CARMA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARMA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885026

Incorporation date

29/11/1999

Size

Small

Contacts

Registered address

Registered address

Studio 17/18 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon20/03/2026
Accounts for a small company made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon28/02/2025
Accounts for a small company made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon08/02/2024
Termination of appointment of Richard David Bagnall as a director on 2024-02-07
dot icon06/02/2024
Appointment of Mr Timothy Mark Webb as a director on 2024-02-06
dot icon13/12/2023
Change of details for Mazen Nahawi as a person with significant control on 2022-08-26
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon01/12/2023
Accounts for a small company made up to 2023-06-30
dot icon16/03/2023
Accounts for a small company made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-11-29 with updates
dot icon31/08/2022
Notification of Mazen Nahawi as a person with significant control on 2022-08-26
dot icon31/08/2022
Cessation of Salience Insight Limited as a person with significant control on 2022-08-26
dot icon20/06/2022
Registration of charge 038850260004, created on 2022-06-17
dot icon08/04/2022
Accounts for a small company made up to 2021-06-30
dot icon10/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-06-30
dot icon12/03/2021
Notification of Salience Insight Limited as a person with significant control on 2016-04-06
dot icon12/03/2021
Cessation of Mazen Nahawi as a person with significant control on 2021-03-12
dot icon01/03/2021
Notification of Mazen Nahawi as a person with significant control on 2021-01-01
dot icon01/03/2021
Cessation of Salience Insight Limited as a person with significant control on 2021-01-01
dot icon01/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-06-30
dot icon21/01/2020
Registered office address changed from , Studio 17/18 Studio 17/18, Royal Victoria Patriotic Building, London, London, England to Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2020-01-21
dot icon21/01/2020
Appointment of Mr Richard David Bagnall as a director on 2020-01-21
dot icon07/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon13/03/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/10/2018
Registered office address changed from , C/O Donna Hu-Green, Studio 17/18, Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, England to Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2018-10-03
dot icon19/07/2018
Registration of charge 038850260003, created on 2018-07-09
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon01/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Registration of charge 038850260002, created on 2017-06-27
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon17/08/2016
Registered office address changed from , Tower Bridge Business Centre 46-48, East Smithfield, London, E1W 1AW to Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2016-08-17
dot icon08/08/2016
Accounts for a small company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Christine Vesey as a secretary on 2015-08-20
dot icon28/08/2015
Termination of appointment of Thomas Vesey as a director on 2015-08-20
dot icon28/08/2015
Appointment of Mr Mazen Nahawi as a director on 2015-08-20
dot icon28/08/2015
Registered office address changed from , 73 Park Lane, Croydon, CR0 1JG to Studio 17/18 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 2015-08-28
dot icon28/08/2015
Satisfaction of charge 1 in full
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Tom Vesey on 2012-12-18
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Registered office address changed from , 2 Barons Gate 33-35 Rothschild Road, Chiswick, London, W4 5HT on 2012-09-06
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/02/2010
Director's details changed for Tom Vesey on 2009-11-29
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Registered office changed on 18/02/2009 from, 5 college mews, st ann's hill, london, SW18 2SJ
dot icon09/12/2008
Return made up to 29/11/08; full list of members
dot icon09/12/2008
Secretary's change of particulars / christine vesey / 30/11/2007
dot icon09/12/2008
Director's change of particulars / tom vesey / 30/11/2007
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 29/11/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Resolutions
dot icon09/02/2007
Return made up to 29/11/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
£ ic 110000/106500 20/01/06 £ sr 3500@1=3500
dot icon21/02/2006
£ ic 106500/105500 20/01/06 £ sr 1000@1=1000
dot icon14/02/2006
Return made up to 29/11/05; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Secretary's particulars changed
dot icon14/02/2006
Registered office changed on 14/02/06 from:\5 college mews, st anns hill, london SW18 2SJ
dot icon09/02/2006
Ad 20/01/06--------- £ si 100000@1=100000 £ ic 10000/110000
dot icon09/02/2006
£ nc 10000/110000 20/01/06
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Memorandum and Articles of Association
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon30/06/2005
Return made up to 29/11/04; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 29/11/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 29/11/02; full list of members
dot icon08/05/2003
Nc inc already adjusted 03/02/00
dot icon08/05/2003
Resolutions
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 29/11/01; full list of members
dot icon17/07/2002
Particulars of mortgage/charge
dot icon18/04/2002
Registered office changed on 18/04/02 from:\20-22 bedford row, london, WC1R 4JS
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/09/2001
Return made up to 29/11/00; full list of members
dot icon04/09/2001
New secretary appointed
dot icon21/02/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon13/02/2001
Return made up to 27/12/00; full list of members
dot icon25/02/2000
New director appointed
dot icon19/12/1999
Registered office changed on 19/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Director resigned
dot icon15/12/1999
Certificate of change of name
dot icon29/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
128.25K
-
0.00
21.37K
-
2022
31
237.75K
-
0.00
62.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
29/11/1999 - 01/12/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1999 - 01/12/1999
99600
Mr Mazen Nahawi
Director
20/08/2015 - Present
4
Smith, Elizabeth
Secretary
01/12/1999 - 01/03/2000
-
Webb, Timothy Mark
Director
06/02/2024 - Present
2

Persons with Significant Control

4
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 CARMA INTERNATIONAL LIMITED

CARMA INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Studio 17/18 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SX. 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 CARMA INTERNATIONAL LIMITED?

toggle

CARMA INTERNATIONAL LIMITED is currently Active. It was registered on 29/11/1999 .

Where is CARMA INTERNATIONAL LIMITED located?

toggle

CARMA INTERNATIONAL LIMITED is registered at Studio 17/18 Royal Victoria Patriotic Building, John Archer Way, London SW18 3SX.

What does CARMA INTERNATIONAL LIMITED do?

toggle

CARMA INTERNATIONAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CARMA INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a small company made up to 2025-06-30.