Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carcashpoint Limited
Carcashpoint Limited is an active company incorporated on 13 August 2010 with the registered office located in London, Greater London. Carcashpoint Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07345897
Private limited company
Age
15 years
Incorporated
13 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(2 months ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Carcashpoint Limited
Contact
Update Details
Address
Pitt House
120 Baker Street
London
W1U 6TU
Same address for the past
10 years
Companies in W1U 6TU
Telephone
03335774444
Email
Available in Endole App
Website
Carcashpoint.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Nicholas Martin Kramer
Director • Secretary • PSC • Chartered Accountant • British • Lives in England • Born in Nov 1966
Mr Sidney Ohnona
Director • PSC • Share Trader • British • Lives in England • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rosh Pinah Jewish Primary School Trust
Mr Nicholas Martin Kramer is a mutual person.
Active
9 Belsize Square Freehold Limited
Mr Nicholas Martin Kramer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£152.19K
Decreased by £900.55K (-86%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 5 (-33%)
Total Assets
£1.54M
Decreased by £795.63K (-34%)
Total Liabilities
-£1.52M
Decreased by £110.27K (-7%)
Net Assets
£20.01K
Decreased by £685.36K (-97%)
Debt Ratio (%)
99%
Increased by 28.9% (+41%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Mr Nicholas Martin Kremer (PSC) Details Changed
2 Months Ago on 21 Aug 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
New Charge Registered
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 14 May 2024
Own Shares Purchased
1 Year 6 Months Ago on 23 Apr 2024
Paul Hilburn (PSC) Resigned
1 Year 8 Months Ago on 16 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 7 Dec 2023
Charge Satisfied
2 Years 1 Month Ago on 31 Aug 2023
Get Alerts
Get Credit Report
Discover Carcashpoint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 21 Aug 2025
Change of details for Mr Nicholas Martin Kremer as a person with significant control on 21 August 2025
Submitted on 21 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 Mar 2025
Registration of charge 073458970006, created on 11 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 12 August 2024 with updates
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 14 May 2024
Purchase of own shares.
Submitted on 23 Apr 2024
Cessation of Paul Hilburn as a person with significant control on 16 February 2024
Submitted on 18 Apr 2024
Registration of charge 073458970005, created on 7 December 2023
Submitted on 20 Dec 2023
Satisfaction of charge 073458970003 in full
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs