UKBizDB.co.uk

CARAMEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caramel Limited. The company was founded 25 years ago and was given the registration number 03683027. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:CARAMEL LIMITED
Company Number:03683027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:247 Gray's Inn Road, London, WC1X 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leon Charles, Suite 307 Boundary House, Boston Road, London, United Kingdom, W7 2QE

Secretary26 April 1999Active
Leon Charles, Suite 307 Boundary House, Boston Road, London, United Kingdom, W7 2QE

Director26 April 1999Active
Leon Charles, Suite 307 Boundary House, Boston Road, London, United Kingdom, W7 2QE

Director14 December 1998Active
9 Cadogan Square, London, SW1X 0HT

Secretary14 December 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 December 1998Active
9 Cadogan Square, London, SW1X 0HT

Director14 December 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 December 1998Active

People with Significant Control

Mr Akis Karayiannis
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Leon Charles, Suite 307 Boundary House, London, United Kingdom, W7 2QE
Nature of control:
  • Significant influence or control
Mrs Eva Karayiannis
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:Cypriot
Country of residence:United Kingdom
Address:Leon Charles, Suite 307 Boundary House, London, United Kingdom, W7 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person secretary company with change date.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Accounts

Accounts amended with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.