CARAZAM LIMITED

Register to unlock more data on OkredoRegister

CARAZAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07433199

Incorporation date

09/11/2010

Size

Small

Contacts

Registered address

Registered address

8th Floor 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon03/01/2026
Accounts for a small company made up to 2024-12-31
dot icon20/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon09/01/2025
Accounts for a small company made up to 2023-12-31
dot icon02/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Amended accounts for a small company made up to 2021-12-31
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon02/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon24/05/2022
Appointment of Mr Alistair Henry Ellis Smith as a secretary on 2022-05-23
dot icon23/05/2022
Registered office address changed from Audley House, 9 North Audley Street London W1K 6ZD to 8th Floor 167 Fleet Street London EC4A 2EA on 2022-05-23
dot icon23/05/2022
Appointment of Mr Alistair Henry Ellis Smith as a director on 2022-05-23
dot icon22/03/2022
Termination of appointment of David Andrew Cullum as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of David Cullum as a secretary on 2022-03-22
dot icon22/03/2022
Termination of appointment of Robin Wallace Fell as a director on 2022-03-22
dot icon25/01/2022
Registration of charge 074331990001, created on 2022-01-19
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Mr Martyn Christopher Gowar as a director
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Robin Wallace Fell on 2011-10-04
dot icon03/02/2011
Appointment of Roderick Ryan as a director
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon01/02/2011
Appointment of Mr Robin Wallace Fell as a director
dot icon01/02/2011
Appointment of Mr David Cullum as a director
dot icon01/02/2011
Appointment of Mr David Cullum as a secretary
dot icon01/02/2011
Termination of appointment of John Holden as a director
dot icon01/02/2011
Termination of appointment of Gweco Directors Limited as a director
dot icon01/02/2011
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2011-02-01
dot icon01/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon20/01/2011
Certificate of change of name
dot icon20/01/2011
Change of name notice
dot icon09/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gowar, Martyn Christopher
Director
03/03/2014 - Present
6
Smith, Alistair Henry Ellis
Director
23/05/2022 - Present
14
Holden, John Layfield
Director
09/11/2010 - 17/01/2011
172
Ryan, Roderick
Director
17/01/2011 - Present
1

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 CARAZAM LIMITED

CARAZAM LIMITED is an(a) Active company incorporated on 09/11/2010 with the registered office located at 8th Floor 167 Fleet Street, London EC4A 2EA. 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 CARAZAM LIMITED?

toggle

CARAZAM LIMITED is currently Active. It was registered on 09/11/2010 .

Where is CARAZAM LIMITED located?

toggle

CARAZAM LIMITED is registered at 8th Floor 167 Fleet Street, London EC4A 2EA.

What does CARAZAM LIMITED do?

toggle

CARAZAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARAZAM LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a small company made up to 2024-12-31.