General information

Name:

Carzoopa Limited

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 08614358

Incorporation date: 2013-07-18

End of financial year: 30 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Carzoopa is a firm registered at SM1 4LA Sutton at Allen House. This business was formed in 2013 and is established as reg. no. 08614358. This business has been active on the English market for 11 years now and company official state is liquidation. This company has a history in registered name changing. Up till now it had two other names. Until 2015 it was prospering under the name of Finance 4 Car Credit and up to that point its official company name was The Car Finance Agency. The enterprise's declared SIC number is 45112 meaning Sale of used cars and light motor vehicles. Carzoopa Limited filed its latest accounts for the period that ended on 31st August 2021. The firm's most recent annual confirmation statement was filed on 14th July 2022.

  • Previous company's names
  • Carzoopa Ltd 2015-10-01
  • Finance 4 Car Credit Ltd 2014-08-15
  • The Car Finance Agency Limited 2013-07-18

Financial data based on annual reports

Company staff

Lee O.

Role: Director

Appointed: 08 June 2020

Latest update: 24 April 2024

People with significant control

Lee O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin W.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 28 July 2023
Confirmation statement last made up date 14 July 2022
Annual Accounts 5 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 March 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 2, Millhouse Centre Mill Road Totton Southampton SO40 3AE England on 9th January 2023 to Allen House 1 Westmead Road Sutton Surrey SM1 4LA (AD01)
filed on: 9th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 48 Abbey Park Industrial Estate

Post code:

SO51 9AQ

City / Town:

Romsey

HQ address,
2016

Address:

170 Leigh Road

Post code:

SO50 9DX

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode