General information

Name:

Caracalla 1947 Ltd

Office Address:

14 Buckingham Street WC2N 6DF London

Number: 08084344

Incorporation date: 2012-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caracalla 1947 is a company situated at WC2N 6DF London at 14 Buckingham Street. This enterprise was set up in 2012 and is registered under reg. no. 08084344. This enterprise has been active on the British market for twelve years now and the state is active. This business's classified under the NACE and SIC code 47910 which means Retail sale via mail order houses or via Internet. The business latest financial reports cover the period up to 31st May 2022 and the most current confirmation statement was released on 23rd May 2023.

As mentioned in this enterprise's executives list, since 2012 there have been two directors: David A. and Richard W..

Executives with significant control over this firm are: Simon J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David A. has substantial control or influence over the company. Richard W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 25 May 2012

Latest update: 29 April 2024

Richard W.

Role: Director

Appointed: 25 May 2012

Latest update: 29 April 2024

People with significant control

Simon J.
Notified on 25 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

62-70 Shorts Gardens Covent Garden

Post code:

WC2H 9AH

Accountant/Auditor,
2015

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode