CALMER KARMA LIMITED

Register to unlock more data on OkredoRegister

CALMER KARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093292

Incorporation date

19/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

67 Kings Road, Evesham, Worcestershire WR11 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon25/09/2023
Registered office address changed from 34 Streete Court Road Westgate-on-Sea Kent CT8 8BX England to 67 Kings Road Evesham Worcestershire WR11 3BH on 2023-09-25
dot icon25/09/2023
Registered office address changed from 67 Kings Road Evesham Worcestershire WR11 3BH England to 67 Kings Road Evesham Worcestershire WR11 3BH on 2023-09-25
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/09/2021
Registered office address changed from Studio 2, 5 Shamrock Street Studio 2 5 Shamrock Street London London SW4 6HF to 34 Streete Court Road Westgate-on-Sea Kent CT8 8BX on 2021-09-07
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/04/2015
Registered office address changed from C/O Calmer Karma Ltd 7Th Floor Elizabeth House 39 York Road London SE1 7NQ to Studio 2, 5 Shamrock Street Studio 2 5 Shamrock Street London London SW4 6HF on 2015-04-20
dot icon14/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon24/09/2012
Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 2012-09-24
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon11/11/2010
Director's details changed for Ms Karen Elizabeth Taylor on 2010-09-01
dot icon10/09/2010
Registered office address changed from C/O C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom on 2010-09-10
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/07/2010
Registered office address changed from Elizabeth House 39 York Road Waterloo London SE1 7NQ on 2010-07-06
dot icon04/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2009
Director's details changed for Karen Elizabeth Taylor on 2009-11-03
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/02/2009
Return made up to 19/10/08; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 1-5 lillie road london SW6 1TX
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/11/2007
Return made up to 19/10/07; no change of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/08/2007
Registered office changed on 16/08/07 from: city wharf new bailey street manchester lancashire M3 5ER
dot icon03/08/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 19/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
Return made up to 19/10/05; no change of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: bromley house woodford road bramhall cheshire SK7 1JN
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 19/10/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 19/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 19/10/02; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/12/2001
Return made up to 19/10/01; full list of members
dot icon17/11/2000
New secretary appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary resigned
dot icon19/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.66K
-
0.00
-
-
2022
0
824.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/10/2000 - 18/10/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
18/10/2000 - 18/10/2000
15962
Ms Karin Elizabeth Taylor
Director
19/10/2000 - Present
-
Finney, Kimberley Ann
Secretary
18/10/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMER KARMA LIMITED

CALMER KARMA LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at 67 Kings Road, Evesham, Worcestershire WR11 3BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALMER KARMA LIMITED?

toggle

CALMER KARMA LIMITED is currently Active. It was registered on 19/10/2000 .

Where is CALMER KARMA LIMITED located?

toggle

CALMER KARMA LIMITED is registered at 67 Kings Road, Evesham, Worcestershire WR11 3BH.

What does CALMER KARMA LIMITED do?

toggle

CALMER KARMA LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CALMER KARMA LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-19 with no updates.