CARISMA TRADING LIMITED

Register to unlock more data on OkredoRegister

CARISMA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190433

Incorporation date

25/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1996)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon30/07/2025
Change of details for Mr Royston William Argent as a person with significant control on 2025-07-30
dot icon30/07/2025
Secretary's details changed for Mr Royston William Argent on 2025-07-30
dot icon18/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon15/04/2025
Registered office address changed from 10 Carisbrooke Close Hornchurch RM11 3QP England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 2025-04-15
dot icon08/04/2025
Confirmation statement made on 2024-04-25 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-10-31
dot icon03/04/2025
Micro company accounts made up to 2023-10-31
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon18/12/2023
Application to strike the company off the register
dot icon31/05/2023
Appointment of Mr Royston William Argent as a director on 2023-05-31
dot icon31/05/2023
Termination of appointment of Claire Anne Richardson as a director on 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-10-31
dot icon22/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon14/01/2023
Registered office address changed from 31-33 Old Church Road Chingford London E4 6SJ to 10 Carisbrooke Close Hornchurch RM11 3QP on 2023-01-15
dot icon10/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-04-30
dot icon03/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon08/05/2010
Director's details changed for Claire Anne Richardson on 2010-04-01
dot icon10/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon09/06/2009
Return made up to 25/04/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/05/2008
Return made up to 25/04/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 25/04/07; full list of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: 31-33 old church road chingford london E4
dot icon03/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 25/04/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 25/04/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 25/04/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/05/2003
Return made up to 25/04/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/07/2002
Return made up to 25/04/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/07/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 25/04/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-04-30
dot icon28/06/2000
Return made up to 25/04/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-04-30
dot icon07/05/1999
Return made up to 25/04/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-04-30
dot icon13/11/1998
Ad 29/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/1998
Return made up to 25/04/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon12/01/1998
New secretary appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
Director resigned
dot icon12/05/1997
Return made up to 25/04/97; full list of members
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon16/05/1996
Registered office changed on 16/05/96 from: 1ST floor,crown house 64 whitchurch road cardiff CF4 3LX
dot icon16/05/1996
Director resigned
dot icon16/05/1996
Secretary resigned
dot icon25/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/04/2026
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
4
10.22K
-
0.00
-
-
2022
4
60.25K
-
0.00
-
-
2022
4
60.25K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

60.25K £Ascended489.44 % *

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
Watling, Peter John
Nominee Director
25/04/1996 - 30/04/1996
209
Argent, Royston William
Secretary
02/01/1998 - Present
-
Richardson, Claire Anne
Secretary
30/04/1996 - 31/12/1997
-
Argent, Royston
Director
30/04/1996 - 31/12/1997
-
Mr Royston William Argent
Director
31/05/2023 - 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 CARISMA TRADING LIMITED

CARISMA TRADING LIMITED is an(a) Active company incorporated on 25/04/1996 with the registered office located at 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISMA TRADING LIMITED?

toggle

CARISMA TRADING LIMITED is currently Active. It was registered on 25/04/1996 .

Where is CARISMA TRADING LIMITED located?

toggle

CARISMA TRADING LIMITED is registered at 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex CM15 9RP.

What does CARISMA TRADING LIMITED do?

toggle

CARISMA TRADING LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

How many employees does CARISMA TRADING LIMITED have?

toggle

CARISMA TRADING LIMITED had 4 employees in 2022.

What is the latest filing for CARISMA TRADING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.