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

KARENIC COMMUNICATIONS LIMITED

16 ABBEY MEADOWS, MORPETH, NE61 2BD,
Company Registration Number
03275852
Private Limited Company
Active

Company Overview

About Karenic Communications Ltd
KARENIC COMMUNICATIONS LIMITED was founded on 1996-11-08 and has its registered office in Morpeth. The organisation's status is listed as "Active". Karenic Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KARENIC COMMUNICATIONS LIMITED
 
Legal Registered Office
16 ABBEY MEADOWS
MORPETH
NE61 2BD
Other companies in NE15
 
Previous Names
KAREN GRAY LIMITED10/02/2011
Filing Information
Company Number 03275852
Company ID Number 03275852
Date formed 1996-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB687020040  
Last Datalog update: 2024-01-08 07:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARENIC COMMUNICATIONS LIMITED
The accountancy firm based at this address is P A BROWN & COMPANY LTD
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 KARENIC COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANDREW ADAMS
Company Secretary 1996-11-08
PAUL ANDREW BROWN
Company Secretary 2007-02-26
KAREN ANN GRAY
Director 1996-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-08 1996-11-08
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-08 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BROWN ADDPOWER UK LTD Company Secretary 2008-11-10 CURRENT 2008-11-07 Dissolved 2018-06-26
PAUL ANDREW BROWN IGLOO CONSULTANCY LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
PAUL ANDREW BROWN IGLOO LEISURE LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PAUL ANDREW BROWN CHESTERFORD (PAXTONS 1) LTD Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2016-12-30
PAUL ANDREW BROWN KRISTCO LTD Company Secretary 2007-03-01 CURRENT 2007-02-08 Dissolved 2016-07-10
PAUL ANDREW BROWN CHESTERFORD HOTELS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2017-04-04
PAUL ANDREW BROWN MAYFORD EQUITIES LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
PAUL ANDREW BROWN CADOGAN POOLE ROAD LIMITED Company Secretary 2005-10-01 CURRENT 2005-09-01 Active
PAUL ANDREW BROWN ISV CREATIONS LTD Company Secretary 2005-09-05 CURRENT 2005-08-26 Dissolved 2016-09-13
PAUL ANDREW BROWN HEALTH PARTNERSHIPS LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Active
PAUL ANDREW BROWN ATTERCLIFFE COMMON LTD Company Secretary 2005-08-01 CURRENT 2005-04-19 Liquidation
PAUL ANDREW BROWN CHESTERFORD (ABBEY ROAD) LTD Company Secretary 2005-03-01 CURRENT 2004-12-15 Dissolved 2014-11-06
PAUL ANDREW BROWN DIPLOMAT DURLEY CHINE LTD Company Secretary 2004-03-15 CURRENT 2003-09-22 Dissolved 2017-04-04
PAUL ANDREW BROWN WILLOUGHBY (465) LIMITED Company Secretary 2004-01-14 CURRENT 2003-10-13 Active
PAUL ANDREW BROWN ELVET ESTATES LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-04-08
PAUL ANDREW BROWN IDS FIRE AND SECURITY (CUMBRIA) LTD Company Secretary 2003-09-02 CURRENT 2001-09-21 Active
PAUL ANDREW BROWN INTRUDER DETECTION & SURVEILLANCE LTD. Company Secretary 2003-05-03 CURRENT 1999-05-12 Active
PAUL ANDREW BROWN GB LOCKING SYSTEMS LTD Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
PAUL ANDREW BROWN GARY WOOD LTD Company Secretary 2003-01-15 CURRENT 2003-01-15 Dissolved 2016-01-19
PAUL ANDREW BROWN D L S (N.E) LTD Company Secretary 2003-01-14 CURRENT 2003-01-14 Active - Proposal to Strike off
PAUL ANDREW BROWN PARTNORTH LIMITED Company Secretary 2002-12-20 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL ANDREW BROWN TYNEDEX LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-24 Active
PAUL ANDREW BROWN APPLIED MEASUREMENT AND CONTROL LTD Company Secretary 2002-03-25 CURRENT 2002-03-25 Active
PAUL ANDREW BROWN USA INVESTMENTS LTD Company Secretary 2002-03-15 CURRENT 2002-02-28 Dissolved 2016-03-22
PAUL ANDREW BROWN OROTAVA NOMINEES LTD Company Secretary 2002-03-11 CURRENT 2002-03-05 Dissolved 2014-10-28
PAUL ANDREW BROWN ACORNFORD (KENSINGTON) LIMITED Company Secretary 2002-02-01 CURRENT 2001-07-12 Liquidation
PAUL ANDREW BROWN P A BROWN & COMPANY LTD Company Secretary 2001-03-05 CURRENT 2001-02-22 Active
PAUL ANDREW BROWN CARNIVORES LIMITED Company Secretary 2000-12-05 CURRENT 2000-12-05 Active - Proposal to Strike off
PAUL ANDREW BROWN WHEELERS AUTO CENTRE LIMITED Company Secretary 2000-09-06 CURRENT 2000-09-06 Dissolved 2018-01-09
PAUL ANDREW BROWN SPOT ON DISPLAYS LTD Company Secretary 2000-05-22 CURRENT 2000-05-22 Liquidation
PAUL ANDREW BROWN LANGLEY MOOR B3 LTD. Company Secretary 2000-02-07 CURRENT 1999-12-01 Active
PAUL ANDREW BROWN ALBANY FINE CHINA LIMITED Company Secretary 1999-10-15 CURRENT 1999-10-15 Active - Proposal to Strike off
PAUL ANDREW BROWN M2 MANAGEMENT SERVICES LTD. Company Secretary 1999-05-21 CURRENT 1999-05-21 Active
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED Company Secretary 1999-03-05 CURRENT 1999-02-24 Dissolved 2015-11-03
PAUL ANDREW BROWN LONDON & REGIONAL CAPITAL LTD Company Secretary 1999-03-05 CURRENT 1999-02-24 Active
PAUL ANDREW BROWN CHESTERFORD PROPERTIES LIMITED Company Secretary 1999-02-20 CURRENT 1996-02-26 Dissolved 2014-04-28
PAUL ANDREW BROWN CHARLES LYNDON HOMES (BRADFORD) LTD Company Secretary 1998-04-27 CURRENT 1998-04-27 Active
PAUL ANDREW BROWN ASTILBE LIMITED Company Secretary 1998-02-10 CURRENT 1994-01-20 Dissolved 2013-11-29
PAUL ANDREW BROWN LONDON & REGIONAL DEVELOPMENTS LIMITED Company Secretary 1997-12-11 CURRENT 1996-07-18 Active

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
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 4 Tyne View Newcastle upon Tyne NE15 8DE England
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MR MARCUS CHILD
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 110
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 110
2015-11-24AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH01Director's details changed for Karen Ann Humble on 2015-10-13
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 110
2014-11-12AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 110
2013-11-17AR0108/11/13 ANNUAL RETURN FULL LIST
2012-12-06AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0108/11/11 ANNUAL RETURN FULL LIST
2011-02-10RES15CHANGE OF NAME 10/02/2011
2011-02-10CERTNMCompany name changed karen gray LIMITED\certificate issued on 10/02/11
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0108/11/10 ANNUAL RETURN FULL LIST
2010-01-13AR0108/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDREW ADAMS / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 13/01/2010
2010-01-13CH01Director's details changed for Karen Humble on 2010-01-13
2009-10-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: HENRY STUDDY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-16363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-07-22128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-0388(2)RAD 22/05/02--------- £ SI 10@1=10 £ IC 100/110
2001-12-03363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: NEWTON BROWN & CO, RUDYERD HOUSE, BENTON ROAD, SHIREMOOR, NEWCASTLE UPON TYNE TYNE & WEAR NE27 0EP
2000-11-16363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-06-18287REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 7 GLADSTONE TERRACE GATESHEAD TYNE & WEAR NE8 4DZ
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-18363aRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-12-18288cDIRECTOR'S PARTICULARS CHANGED
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: LEOPOLD HOUSE 43/44 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF
1998-07-21225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-12-03363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-01-1088(2)RAD 08/11/96--------- £ SI 98@1=98 £ IC 2/100
1996-12-16287REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288aNEW SECRETARY APPOINTED
1996-12-12288bDIRECTOR RESIGNED
1996-12-12288bSECRETARY RESIGNED
1996-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to KARENIC COMMUNICATIONS 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 KARENIC COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KARENIC COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 51,947
Creditors Due Within One Year 2012-03-31 £ 33,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 KARENIC COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,883
Current Assets 2013-03-31 £ 30,664
Current Assets 2012-03-31 £ 20,420
Debtors 2013-03-31 £ 20,226
Debtors 2012-03-31 £ 19,703
Shareholder Funds 2013-03-31 £ 1,016
Tangible Fixed Assets 2013-03-31 £ 22,299
Tangible Fixed Assets 2012-03-31 £ 13,167

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KARENIC COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KARENIC COMMUNICATIONS LIMITED
Trademarks
We have not found any records of KARENIC COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KARENIC COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-12-19 GBP £8,950 Services
Durham County Council 2013-12-03 GBP £8,950
Durham County Council 2012-12-10 GBP £9,000 Other Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KARENIC COMMUNICATIONS 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 KARENIC COMMUNICATIONS 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 KARENIC COMMUNICATIONS 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.