ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbis Club Limited

Carbis Club Limited is an active company incorporated on 21 December 2023 with the registered office located in London, Greater London. Carbis Club Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15366622
Private limited company
Age
2 years 1 month
Incorporated 21 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 February 2025 (11 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 21 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor, 95 Chancery Lane
London
WC2A 1DT
England
Address changed on 20 Apr 2024 (1 year 9 months ago)
Previous address was Hyde Park House Manfred Road London United Kingdom SW15 2RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1950
Director • Finance Director • British • Lives in England • Born in Feb 1956
Kingfisher Resorts St Ives Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meudon Vean Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Luxury Hotel Management Ltd
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Hotel Polurrian (TSP Operations) Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
LRM St Ives Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Kingfisher Resorts Studland Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
LRMSH Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Kingfisher Resorts Meudon Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
LRM Meudon Limited
Nigel Peter Chapman and Anthony James Brewis Nares are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.4K
Turnover
Unreported
Employees
15
Total Assets
£4.66M
Total Liabilities
-£4.84M
Net Assets
-£181.06K
Debt Ratio (%)
104%
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Confirmation Submitted
10 Months Ago on 14 Mar 2025
New Charge Registered
1 Year 7 Months Ago on 14 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 14 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 14 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Apr 2024
Nigel Peter Chapman (PSC) Resigned
1 Year 11 Months Ago on 1 Mar 2024
Anthony James Brewis Nares (PSC) Resigned
1 Year 11 Months Ago on 1 Mar 2024
Kingfisher Resorts St Ives Limited (PSC) Appointed
1 Year 11 Months Ago on 21 Feb 2024
Get Credit Report
Discover Carbis Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Dec 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 14 Mar 2025
Registration of charge 153666220004, created on 14 June 2024
Submitted on 1 Jul 2024
Registration of charge 153666220003, created on 14 June 2024
Submitted on 27 Jun 2024
Registration of charge 153666220002, created on 14 June 2024
Submitted on 18 Jun 2024
Registration of charge 153666220001, created on 14 June 2024
Submitted on 18 Jun 2024
Cessation of Nigel Peter Chapman as a person with significant control on 1 March 2024
Submitted on 3 May 2024
Notification of Kingfisher Resorts St Ives Limited as a person with significant control on 21 February 2024
Submitted on 3 May 2024
Cessation of Anthony James Brewis Nares as a person with significant control on 1 March 2024
Submitted on 3 May 2024
Registered office address changed from Hyde Park House Manfred Road London United Kingdom SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
Submitted on 20 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year