Company NameCar Throttle Limited
Company StatusDissolved
Company Number07821227
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 63120Web portals

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMr Adnan Ebrahim
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Alfred Place
London
WC1E 7DP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed21 September 2012(11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 August 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.carthrottle.com/
Telephone07 429546576
Telephone regionMobile

Location

Registered Address31-32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100k at £0.00001Adnan Ebrahim
42.92%
Ordinary
7.9k at £0.00001Robert Cranborne
3.37%
Ordinary
7.4k at £0.00001Passion Capital (Gp) Limited
3.19%
Preference
59.4k at £0.00001Passion Capital (Gp) Limited
25.51%
Ordinary
6.5k at £0.00001Berninger Verwaltungs Gmbh
2.78%
Ordinary
5.3k at £0.00001Richard Fearn
2.26%
Ordinary
5k at £0.00001Pahernik Verwaltungs Gmbh
2.13%
Preference
24.8k at £0.00001Redalpine Capital Ii S.c.s., Sicar
10.63%
Preference
3.7k at £0.00001Blake Chandlee
1.59%
Preference
2.8k at £0.00001Shan Drummond
1.21%
Ordinary
2.8k at £0.00001Ivan Mazour
1.19%
Ordinary
2.5k at £0.00001Berninger Verwaltungs Gmbh
1.06%
Preference
1.5k at £0.00001James Bromley
0.62%
Ordinary
1.5k at £0.00001Peter Read
0.62%
Ordinary
1.2k at £0.00001Shantanu Talapatra
0.52%
Ordinary
926 at £0.00001Gi Fernando
0.40%
Ordinary

Financials

Year2014
Net Worth£17,376
Cash£31,903
Current Liabilities£25,005

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mr Adnan Ebrahim on 28 April 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 April 2017Registered 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 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2.33
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Director's details changed for Mr Adnan Ebrahim on 16 July 2015 (2 pages)
16 July 2015Registered 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 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2.33000
(7 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 February 2015Particulars of variation of rights attached to shares (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1.83462
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1.83462
(7 pages)
24 October 2013Appointment of Eileen Burbidge as a director (2 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1.83462
(4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 October 2012Register(s) moved to registered inspection location (1 page)
26 October 2012Register inspection address has been changed (1 page)
4 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 October 2012Director's details changed for Mr Adnan Ebrahim on 20 September 2012 (3 pages)
4 October 2012Registered office address changed from Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Ucl Advances Gordon House 29 Gordon Square London WC1H 0PP United Kingdom on 4 October 2012 (2 pages)
30 July 2012Sub-division of shares on 8 July 2012 (5 pages)
30 July 2012Sub-division of shares on 8 July 2012 (5 pages)
30 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 1.50000
(4 pages)
24 October 2011Incorporation (21 pages)