Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARROUSEL DIGITAL LIMITED
Company Information for

CARROUSEL DIGITAL LIMITED

TC GROUP 6TH FLOOR, KING'S HOUSE, 9-10 HAYMARKET, LONDON, SW1Y 4BP,
Company Registration Number
04046934
Private Limited Company
Active

Company Overview

About Carrousel Digital Ltd
CARROUSEL DIGITAL LIMITED was founded on 2000-08-03 and has its registered office in London. The organisation's status is listed as "Active". Carrousel Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARROUSEL DIGITAL LIMITED
 
Legal Registered Office
TC GROUP 6TH FLOOR, KING'S HOUSE
9-10 HAYMARKET
LONDON
SW1Y 4BP
Other companies in EC1Y
 
Previous Names
CARROUSEL CAPITAL LIMITED18/06/2019
Filing Information
Company Number 04046934
Company ID Number 04046934
Date formed 2000-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773807793  
Last Datalog update: 2023-09-05 17:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARROUSEL DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARROUSEL DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY JOHN HARRIS
Director 2014-03-31
BRUNO SANGLE-FERRIERE
Director 2000-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN CHARLES ANSTEE
Company Secretary 2010-05-27 2013-05-22
DARREN CHARLES ANSTEE
Director 2010-09-15 2013-05-22
JAMES HENRY MAITLAND BEDDALL
Director 2010-03-22 2010-10-05
JASMINE YENNEK
Company Secretary 2002-01-07 2009-06-15
JASMINE YENNEK
Director 2007-08-14 2009-06-15
ASAKO ICHIOKA
Director 2002-03-15 2007-07-14
SHINGO POTIER DE LA MORANDIERE
Director 2000-10-06 2002-03-21
EMMA PRICE
Company Secretary 2001-07-30 2002-01-07
SHINGO POTIER DE LA MORANDIERE
Company Secretary 2000-10-19 2001-07-30
SIMON WATCYN THOMAS
Company Secretary 2000-09-26 2000-10-19
DECHERT NOMINEES LIMITED
Company Secretary 2000-08-03 2000-09-26
DECHERT NOMINEES LIMITED
Director 2000-08-03 2000-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14Change of details for Mr Bruno Sangle-Ferriere as a person with significant control on 2023-07-24
2023-08-14Director's details changed for Mr Richard Henry John Harris on 2023-07-24
2023-08-14Director's details changed for Mr Bruno Sangle-Ferriere on 2023-07-24
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Director's details changed for Mr Richard Henry John Harris on 2022-08-22
2022-08-22CH01Director's details changed for Mr Richard Henry John Harris on 2022-08-22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-08-16CH01Director's details changed for Mr Richard Henry John Harris on 2021-08-01
2021-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-06SH0110/06/21 STATEMENT OF CAPITAL GBP 3796322
2021-06-08AAMDAmended account full exemption
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
2021-03-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-08-28CH01Director's details changed for Mr Bruno Sangle-Ferriere on 2020-07-01
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-13SH0113/06/19 STATEMENT OF CAPITAL GBP 3596322
2019-07-09SH0113/06/19 STATEMENT OF CAPITAL GBP 3296322
2019-07-09SH10Particulars of variation of rights attached to shares
2019-07-09SH08Change of share class name or designation
2019-06-18RES15CHANGE OF COMPANY NAME 18/06/19
2019-06-17PSC07CESSATION OF RICHARD HENRY JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-04PSC07CESSATION OF LUTEA TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM 15 Bunhill Row London EC1Y 8LP
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-14PSC04Change of details for Mr Bruno Sangle-Ferriere as a person with significant control on 2017-08-11
2017-08-11PSC04Change of details for Mr Richard Henry John Harris as a person with significant control on 2017-08-11
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3296322
2017-01-09SH19Statement of capital on 2017-01-09 GBP 3,296,322
2017-01-09SH20Statement by Directors
2017-01-09CAP-SSSolvency Statement dated 16/12/16
2017-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3327654
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-04-18AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-18AUDAUDITOR'S RESIGNATION
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 3327654
2015-10-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 3327654
2014-08-20AR0103/08/14 ANNUAL RETURN FULL LIST
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-14AP01DIRECTOR APPOINTED MR RICHARD HENRY JOHN HARRIS
2014-03-07AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-22AR0103/08/13 FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANSTEE
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY DARREN ANSTEE
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 46 CANNON STREET LONDON EC4N 6JJ UNITED KINGDOM
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-14AR0103/08/12 FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-02SH0122/12/11 STATEMENT OF CAPITAL GBP 3327654
2012-01-27ANNOTATIONReplaced
2012-01-17RES13SECTION 177 & 182 22/12/2011
2012-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19RES01ALTER ARTICLES 21/10/2011
2011-11-10MEM/ARTSARTICLES OF ASSOCIATION
2011-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-09RES01ALTER ARTICLES 21/10/2011
2011-11-09SH0121/10/11 STATEMENT OF CAPITAL GBP 2300002
2011-08-04AR0103/08/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HAMMOND HOUSE 117 PICCADILLY LONDON W1J 7JU
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEDDALL
2010-09-15AP01DIRECTOR APPOINTED MR DARREN CHARLES ANSTEE
2010-08-03AR0103/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SANGLE-FERRIERE / 03/08/2010
2010-06-04AP03SECRETARY APPOINTED MR DARREN CHARLES ANSTEE
2010-03-31AP01DIRECTOR APPOINTED MR JAMES BEDDALL
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-21MEM/ARTSARTICLES OF ASSOCIATION
2009-12-21RES01ALTER ARTICLES 08/12/2009
2009-12-21RES05DEC ALREADY ADJUSTED 08/12/2009
2009-11-19RES13FINANCIAL INFORMATION 11/11/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-14363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASMINE YENNEK
2008-08-19363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-08225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 2ND FLOOR 203-205 BROMPTON ROAD LONDON SW3 1LA
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-17363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 3A HARRINGTON ROAD LONDON SW7 3ES
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-07-16169£ IC 120000/2 01/07/03 £ SR 119998@1=119998
2003-07-15RES13PURCHASE OF SHARES 29/05/03
2003-07-15RES13PURCHASE OF SHARES 29/05/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CARROUSEL DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARROUSEL DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2011-05-03 Satisfied EAGLE CREST LIMITED
RENT DEPOSIT DEED 2006-08-25 Satisfied ST JAMES'S PLACE WEALTH MANAGEMENT GROUP PLC
RENT DEPOSIT DEED 2003-11-03 Satisfied TH (UK) LIMITED
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARROUSEL DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of CARROUSEL DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARROUSEL DIGITAL LIMITED
Trademarks
We have not found any records of CARROUSEL DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARROUSEL DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CARROUSEL DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARROUSEL DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARROUSEL DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARROUSEL DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1