Company NameCarwow Ltd
Company StatusActive
Company Number07103079
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)
Previous NameDigital Blurb Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr James Hind
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleGraduate
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr David Santoro
Date of BirthMay 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr Robert Warriner Moffat
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleVenture Capital Firm Principal
Country of ResidenceEngland
Correspondence Address20 Balderton Street Balderton Capital
20 Balderton Street
London
W1K 6TL
Director NameDr Simon Thomas Murdoch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(10 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr Andrew George Robb
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMartin Gibson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(12 years, 3 months after company formation)
Appointment Duration2 years
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr John David Veichmanis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMr Peter Martin Read
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH
Director NameMiss Alexandra Margolis
Date of BirthJune 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleGraduate
Country of ResidenceEngland
Correspondence Address26 Shrewsbury Avenue
East Sheen
London
SW14 8JZ
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Wildwood Road
London
NW11 6UP
Director NameMr Frederic Geoffrey Albert Destin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed02 December 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2017)
RoleGeneral Partner At Vc Firm
Country of ResidenceEngland
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Seth Low Pierrepont
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2022)
RoleVenture Capital Investor At Accel
Country of ResidenceEngland
Correspondence Address1 1 New Burlington Place
Accel, 6th Floor
London
W1S 2HR
Director NameMr Thomas Studd
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2024)
RolePartner Elect
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMrs Katie Rebecca Cosgrove
StatusResigned
Appointed02 May 2018(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 2018)
RoleCompany Director
Correspondence Address2nd Floor, Verde Building 10 Bressenden Place
London
SW1E 5DH

Location

Registered Address2nd Floor, Verde Building
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £0.00001Alexandra Margolis
6.72%
Ordinary
2.2m at £0.00001Balderton
6.02%
A
1.9m at £0.00001Balderton
5.22%
C
1.8m at £0.00001Episode1 Investment Lp
4.78%
B
1.6m at £0.00001David Santoro
4.38%
Ordinary
1.1m at £0.00001Episode1 Investment Lp
3.01%
A
1.1m at £0.00001Samos
3.01%
A
7.5m at £0.00001James Hind
20.17%
Ordinary
963.7k at £0.00001Episode 1 Investment Limited
2.59%
C
963.6k at £0.00001Samos
2.59%
B
790.2k at £0.00001Damien Lane
2.13%
Ordinary
790.2k at £0.00001Simon Murdoch
2.13%
Ordinary
5.5m at £0.00001Accel London Iv Lp
14.77%
C
4.1m at £0.00001Balderton
10.96%
B
597.2k at £0.00001Robert Clarke
1.61%
Ordinary
540.5k at £0.00001Alexander Chesterman
1.45%
Ordinary
493.9k at £0.00001Adrian Lloyd
1.33%
Ordinary
484.1k at £0.00001Accel London Investors 2014 Lp
1.30%
C
409.6k at £0.00001Andrew Mackay
1.10%
Ordinary
385k at £0.00001William Armitage
1.04%
Ordinary
373.5k at £0.00001Samos
1.00%
C
357.8k at £0.00001Charles St John
0.96%
Ordinary
357.8k at £0.00001Duncan Greenland
0.96%
Ordinary
178.8k at £0.00001Fredrick Lardieg
0.48%
Ordinary
61.1k at £0.00001Mark Armitage
0.16%
Ordinary
25.2k at £0.00001Matthew Lewis
0.07%
Ordinary
15.7k at £0.00001Douglas Monro
0.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£5,151,426
Cash£5,146,705
Current Liabilities£275,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

17 February 2022Delivered on: 3 March 2022
Persons entitled: Hercules Capital, Inc. (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
17 February 2022Delivered on: 3 March 2022
Persons entitled: Hercules Capital, Inc. (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
13 December 2021Delivered on: 21 December 2021
Persons entitled: Hercules Capital, Inc. as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: Hercules Capital, Inc. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: Intellectual property: eu registered trade mark with number 017980349, classes 9, 35, 36, 37, 38 and 39. for full details of the charges, please refer to the charging document directly.
Outstanding
17 July 2019Delivered on: 23 July 2019
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Eu trade mark number 017980350 and other intellectual property (for more details please refer to the instrument).
Outstanding

Filing History

18 February 2021Appointment of Mr Andrew George Robb as a director on 12 February 2021 (2 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
21 December 2020Statement of capital following an allotment of shares on 12 December 2020
  • GBP 531.30365
(4 pages)
21 December 2020Confirmation statement made on 12 December 2020 with updates (16 pages)
29 April 2020Appointment of Mr Giles Edward Charles Andrews as a director on 17 April 2020 (2 pages)
24 February 2020Director's details changed for Mr Seth Low Pierrepont on 24 February 2020 (2 pages)
20 December 2019Confirmation statement made on 12 December 2019 with updates (13 pages)
18 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 528.23584
(4 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
9 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
12 August 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 510.05545
(4 pages)
23 July 2019Registration of charge 071030790001, created on 17 July 2019 (53 pages)
17 December 2018Confirmation statement made on 12 December 2018 with updates (11 pages)
6 December 2018Termination of appointment of Katie Rebecca Cosgrove as a secretary on 6 December 2018 (1 page)
27 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
26 September 2018Termination of appointment of Damien John Patrick Lane as a director on 26 September 2018 (1 page)
26 September 2018Appointment of Dr Simon Murdoch as a director on 26 September 2018 (2 pages)
2 May 2018Appointment of Mrs Katie Rebecca Cosgrove as a secretary on 2 May 2018 (2 pages)
14 March 2018Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 2nd Floor 10 Bressenden Place London SW1E 5DH on 14 March 2018 (1 page)
14 March 2018Registered office address changed from 2nd Floor 10 Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 14 March 2018 (1 page)
31 January 2018Confirmation statement made on 12 December 2017 with updates (9 pages)
3 January 2018Appointment of Mr Thomas Studd as a director on 26 September 2017 (2 pages)
19 December 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 461.42597
(59 pages)
5 December 2017Change of share class name or designation (2 pages)
5 December 2017Change of share class name or designation (2 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The "proposed transfer" 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
2 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The "proposed transfer" 21/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
19 April 2017Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 (2 pages)
18 April 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 (1 page)
18 April 2017Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 (1 page)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Memorandum and Articles of Association (51 pages)
1 February 2016Memorandum and Articles of Association (51 pages)
18 January 2016Director's details changed for Mr James Hind on 12 December 2015 (2 pages)
18 January 2016Director's details changed for Mr James Hind on 12 December 2015 (2 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 371.818
(10 pages)
18 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 371.818
(10 pages)
21 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 278.3989
(40 pages)
21 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 278.3989
(40 pages)
21 December 2015Resolutions
  • RES13 ‐ Change of name 27/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 December 2015Sub-division of shares on 27 November 2015 (59 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name 27/11/2015
(2 pages)
21 December 2015Sub-division of shares on 27 November 2015 (59 pages)
10 December 2015Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015 (2 pages)
10 December 2015Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015 (2 pages)
4 December 2015Company name changed digital blurb LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
4 December 2015Company name changed digital blurb LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
13 August 2015Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015 (1 page)
13 August 2015Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Particulars of variation of rights attached to shares (8 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer shares 17/12/2014
(49 pages)
30 December 2014Change of share class name or designation (2 pages)
30 December 2014Change of share class name or designation (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer shares 17/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
30 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 278.39
(10 pages)
30 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 278.39
(10 pages)
30 December 2014Particulars of variation of rights attached to shares (8 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 278.4
(8 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 278.4
(8 pages)
22 December 2014Director's details changed for Mr David Santoro on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr David Santoro on 22 December 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 210.2090
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 210.2090
(4 pages)
25 February 2014Resolutions
  • RES13 ‐ Sub-division 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 February 2014Sub-division of shares on 7 February 2014 (5 pages)
25 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 210.2090
(4 pages)
25 February 2014Resolutions
  • RES13 ‐ Sub-division 07/02/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
25 February 2014Sub-division of shares on 7 February 2014 (5 pages)
25 February 2014Sub-division of shares on 7 February 2014 (5 pages)
20 February 2014Appointment of Mr Robert Warriner Moffat as a director (2 pages)
20 February 2014Appointment of Mr Robert Warriner Moffat as a director (2 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Appointment of Mr Damien John Patrick Lane as a director (2 pages)
17 May 2013Appointment of Mr Damien John Patrick Lane as a director (2 pages)
14 May 2013Termination of appointment of Alexandra Margolis as a director (1 page)
14 May 2013Termination of appointment of Alexandra Margolis as a director (1 page)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
9 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 161.00
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 161.00
(4 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Appointment of Mr David Santoro as a director (2 pages)
25 September 2012Appointment of Mr David Santoro as a director (2 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool ` L3 9LQ on 11 January 2012 (1 page)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool ` L3 9LQ on 11 January 2012 (1 page)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2011Statement of capital following an allotment of shares on 20 November 2011
  • GBP 116.28
(4 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 December 2011Statement of capital following an allotment of shares on 20 November 2011
  • GBP 116.28
(4 pages)
12 December 2011Sub-division of shares on 20 November 2011 (5 pages)
12 December 2011Sub-division of shares on 20 November 2011 (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from Heath Pool Heath Lane Willaston Neston Cheshire CH64 1TR England on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Heath Pool Heath Lane Willaston Neston Cheshire CH64 1TR England on 25 June 2010 (2 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)