CARAMEL LIMITED

Register to unlock more data on OkredoRegister

CARAMEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683027

Incorporation date

14/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 22 124-128 Barlby Road, London W10 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/05/2024
Registered office address changed from Leon Charles Suite 307 Boundary House Boston Road London W7 2QE United Kingdom to Unit 22 124-128 Barlby Road London W10 6BL on 2024-05-01
dot icon12/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/07/2023
Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon14/02/2017
Director's details changed for Akis Karayiannis on 2017-02-14
dot icon14/02/2017
Director's details changed for Mrs Eva Karayiannis on 2017-02-14
dot icon14/02/2017
Secretary's details changed for Akis Karayiannis on 2017-02-14
dot icon07/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/11/2015
Registration of charge 036830270001, created on 2015-11-13
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Amended total exemption small company accounts made up to 2014-01-31
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon15/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/11/2013
Resolutions
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Registered office address changed from 178 Seven Sisters Road London N7 7PX on 2011-09-01
dot icon01/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Eva Karayiannis on 2009-10-01
dot icon21/01/2010
Director's details changed for Akis Karayiannis on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 14/12/08; full list of members
dot icon06/04/2009
Return made up to 14/12/07; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 14/12/06; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 14/12/05; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon14/01/2004
Return made up to 14/12/03; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 14/12/02; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2002
Return made up to 14/12/01; full list of members
dot icon17/05/2001
Return made up to 14/12/00; full list of members
dot icon16/01/2001
Registered office changed on 16/01/01 from: 247-249 grays inn road london WC1X 8JR
dot icon16/01/2001
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Return made up to 14/12/99; full list of members
dot icon28/01/2000
Ad 05/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1999
Secretary resigned;director resigned
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon27/04/1999
Certificate of change of name
dot icon16/12/1998
New secretary appointed;new director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
Director resigned
dot icon14/12/1998
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
31/01/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
471.41K
-
0.00
564.70K
-
2022
22
551.40K
-
0.00
830.23K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/12/1998 - 14/12/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/12/1998 - 14/12/1998
10915
Karayiannis, Eva
Director
14/12/1998 - Present
1
Mr Akis Karayiannis
Director
26/04/1999 - Present
4
Astier, Jacqueline
Secretary
14/12/1998 - 26/04/1999
-

Persons with Significant Control

2
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 CARAMEL LIMITED

CARAMEL LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at Unit 22 124-128 Barlby Road, London W10 6BL. There are currently 3 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 CARAMEL LIMITED?

toggle

CARAMEL LIMITED is currently Active. It was registered on 14/12/1998 .

Where is CARAMEL LIMITED located?

toggle

CARAMEL LIMITED is registered at Unit 22 124-128 Barlby Road, London W10 6BL.

What does CARAMEL LIMITED do?

toggle

CARAMEL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CARAMEL LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-11 with no updates.