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

KARIAN AND BOX LIMITED.

3 THOMAS MORE SQUARE, C/O CFO IPSOS, LONDON, E1W 1YW,
Company Registration Number
05610658
Private Limited Company
Active

Company Overview

About Karian And Box Limited.
KARIAN AND BOX LIMITED. was founded on 2005-11-02 and has its registered office in London. The organisation's status is listed as "Active". Karian And Box Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KARIAN AND BOX LIMITED.
 
Legal Registered Office
3 THOMAS MORE SQUARE
C/O CFO IPSOS
LONDON
E1W 1YW
Other companies in YO1
 
Previous Names
KNICKERBROOK ASSOCIATES LIMITED 03/02/2006
Filing Information
Company Number 05610658
Company ID Number 05610658
Date formed 2005-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARIAN AND BOX 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 KARIAN AND BOX LIMITED.

Current Directors
Officer Role Date Appointed
STUART DONALD MCCLETCHIE
Company Secretary 2013-02-25
GHASSAN KARIAN
Director 2006-02-06
JANE LOUISE MITCHELL
Director 2006-06-06
NICHOLAS DAVID MICHAEL SMITH
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GHASSAN KARIAN
Company Secretary 2008-03-31 2013-02-25
JANET DEBRA ROBINSON
Director 2009-04-02 2009-12-17
MELANIE LYNNE SMALLMAN
Director 2006-06-06 2009-07-09
MELANIE LYNNE SMALLMAN
Company Secretary 2006-06-06 2008-03-31
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2005-11-02 2006-02-03
ONLINE NOMINEES LIMITED
Nominated Director 2005-11-02 2006-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE MITCHELL KARIAN COMMUNICATION GROUP LIMITED Director 2013-02-25 CURRENT 2010-02-26 Active
JANE LOUISE MITCHELL EMPLOYEE PULSECHECK LIMITED Director 2010-05-05 CURRENT 2008-04-17 Active
JANE LOUISE MITCHELL JL & M LIMITED Director 2006-05-16 CURRENT 2006-05-12 Active
NICHOLAS DAVID MICHAEL SMITH MANIFESTO GROWTH LTD Director 2014-01-31 CURRENT 2014-01-31 Active
NICHOLAS DAVID MICHAEL SMITH 11 CASTELLAIN ROAD MANAGEMENT COMPANY LIMITED Director 2010-09-01 CURRENT 1981-03-11 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM First Floor 22 Lendal York YO1 8AA
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR JOHN HAWORTH
2023-03-30DIRECTOR APPOINTED GARY MOORE
2023-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-04Previous accounting period shortened from 31/01/22 TO 31/12/21
2022-01-04AA01Previous accounting period shortened from 31/01/22 TO 31/12/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-11-16RES01ADOPT ARTICLES 16/11/21
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-05TM02Termination of appointment of Stuart Donald Mccletchie on 2021-10-25
2021-11-04AP01DIRECTOR APPOINTED MS LAURENCE STOCLET
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE MITCHELL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-24AR0102/11/15 ANNUAL RETURN FULL LIST
2015-12-24AD02Register inspection address changed from 14 Clifford Street York North Yorkshire YO1 9rd United Kingdom to First Floor 22 Lendal York YO1 8AA
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08CH01Director's details changed for Mr Nicholas David Michael Smith on 2015-04-08
2015-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART DONALD MCCLETCHIE on 2015-04-08
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM SUITE 1 - 14 CLIFFORD STREET YORK YO1 9RD
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM, SUITE 1 - 14 CLIFFORD STREET, YORK, YO1 9RD
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 25/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 25/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MICHAEL SMITH / 25/02/2013
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 ARMINGER ROAD LONDON W12 7BA
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MICHAEL SMITH / 25/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 25/02/2013
2013-02-27AP03Appointment of Mr Stuart Donald Mccletchie as company secretary
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY GHASSAN KARIAN
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 1 ARMINGER ROAD, LONDON, W12 7BA
2012-12-20AR0102/11/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE MITCHELL / 20/12/2012
2012-12-20AD02SAIL ADDRESS CHANGED FROM: 7B CASTLEGATE YORK NORTH YORKSHIRE YO1 9RN UNITED KINGDOM
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MICHAEL SMITH / 20/12/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 20/12/2012
2012-10-25AA31/01/12 TOTAL EXEMPTION FULL
2011-11-28AR0102/11/11 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION FULL
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SMALLMAN
2010-11-25AR0102/11/10 FULL LIST
2010-11-25AD02SAIL ADDRESS CHANGED FROM: 158 WEST OFFICES STATION RISE YORK NORTH YORKSHIRE YO1 6GA UNITED KINGDOM
2010-10-29AA31/01/10 TOTAL EXEMPTION FULL
2010-01-06AR0102/11/09 FULL LIST
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID MICHAEL SMITH / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LYNNE SMALLMAN / 01/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROBINSON
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MITCHELL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN KARIAN / 01/01/2010
2009-09-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-02288aDIRECTOR APPOINTED MISS JANET ROBINSON
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MELANIE SMALLMAN
2008-03-31288aSECRETARY APPOINTED MR GHASSAN KARIAN
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-1188(2)RAD 14/06/06--------- £ SI 100@1
2006-12-28363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-12-0888(2)RAD 03/02/06--------- £ SI 350@1=350 £ IC 300/650
2006-12-0888(2)RAD 06/06/06--------- £ SI 200@1=200 £ IC 100/300
2006-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-0688(2)RAD 06/06/06--------- £ SI 25@1=25 £ IC 75/100
2006-02-15288bDIRECTOR RESIGNED
2006-02-15ELRESS366A DISP HOLDING AGM 03/02/06
2006-02-15288bSECRETARY RESIGNED
2006-02-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2006-02-15ELRESS252 DISP LAYING ACC 03/02/06
2006-02-15ELRESS386 DISP APP AUDS 03/02/06
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2DH
2006-02-03CERTNMCOMPANY NAME CHANGED KNICKERBROOK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




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

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2012-02-01 £ 280,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 KARIAN AND BOX LIMITED.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 248,686
Current Assets 2012-02-01 £ 516,220
Debtors 2012-02-01 £ 267,534
Tangible Fixed Assets 2012-02-01 £ 16,277

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KARIAN AND BOX LIMITED. registering or being granted any patents
Domain Names

KARIAN AND BOX LIMITED. owns 1 domain names.

karianandbox.co.uk  

Trademarks
We have not found any records of KARIAN AND BOX LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARIAN AND BOX 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 (73200 - Market research and public opinion polling) as KARIAN AND BOX LIMITED. are:

Outgoings
Business Rates/Property Tax
No properties were found where KARIAN AND BOX 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 KARIAN AND BOX 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 KARIAN AND BOX 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.