CAROUSEL LOGISTICS HOLDINGS LIMITED

CAROUSEL LOGISTICS HOLDINGS LIMITED

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

    Company NameCAROUSEL LOGISTICS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08604843
    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 CAROUSEL LOGISTICS HOLDINGS LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is CAROUSEL LOGISTICS HOLDINGS LIMITED located?

    Registered Office Address
    Gateway Centre Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAROUSEL LOGISTICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1250 LIMITEDJul 10, 2013Jul 10, 2013

    What are the latest accounts for CAROUSEL LOGISTICS HOLDINGS 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 CAROUSEL LOGISTICS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for CAROUSEL LOGISTICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2025 with updates

    4 pagesCS01

    Registration of charge 086048430007, created on Mar 14, 2025

    23 pagesMR01

    Registration of charge 086048430006, created on Dec 05, 2024

    23 pagesMR01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

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

    • Capital: GBP 0.015
    3 pagesSH01

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Soren Byder Gonge on Nov 29, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Director's details changed for Mr Christian Gymos Schmidt-Jacobsen on Nov 29, 2023

    2 pagesCH01

    Director's details changed for Mr Lars Cordt on Nov 29, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    11 pagesMA

    Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Gateway Centre Castle Road Eurolink Sittingbourne ME10 3RN on Apr 28, 2023

    1 pagesAD01

    Statement of capital on Apr 27, 2023

    • Capital: GBP 0.0075
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 26/04/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Confirmation statement made on Mar 15, 2023 with updates

    18 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Registration of charge 086048430005, created on Apr 25, 2022

    22 pagesMR01

    Confirmation statement made on Mar 15, 2022 with updates

    17 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: GBP 115,773.6859
    14 pagesRP04SH01

    Appointment of Mr Soren Byder Gonge as a director on Feb 28, 2022

    2 pagesAP01

    Appointment of Mr Christian Gymos Schmidt-Jacobsen as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Nigel James Ward as a director on Feb 28, 2022

    1 pagesTM01

    Termination of appointment of Christian Gymos as a director on Feb 28, 2022

    1 pagesTM01

    Who are the officers of CAROUSEL LOGISTICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORDT, Lars
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    Director
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    DenmarkDanishDirector293499280001
    GONGE, Soren Byder
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    Director
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    DenmarkDanishDirector293502170001
    SCHMIDT-JACOBSEN, Christian Gymos
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    Director
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    DenmarkDanishDirector293501990001
    SIMPSON-DENT, Jonathan Andrew
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    Director
    Castle Road
    Eurolink
    ME10 3RN Sittingbourne
    Gateway Centre
    England
    United KingdomBritishCompany Director121064970001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    BYDER, Soren
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    DenmarkDanishDirector293499910001
    FRASER, Sean Thomas
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    England
    Director
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    England
    United KingdomBritishNone137498200001
    GRIFFITHS, Morton Paul
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    United KingdomBritishCompany Director199914030001
    GYMOS, Christian
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    DenmarkDanishDirector293499620001
    HARRIS, Tony
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    United Kingdom
    Director
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    United Kingdom
    EnglandBritishDirector184046940001
    HOLLOWAY, Adam Stuart
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    United KingdomBritishInvestment Manager80088960001
    JACOBS, Matthew
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishInvestment Manager268529110001
    KINGSTON, Louise
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishChartered Accountant182659390001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    MARTIN, Graham Andrew
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishNone13002510007
    MARTIN, Graham Andrew
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishNone13002510007
    MARTIN, Michael Patrick
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    United KingdomBritishNone13241750004
    MARTINDALE, Jason Charles
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    Director
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    EnglandBritishSales And Marketing Director229059700001
    MILLER, Franz-Joseph
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    GermanyGermanDirector249883520001
    MORRIS, Paul David
    Wood Street
    EC2V 7AN London
    100
    Greater London
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    Greater London
    United Kingdom
    EnglandBritishDirector95587210001
    OVENDEN, Andrew Richard
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    England
    Director
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    England
    United KingdomBritishNone66357610001
    SOUTHERN, Robert Charles
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    Director
    23 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Cripps Llp
    Kent
    United KingdomBritishDirector141345300001
    WARD, Nigel James
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishChief Financial Officer166510540001
    WEIR, Edward Kenneth
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    Director
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Number 22
    England
    EnglandBritishNone105924990001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    What are the latest statements on persons with significant control for CAROUSEL LOGISTICS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016The 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