Caro Design Limited ENFIELD


Founded in 2016, Caro Design, classified under reg no. 09959031 is an active company. Currently registered at Nicholas House EN1 3FG, Enfield the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Richard R., Carolyn R. and Roberto R.. Of them, Carolyn R., Roberto R. have been with the company the longest, being appointed on 19 January 2016 and Richard R. has been with the company for the least time - from 15 August 2016. As of 9 June 2024, there was 1 ex director - Joanna S.. There were no ex secretaries.

Caro Design Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09959031
Date of Incorporation Tue, 19th Jan 2016
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Richard R.

Position: Director

Appointed: 15 August 2016

Carolyn R.

Position: Director

Appointed: 19 January 2016

Roberto R.

Position: Director

Appointed: 19 January 2016

Joanna S.

Position: Director

Appointed: 19 January 2016

Resigned: 19 January 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Borzac Limited from Enfield, United Kingdom. The abovementioned PSC is categorised as "an uk private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard R. This PSC owns 25-50% shares.

Borzac Limited

Nicholas House River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 04362654
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard R.

Notified on 15 August 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 38257 2669 29873 390147 313263 213320 435
Current Assets117 665152 03473 338114 425202 160300 515450 992
Debtors81 22686 84221 96012 03217 2039 47397 209
Net Assets Liabilities  18 15858 452113 787139 411180 544
Other Debtors63 1235 87019 4412 4652 6263 1642 662
Property Plant Equipment19 49922 70029 87821 98818 8476 5436 462
Total Inventories18 0577 92642 08029 00337 64427 829 
Other
Accumulated Amortisation Impairment Intangible Assets1 6663 3324 9986 6648 3308 330 
Accumulated Depreciation Impairment Property Plant Equipment4 83313 99529 09846 84167 45381 94484 750
Amounts Owed By Related Parties 45 506  580463 
Amounts Owed To Group Undertakings87 88376 3154 79619 85310 44163 544116 149
Corporation Tax Payable    13 497  
Creditors127 230156 74388 39075 449103 639166 011276 910
Dividends Paid On Shares 4 9983 3321 666   
Fixed Assets26 16327 69833 21023 65418 847  
Increase From Amortisation Charge For Year Intangible Assets 1 6661 6661 6661 666  
Increase From Depreciation Charge For Year Property Plant Equipment 9 26315 10317 74320 61214 4912 806
Intangible Assets6 6644 9983 3321 666   
Intangible Assets Gross Cost8 3308 3308 3308 3308 3308 330 
Net Current Assets Liabilities-9 565-4 709-15 05238 97698 521134 504174 082
Number Shares Issued Fully Paid 999     
Other Creditors24 7433 3001 275  15 30017 809
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 101     
Other Disposals Property Plant Equipment 2 420     
Other Taxation Social Security Payable 18 630 5 8246 37020 21760 695
Par Value Share 1     
Property Plant Equipment Gross Cost24 33236 69558 97668 82986 30088 48791 212
Provisions For Liabilities Balance Sheet Subtotal   4 1783 5811 636 
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 636 
Total Additions Including From Business Combinations Property Plant Equipment 14 78322 2819 85317 4712 1872 725
Total Assets Less Current Liabilities16 59822 98918 15862 630117 368141 047180 544
Trade Creditors Trade Payables14 60458 49882 31949 77273 33166 95082 257
Trade Debtors Trade Receivables18 10335 4662 5199 56713 9975 84694 547

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/20
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements