Carmona Uk Limited LEEDS


Carmona Uk started in year 1994 as Private Limited Company with registration number 02989964. The Carmona Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leeds at Brainworks, Unit 4. Postal code: LS12 6LL. Since 15th July 2011 Carmona Uk Limited is no longer carrying the name International School Of Linguists.

The firm has 3 directors, namely Mark R., Andrew L. and Joshua G.. Of them, Joshua G. has been with the company the longest, being appointed on 31 October 2014 and Mark R. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carmona Uk Limited Address / Contact

Office Address Brainworks, Unit 4
Office Address2 Royds Close
Town Leeds
Post code LS12 6LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989964
Date of Incorporation Mon, 14th Nov 1994
Industry Advertising agencies
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 01 January 2024

Andrew L.

Position: Director

Appointed: 06 October 2020

Joshua G.

Position: Director

Appointed: 31 October 2014

Mark D.

Position: Director

Appointed: 13 February 2020

Resigned: 28 December 2023

Mark D.

Position: Secretary

Appointed: 13 February 2020

Resigned: 28 December 2023

Hazel G.

Position: Director

Appointed: 12 August 2019

Resigned: 13 February 2020

Hazel G.

Position: Secretary

Appointed: 12 August 2019

Resigned: 13 February 2020

Ali A.

Position: Secretary

Appointed: 26 April 2019

Resigned: 12 August 2019

Marcus M.

Position: Secretary

Appointed: 22 January 2018

Resigned: 26 April 2019

Marcus M.

Position: Director

Appointed: 16 November 2016

Resigned: 18 February 2019

Diane C.

Position: Secretary

Appointed: 31 August 2015

Resigned: 22 January 2018

Bernadette B.

Position: Director

Appointed: 31 August 2015

Resigned: 21 August 2017

Matthew T.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 August 2015

Matthew T.

Position: Director

Appointed: 03 September 2012

Resigned: 23 November 2015

Jeremy E.

Position: Director

Appointed: 14 December 2011

Resigned: 24 May 2012

Diane C.

Position: Director

Appointed: 25 August 2011

Resigned: 22 January 2018

Daniel M.

Position: Director

Appointed: 08 February 2011

Resigned: 25 August 2011

Joshua G.

Position: Secretary

Appointed: 23 June 2009

Resigned: 28 October 2014

Jon O.

Position: Secretary

Appointed: 01 December 2008

Resigned: 23 June 2009

Michele G.

Position: Director

Appointed: 01 December 2008

Resigned: 04 August 2021

Melanie T.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 December 2008

Laurence G.

Position: Director

Appointed: 31 October 2006

Resigned: 04 August 2021

Christopher B.

Position: Director

Appointed: 25 September 2001

Resigned: 05 September 2008

Christopher B.

Position: Secretary

Appointed: 25 September 2001

Resigned: 20 December 2007

Nicholas B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 September 2001

Dianne M.

Position: Director

Appointed: 03 April 2001

Resigned: 31 October 2006

Alistair N.

Position: Secretary

Appointed: 03 April 2001

Resigned: 31 July 2001

Alistair N.

Position: Director

Appointed: 03 April 2001

Resigned: 31 July 2001

Samuel C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 03 April 2001

Stephanie C.

Position: Secretary

Appointed: 25 November 1994

Resigned: 01 September 1997

Stephanie C.

Position: Director

Appointed: 25 November 1994

Resigned: 03 April 2001

David C.

Position: Director

Appointed: 25 November 1994

Resigned: 01 September 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1994

Resigned: 25 November 1994

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 November 1994

Resigned: 25 November 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Link Up Mitaka Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", 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 Laurence G. This PSC owns 75,01-100% shares.

Link Up Mitaka Limited

Link-Up House Lower Ring Road, Lower Wortley, Leeds, LS12 6AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01789968
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

International School Of Linguists July 15, 2011
Carmona Uk April 19, 2011
Targetzone December 6, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 11th, October 2023
Free Download (9 pages)

Company search