Chairman | 135018760002 | ||||
BOWLER, Jennifer | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | England | British | None | 261278470001 | ||||
BOWLER, Shaun Jonathan Charles | Director | East Lodge Peeps Lane Castle Hill TN6 3JH Rotherfield East Sussex | England | British | Director | 6122830002 | ||||
BRADY, Jason Michael | Director | Solana Blvd Bldg 2 Ste. 2100 76262 Westlake 1301 Texas United States | United States | American | Company Director | 135018790002 | ||||
CLARKE, Barry | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | England | British | General Manager | 151994710001 | ||||
GIGER, Renato Carlo | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United States | Swiss | Cfo | 110721350002 | ||||
HEATH, Bryony Laura | Director | Bond Court LS1 5EZ Leeds Capitol House United Kingdom | United Kingdom | British | Company Director | 270883680001 | ||||
MACLEOD, Alastair Douglas Gordon | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United Kingdom | British | Regional Managing Director | 174686940001 | ||||
MCCORRISTON, Roger Kenneth | Director | The Rips Westerham Road RH8 0SW Limpsfield Wildwood Surrey | United Kingdom | British | Director | 203079960001 | ||||
OVERTOOM, Franciscus Johanes Carolus | Director | Western Road RG12 1RF Bracknell Solera House United Kingdom | England | Dutch | Regional Finance Officer | 202703960002 | ||||
ROGOZINSKI, Ron | Director | 1500 Solana Blvd Bldg. 6, Ste. 6300 76262 Westlake Solera Holdings, Inc. Texas United States | United States | American | Company Director | 259732660004 | ||||
SYKES, Paul David | Director | Station Road Theale RG7 4RA Reading The Forum Berkshire | United Kingdom | British | Regional Managing Director | 202683440001 |
Who are the persons with significant control of CARWEB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audatex Holding Gmbh | Apr 06, 2016 | 2 Zurich, 8050 Elias-Canetti Switzerland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hpi Limited | Apr 06, 2016 | Platform New Station Street LS1 4JB Leeds 8a, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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