CARMA LIMITED

Register to unlock more data on OkredoRegister

CARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002607

Incorporation date

16/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest, Staircase Lane, Leeds, West Yorkshire LS16 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon29/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon02/10/2025
Withdrawal of a person with significant control statement on 2025-10-02
dot icon02/10/2025
Notification of Sophia Fay Langley as a person with significant control on 2022-12-13
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-09-30
dot icon22/01/2023
Termination of appointment of Sylvia Summerscale as a director on 2022-12-13
dot icon22/01/2023
Confirmation statement made on 2022-12-16 with updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2020-12-16 with updates
dot icon25/01/2021
Re-conversion of shares on 2020-11-15
dot icon04/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon23/12/2016
Director's details changed for Dr Sophia Langley on 2016-12-23
dot icon23/12/2016
Secretary's details changed for Dr Sophia Langley on 2016-12-23
dot icon10/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/01/2016
Director's details changed for Dr Sophia Langley on 2015-12-16
dot icon08/01/2016
Director's details changed for Sylvia Summerscale on 2015-12-16
dot icon13/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2014-12-16
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon13/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon09/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-16
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/12/2011
Annual return made up to 2011-12-16
dot icon02/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/03/2010
Annual return made up to 2009-12-16
dot icon19/02/2010
Registered office address changed from , 117 the Headrow, Leeds, West Yorkshire, LS1 5JW on 2010-02-19
dot icon01/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon08/10/2008
Appointment terminate, director and secretary peter jarratt logged form
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 16/12/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon12/02/2007
New secretary appointed;new director appointed
dot icon12/02/2007
Return made up to 16/12/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/01/2006
Return made up to 16/12/05; full list of members
dot icon12/01/2006
New secretary appointed
dot icon10/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/07/2005
Secretary resigned;director resigned
dot icon06/06/2005
Registered office changed on 06/06/05 from: hillcrest house, staircase lane, leeds, west yorkshire LS16 9JD
dot icon13/01/2005
Return made up to 16/12/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/01/2004
Return made up to 16/12/03; full list of members
dot icon09/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/05/2003
Return made up to 16/12/00; full list of members; amend
dot icon06/05/2003
Return made up to 16/12/01; full list of members; amend
dot icon06/05/2003
Return made up to 16/12/02; full list of members
dot icon07/04/2003
Registered office changed on 07/04/03 from: canada house, 272 field end road, eastcote, middlesex HA4 9NA
dot icon19/06/2002
Accounting reference date extended from 15/06/02 to 30/09/02
dot icon16/04/2002
Registered office changed on 16/04/02 from: hillcrest house, staircase lane, bramhope, leeds LS16 9JD
dot icon16/04/2002
Total exemption small company accounts made up to 2001-06-16
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 24/34500 15/06/00
dot icon30/01/2002
Return made up to 16/12/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-16
dot icon02/01/2001
Return made up to 16/12/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-16
dot icon22/12/1999
Return made up to 16/12/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-06-16
dot icon29/12/1998
Return made up to 16/12/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-06-16
dot icon22/12/1997
Return made up to 16/12/97; full list of members
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Return made up to 16/12/96; full list of members
dot icon13/08/1996
Accounts for a small company made up to 1996-06-16
dot icon06/12/1995
Return made up to 16/12/95; full list of members
dot icon05/10/1995
Accounting reference date shortened from 16/06 to 15/06
dot icon02/02/1995
Accounting reference date notified as 16/06
dot icon16/12/1994
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
30/09/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.98K
-
0.00
-
-
2022
2
71.43K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarratt, Peter, Professor
Director
16/12/1994 - 06/10/2008
1
Langley, Sophia, Dr
Director
16/12/1994 - 06/06/2005
-
Langley, Sophia, Dr
Director
01/03/2006 - Present
-
Summerscale, Sylvia
Director
14/12/1996 - 13/12/2022
-
Langley, Sophia, Dr
Secretary
16/12/1994 - 06/06/2005
-

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 CARMA LIMITED

CARMA LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at Hillcrest, Staircase Lane, Leeds, West Yorkshire LS16 9JD. 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 LIMITED?

toggle

CARMA LIMITED is currently Active. It was registered on 16/12/1994 .

Where is CARMA LIMITED located?

toggle

CARMA LIMITED is registered at Hillcrest, Staircase Lane, Leeds, West Yorkshire LS16 9JD.

What does CARMA LIMITED do?

toggle

CARMA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARMA LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-16 with no updates.