Company NameCarrot London Ltd
DirectorBhupinder Pal
Company StatusActive
Company Number08128199
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Previous NameLayor Revor Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Bhupinder Pal
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address54 Ravenswood Crescent
Harrow
Middlesex
HA2 9JN
Director NameMr Samar Mohanty
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address104 Exeter House
41 Academy Way
Dagenham
Essex
RM8 2FP
Secretary NameMr Samar Mohanty
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address104 Exeter House
41 Academy Way
Dagenham
RM8 2FP

Location

Registered Address20 Abbotsbury Gardens
Pinner
HA5 1SZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Samar Mohanty
100.00%
Ordinary

Financials

Year2014
Net Worth-£216
Cash£885
Current Liabilities£1,101

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Bhupinder Pal on 20 July 2017 (2 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 October 2020Confirmation statement made on 14 September 2020 with updates (3 pages)
4 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 June 2017Registered office address changed from 54 Ravenswood Crescent Harrow HA2 9JN England to 20 Abbotsbury Gardens Pinner HA5 1SZ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 54 Ravenswood Crescent Harrow HA2 9JN England to 20 Abbotsbury Gardens Pinner HA5 1SZ on 20 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
3 September 2016Registered office address changed from 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU United Kingdom to 54 Ravenswood Crescent Harrow HA2 9JN on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU United Kingdom to 54 Ravenswood Crescent Harrow HA2 9JN on 3 September 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 September 2015Registered office address changed from 104 Exeter House 41 Academy Way Dagenham RM8 2FP to 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 104 Exeter House 41 Academy Way Dagenham RM8 2FP to 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU on 27 September 2015 (1 page)
14 September 2015Termination of appointment of Samar Mohanty as a secretary on 15 August 2015 (1 page)
14 September 2015Termination of appointment of Samar Mohanty as a director on 15 August 2015 (1 page)
14 September 2015Appointment of Mr Bhupinder Pal as a director on 15 August 2015 (2 pages)
14 September 2015Termination of appointment of Samar Mohanty as a director on 15 August 2015 (1 page)
14 September 2015Appointment of Mr Bhupinder Pal as a director on 15 August 2015 (2 pages)
14 September 2015Termination of appointment of Samar Mohanty as a secretary on 15 August 2015 (1 page)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 March 2015Company name changed layor revor LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
9 March 2015Company name changed layor revor LTD\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
(3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages)
22 July 2013Registered office address changed from 41 Academy Way Dagenham Essex RM8 2FP England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 41 Academy Way Dagenham Essex RM8 2FP England on 22 July 2013 (1 page)
2 January 2013Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page)
3 July 2012Incorporation (25 pages)
3 July 2012Incorporation (25 pages)