Company NameCarhuddle Ltd
DirectorBrooke Steven Charles Pursey
Company StatusActive
Company Number11378757
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Director

Director NameMr Brooke Steven Charles Pursey
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
2 August 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
2 February 2023Change of details for Mr Brooke Steven Charles Pursey as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Brooke Steven Charles Pursey on 2 February 2023 (2 pages)
2 February 2023Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 9 Berners Place London W1T 3AD on 2 February 2023 (1 page)
25 January 2023Confirmation statement made on 22 May 2022 with no updates (4 pages)
25 January 2023Administrative restoration application (3 pages)
25 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
8 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
5 June 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 1,075.27
(3 pages)
29 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
21 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
5 August 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
5 August 2019Director's details changed for Mr Brooke Steven Charles Pursey on 3 August 2019 (2 pages)
23 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-23
  • GBP 1,000
(32 pages)