Company Information for KARM (UK) LTD.
BRIDGE HOUSE, 9 - 13 HOLBROOK LANE, COVENTRY, CV6 4AD,
|
Company Registration Number
06719048
Private Limited Company
Active |
Company Name | ||
---|---|---|
KARM (UK) LTD. | ||
Legal Registered Office | ||
BRIDGE HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD Other companies in CV6 | ||
Previous Names | ||
|
Company Number | 06719048 | |
---|---|---|
Company ID Number | 06719048 | |
Date formed | 2008-10-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB745832414 |
Last Datalog update: | 2023-11-06 11:16:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAJDOOT PATEL |
||
MANISHA PATEL |
||
RAJDOOT PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DHABHA LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Rajdoot Patel as a person with significant control on 2021-10-12 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANISHA PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/10 TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/10 FROM 9-13 Holebrook Lane Coventry CV6 4AD United Kingdom | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/10 FROM 280 Foleshill Road Coventry CV6 5AH Uk | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJDOOT PATEL / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANISHA PATEL / 10/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAJDOOT PATEL / 10/12/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED RAJDOOT PATEL | |
288a | DIRECTOR APPOINTED MANISHA PATEL | |
CERTNM | COMPANY NAME CHANGED RM & KA LIMITED CERTIFICATE ISSUED ON 19/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
Creditors Due After One Year | 2012-09-30 | £ 8,903 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 40,389 |
Creditors Due Within One Year | 2012-09-30 | £ 104,922 |
Creditors Due Within One Year | 2011-09-30 | £ 91,292 |
Creditors and other liabilities
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 KARM (UK) LTD.
Cash Bank In Hand | 2012-09-30 | £ 2,821 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,150 |
Current Assets | 2012-09-30 | £ 50,269 |
Current Assets | 2011-09-30 | £ 55,913 |
Debtors | 2012-09-30 | £ 6,180 |
Debtors | 2011-09-30 | £ 10,564 |
Fixed Assets | 2012-09-30 | £ 77,683 |
Fixed Assets | 2011-09-30 | £ 88,571 |
Shareholder Funds | 2012-09-30 | £ 14,127 |
Shareholder Funds | 2011-09-30 | £ 12,803 |
Stocks Inventory | 2012-09-30 | £ 41,268 |
Stocks Inventory | 2011-09-30 | £ 44,199 |
Tangible Fixed Assets | 2012-09-30 | £ 34,684 |
Tangible Fixed Assets | 2011-09-30 | £ 45,572 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as KARM (UK) LTD. are:
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. |