Company NameCarpreneur 10 E Ltd
DirectorGiulio Frigo
Company StatusActive
Company Number09675244
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giulio Frigo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2016(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLower Ground Front 13 Lennox Gardens
London
SW1X 0DB
Director NameMr Arsala Danish Siddiqui
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address47 Clifford Avenue
London
SW14 7BW
Secretary NameMr Giulio Frigo
StatusResigned
Appointed01 March 2016(7 months, 4 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 March 2016)
RoleCompany Director
Correspondence AddressBasement Front, 13 Lennox Gardens
London
SW1X 0DB
Director NameMr Franco Frigo
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 April 2017)
RoleRetired
Country of ResidenceItaly
Correspondence AddressBasement Front, 13 Lennox Gardens
London
SW1X 0DB
Secretary NameMr Giulio Frigo
StatusResigned
Appointed15 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 15 September 2023)
RoleCompany Director
Correspondence Address13 Lower Ground Front
13 Lennox Gardens
London
SW1X 0DB
Director NameMrs Panagiota Sotiropoulo
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed12 January 2017(1 year, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 January 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBasement Front, 13 Lennox Gardens
London
SW1X 0DB
Secretary NameMrs Panagiota Sotiropoulou
StatusResigned
Appointed16 September 2023(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2023)
RoleCompany Director
Correspondence Address13 Lower Ground Front
13 Lennox Gardens
London
SW1X 0DB

Location

Registered AddressLower Ground Front
13 Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
23 December 2023Registered office address changed from 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB England to Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 23 December 2023 (1 page)
10 December 2023Termination of appointment of Panagiota Sotiropoulou as a secretary on 10 December 2023 (1 page)
19 September 2023Appointment of Mrs Panagiota Sotiropoulou as a secretary on 16 September 2023 (2 pages)
19 September 2023Termination of appointment of Giulio Frigo as a secretary on 15 September 2023 (1 page)
2 May 2023Registered office address changed from 13 Lennox Gardens London SW1X 0DB England to 13 Lower Ground Front 13 Lennox Gardens London SW1X 0DB on 2 May 2023 (1 page)
24 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
31 January 2023Notification of Giulio Frigo as a person with significant control on 15 December 2022 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
30 January 2023Cessation of Panagiota Sotiropoulou as a person with significant control on 15 December 2022 (1 page)
30 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
18 December 2021Registered office address changed from Flat 3 13 Lennox Gardens London SW1X 0DB England to 13 Lennox Gardens London SW1X 0DB on 18 December 2021 (1 page)
2 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 March 2020Registered office address changed from Basement Front 13 Lennox Gardens London London SW1X 0DB England to Flat 3 13 Lennox Gardens London SW1X 0DB on 4 March 2020 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
7 February 2020Notification of Panagiota Sotiropoulou as a person with significant control on 1 January 2020 (2 pages)
7 February 2020Cessation of Renata Valente as a person with significant control on 1 January 2020 (1 page)
18 April 2019Amended total exemption full accounts made up to 31 July 2017 (6 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
6 February 2019Notification of Renata Valente as a person with significant control on 1 May 2018 (2 pages)
23 January 2019Cessation of Franco Frigo as a person with significant control on 1 May 2018 (1 page)
17 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
5 April 2018Notification of Franco Frigo as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Cessation of Giulio Frigo as a person with significant control on 3 April 2017 (1 page)
21 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 June 2017Registered office address changed from Flat 4 13 Lennox Gardens London SW1X 0DB England to Basement Front 13 Lennox Gardens London London SW1X 0DB on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Flat 4 13 Lennox Gardens London SW1X 0DB England to Basement Front 13 Lennox Gardens London London SW1X 0DB on 22 June 2017 (1 page)
6 June 2017Registered office address changed from Basement Front, 13 Lennox Gardens London SW1X 0DB England to Flat 4 13 Lennox Gardens London SW1X 0DB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Basement Front, 13 Lennox Gardens London SW1X 0DB England to Flat 4 13 Lennox Gardens London SW1X 0DB on 6 June 2017 (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 April 2017Termination of appointment of Franco Frigo as a director on 1 April 2017 (1 page)
8 April 2017Termination of appointment of Franco Frigo as a director on 1 April 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Termination of appointment of Panagiota Sotiropoulo as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Panagiota Sotiropoulo as a director on 30 January 2017 (1 page)
23 January 2017Appointment of Mrs Panagiota Sotiropoulo as a director on 12 January 2017 (2 pages)
23 January 2017Appointment of Mrs Panagiota Sotiropoulo as a director on 12 January 2017 (2 pages)
10 January 2017Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 100.00
(7 pages)
10 January 2017Second filing of a statement of capital following an allotment of shares on 30 March 2016
  • GBP 100.00
(7 pages)
7 November 2016Termination of appointment of Panagiota Sotiropoulo as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Panagiota Sotiropoulo as a director on 1 November 2016 (1 page)
27 September 2016Appointment of Mr Giulio Frigo as a secretary on 15 September 2016 (2 pages)
27 September 2016Appointment of Mrs Panagiota Sotiropoulo as a director on 15 September 2016 (2 pages)
27 September 2016Appointment of Mrs Panagiota Sotiropoulo as a director on 15 September 2016 (2 pages)
27 September 2016Appointment of Mr Giulio Frigo as a secretary on 15 September 2016 (2 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second fling SH01 for 30/03/2016
(6 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second fling SH01 for 30/03/2016
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,070.999998
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,070.999998
(4 pages)
30 March 2016Appointment of Mr Franco Frigo as a director on 30 March 2016 (2 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,071
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,071
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2017.
(5 pages)
30 March 2016Termination of appointment of Giulio Frigo as a secretary on 23 March 2016 (1 page)
30 March 2016Termination of appointment of Giulio Frigo as a secretary on 23 March 2016 (1 page)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,071
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2017.
(5 pages)
30 March 2016Appointment of Mr Franco Frigo as a director on 30 March 2016 (2 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100,071
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016
(4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders (3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders (3 pages)
18 March 2016Appointment of Mr Giulio Frigo as a secretary on 1 March 2016 (2 pages)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1
(3 pages)
18 March 2016Termination of appointment of Arsala Danish Siddiqui as a director on 18 March 2016 (1 page)
18 March 2016Appointment of Mr Giulio Frigo as a secretary on 1 March 2016 (2 pages)
18 March 2016Termination of appointment of Arsala Danish Siddiqui as a director on 18 March 2016 (1 page)
18 March 2016Appointment of Mr Giulio Frigo as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mr Giulio Frigo as a director on 15 March 2016 (2 pages)
18 March 2016Registered office address changed from 47 Clifford Avenue London SW14 7BW United Kingdom to Basement Front, 13 Lennox Gardens London SW1X 0DB on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 47 Clifford Avenue London SW14 7BW United Kingdom to Basement Front, 13 Lennox Gardens London SW1X 0DB on 18 March 2016 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
(26 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
(26 pages)