London
WC1E 7DP
Director Name | Mr Peter Andrew Wootton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Mr Adnan Ebrahim |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Director Name | Ms Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Alfred Place London WC1E 7DP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 August 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.carthrottle.com/ |
---|---|
Telephone | 07 429546576 |
Telephone region | Mobile |
Registered Address | 31-32 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100k at £0.00001 | Adnan Ebrahim 42.92% Ordinary |
---|---|
7.9k at £0.00001 | Robert Cranborne 3.37% Ordinary |
7.4k at £0.00001 | Passion Capital (Gp) Limited 3.19% Preference |
59.4k at £0.00001 | Passion Capital (Gp) Limited 25.51% Ordinary |
6.5k at £0.00001 | Berninger Verwaltungs Gmbh 2.78% Ordinary |
5.3k at £0.00001 | Richard Fearn 2.26% Ordinary |
5k at £0.00001 | Pahernik Verwaltungs Gmbh 2.13% Preference |
24.8k at £0.00001 | Redalpine Capital Ii S.c.s., Sicar 10.63% Preference |
3.7k at £0.00001 | Blake Chandlee 1.59% Preference |
2.8k at £0.00001 | Shan Drummond 1.21% Ordinary |
2.8k at £0.00001 | Ivan Mazour 1.19% Ordinary |
2.5k at £0.00001 | Berninger Verwaltungs Gmbh 1.06% Preference |
1.5k at £0.00001 | James Bromley 0.62% Ordinary |
1.5k at £0.00001 | Peter Read 0.62% Ordinary |
1.2k at £0.00001 | Shantanu Talapatra 0.52% Ordinary |
926 at £0.00001 | Gi Fernando 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,376 |
Cash | £31,903 |
Current Liabilities | £25,005 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Director's details changed for Mr Adnan Ebrahim on 28 April 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 April 2017 | Registered office address changed from First Floor 44-46 Sekforde Street London EC1R 0HA to 2nd Floor Clover House 147-149 Farringdon Road London EC1R 3HN on 28 April 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Director's details changed for Mr Adnan Ebrahim on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from White Bear Yard 2nd Floor 144a Clerkenwell Road London EC1R 5DF to First Floor 44-46 Sekforde Street London EC1R 0HA on 16 July 2015 (1 page) |
24 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 October 2013 | Appointment of Eileen Burbidge as a director (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Register inspection address has been changed (1 page) |
4 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
4 October 2012 | Director's details changed for Mr Adnan Ebrahim on 20 September 2012 (3 pages) |
4 October 2012 | Registered office address changed from Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 4 October 2012 (2 pages) |
30 July 2012 | Sub-division of shares on 8 July 2012 (5 pages) |
30 July 2012 | Sub-division of shares on 8 July 2012 (5 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
24 October 2011 | Incorporation (21 pages) |