Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARR KAMASA DESIGN LIMITED
Company Information for

CARR KAMASA DESIGN LIMITED

C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SA,
Company Registration Number
02511448
Private Limited Company
Active

Company Overview

About Carr Kamasa Design Ltd
CARR KAMASA DESIGN LIMITED was founded on 1990-06-13 and has its registered office in Reading. The organisation's status is listed as "Active". Carr Kamasa Design Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARR KAMASA DESIGN LIMITED
 
Legal Registered Office
C/O GORINGE ACCOUNTANTS LTD, WATERSIDE, 1650 ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SA
Other companies in RG7
 
Filing Information
Company Number 02511448
Company ID Number 02511448
Date formed 1990-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577456984  
Last Datalog update: 2024-07-05 15:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARR KAMASA DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORINGE ACCOUNTANTS LTD   LINUS LETAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARR KAMASA DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ADAM PAUL HINDMARSH
Director 2005-02-02
SANJAY ISHWARLAL PATEL
Director 2005-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DORMER FINANCE LTD
Company Secretary 2007-04-24 2014-07-04
DAVID JOHN MCTAFF
Director 2005-02-02 2010-09-24
NICHOLAS ROGER CARR
Director 1992-06-13 2010-09-17
CLARE ELIZABETH CARR
Company Secretary 2004-10-20 2007-04-24
NICHOLAS ROGER CARR
Company Secretary 1998-07-31 2004-10-19
SIMON PATRICK BOTHAM
Director 1998-06-02 2004-08-06
SUZIE KAMASA
Company Secretary 1992-06-13 1998-07-31
SUZIE KAMASA
Director 1992-06-13 1998-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Unit 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-05AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-03-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-12PSC07CESSATION OF KIERA MARGUERITE MEZIANA LANG-MCDOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-12-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERA MARGUERITE MEZIANA LANG-MCDOUGALL
2018-09-26CH01Director's details changed for Adam Paul Hindmarsh on 2018-09-26
2018-09-26PSC04Change of details for Mr Adam Paul Hindmarsh as a person with significant control on 2018-09-26
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-01-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 288
2016-07-05AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 288
2015-07-09AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14TM02Termination of appointment of Dormer Finance Ltd on 2014-07-04
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 288
2014-07-10AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-10CH01Director's details changed for Sanjay Ishwarlal Patel on 2013-02-19
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM 8 Hemmells Basildon Essex SS15 6ED United Kingdom
2014-02-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-30AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0113/06/12 ANNUAL RETURN FULL LIST
2012-06-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0113/06/11 FULL LIST
2011-06-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCTAFF
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARR
2010-07-30AR0113/06/10 FULL LIST
2010-07-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC ANGELS LIMITED / 25/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJAY ISHWARLAL PATEL / 25/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCTAFF / 25/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL HINDMARSH / 25/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROGER CARR / 25/05/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 7 PLAZA PARADE MAIDA VALE LONDON NW6 5RP
2010-01-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-19AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM HINDMARSH / 12/10/2007
2008-05-14AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-04288bSECRETARY RESIGNED
2007-06-04288aNEW SECRETARY APPOINTED
2006-08-01363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 7 PLAZA PARADE MAIDA VALE LONDON NW6 5RP
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2006-06-15MISCSECTION 394
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-2088(2)RAD 04/04/05--------- £ SI 3@1=3 £ IC 285/288
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED
2004-09-13288bDIRECTOR RESIGNED
2004-06-11363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-18363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-28363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-10-2788(2)RAD 30/09/01--------- £ SI 32@1=32 £ IC 253/285
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-22363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2000-10-2088(2)RAD 04/10/00--------- £ SI 28@1=28 £ IC 225/253
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-03363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
1999-07-29363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-04225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98
1998-10-19ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/98
1998-10-19ORES09POS 30/09/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CARR KAMASA DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARR KAMASA DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-09-14 Satisfied UNICOF LIMITED
MORTGAGE DEBENTURE 1990-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 148,062
Creditors Due Within One Year 2012-10-31 £ 116,919
Creditors Due Within One Year 2012-10-31 £ 116,919
Creditors Due Within One Year 2011-10-31 £ 133,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARR KAMASA DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 129,894
Cash Bank In Hand 2012-10-31 £ 150,064
Cash Bank In Hand 2012-10-31 £ 150,064
Cash Bank In Hand 2011-10-31 £ 90,349
Current Assets 2013-10-31 £ 263,044
Current Assets 2012-10-31 £ 215,517
Current Assets 2012-10-31 £ 215,517
Current Assets 2011-10-31 £ 217,993
Debtors 2013-10-31 £ 105,533
Debtors 2012-10-31 £ 57,636
Debtors 2012-10-31 £ 57,636
Debtors 2011-10-31 £ 126,332
Shareholder Funds 2013-10-31 £ 130,767
Shareholder Funds 2012-10-31 £ 103,858
Shareholder Funds 2012-10-31 £ 103,858
Shareholder Funds 2011-10-31 £ 101,327
Stocks Inventory 2013-10-31 £ 27,617
Stocks Inventory 2012-10-31 £ 7,817
Stocks Inventory 2012-10-31 £ 7,817
Stocks Inventory 2011-10-31 £ 1,312
Tangible Fixed Assets 2013-10-31 £ 15,785
Tangible Fixed Assets 2012-10-31 £ 5,260
Tangible Fixed Assets 2012-10-31 £ 5,260
Tangible Fixed Assets 2011-10-31 £ 16,882

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARR KAMASA DESIGN LIMITED registering or being granted any patents
Domain Names

CARR KAMASA DESIGN LIMITED owns 1 domain names.

carrkamasa.co.uk  

Trademarks
We have not found any records of CARR KAMASA DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARR KAMASA DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CARR KAMASA DESIGN LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CARR KAMASA DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARR KAMASA DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARR KAMASA DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1