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
Carros Sensors Holdco Limited
Carros Sensors Holdco Limited is a dissolved company incorporated on 31 March 2014 with the registered office located in London, City of London. Carros Sensors Holdco Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 January 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08967909
Private limited company
Age
11 years
Incorporated
31 March 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carros Sensors Holdco Limited
Contact
Address
1 Bartholomew Lane
London
EC2N 2AX
United Kingdom
Same address for the past
5 years
Companies in EC2N 2AX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr. Eric Pilaud
Director • President And Ceo • French • Lives in United States • Born in Apr 1957
CSC CLS (UK) Limited
Secretary
Innovista Sensors Midco Ltd
PSC
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
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Venues UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£10.69M
Increased by £5.49M (+106%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.79M
Decreased by £56.5M (-75%)
Total Liabilities
-£526K
Decreased by £216K (-29%)
Net Assets
£18.26M
Decreased by £56.28M (-76%)
Debt Ratio (%)
3%
Increased by 1.81% (+184%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 5 Jan 2021
Voluntary Gazette Notice
4 Years Ago on 20 Oct 2020
Application To Strike Off
4 Years Ago on 13 Oct 2020
Registered Address Changed
5 Years Ago on 2 Apr 2020
Confirmation Submitted
5 Years Ago on 2 Apr 2020
Michelle O'flaherty Resigned
5 Years Ago on 6 Mar 2020
Mrs Michelle O'flaherty Appointed
5 Years Ago on 23 Jan 2020
Melissa Gabrielle Bourgeois Resigned
5 Years Ago on 23 Jan 2020
Full Accounts Submitted
6 Years Ago on 6 Sep 2019
Confirmation Submitted
6 Years Ago on 1 Apr 2019
Get Alerts
Get Credit Report
Discover Carros Sensors Holdco 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
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jan 2021
First Gazette notice for voluntary strike-off
Submitted on 20 Oct 2020
Application to strike the company off the register
Submitted on 13 Oct 2020
Confirmation statement made on 31 March 2020 with updates
Submitted on 2 Apr 2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020
Submitted on 2 Apr 2020
Termination of appointment of Michelle O'flaherty as a director on 6 March 2020
Submitted on 11 Mar 2020
Termination of appointment of Melissa Gabrielle Bourgeois as a director on 23 January 2020
Submitted on 31 Jan 2020
Appointment of Mrs Michelle O'flaherty as a director on 23 January 2020
Submitted on 31 Jan 2020
Full accounts made up to 31 December 2018
Submitted on 6 Sep 2019
Statement of capital on 13 August 2019
Submitted on 13 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs