KARENMILLEN.COM LIMITED

Register to unlock more data on OkredoRegister

KARENMILLEN.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12054246

Incorporation date

17/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/03/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon05/02/2026
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon26/11/2025
Change of details for Boohoo Holdings 2 Limited as a person with significant control on 2025-04-03
dot icon26/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon28/08/2025
Registration of charge 120542460005, created on 2025-08-19
dot icon28/08/2025
Registration of charge 120542460006, created on 2025-08-19
dot icon28/08/2025
Registration of charge 120542460007, created on 2025-08-19
dot icon26/08/2025
Satisfaction of charge 120542460002 in full
dot icon26/08/2025
Satisfaction of charge 120542460003 in full
dot icon26/08/2025
Satisfaction of charge 120542460004 in full
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Memorandum and Articles of Association
dot icon17/04/2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Carol Mary Kane as a director on 2025-04-11
dot icon04/04/2025
Appointment of Miss Emma Marie Woollard as a secretary on 2025-03-28
dot icon04/04/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-03-11
dot icon04/04/2025
Termination of appointment of Thomas Kershaw as a secretary on 2025-03-28
dot icon04/04/2025
Termination of appointment of Stephen Morana as a director on 2025-03-11
dot icon25/03/2025
Termination of appointment of Stephen Morana as a director on 2025-03-11
dot icon02/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon28/11/2024
Register inspection address has been changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
dot icon22/11/2024
Registration of charge 120542460004, created on 2024-11-15
dot icon20/11/2024
Director's details changed for Mr Daniel Finley on 2024-11-01
dot icon18/11/2024
Registration of charge 120542460003, created on 2024-11-15
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon15/11/2024
Appointment of Dr Daniel Finley as a director on 2024-11-01
dot icon14/11/2024
Termination of appointment of John Lyttle as a director on 2024-11-01
dot icon28/10/2024
Cessation of Boohoo Holdings Limited as a person with significant control on 2024-10-14
dot icon28/10/2024
Notification of Boohoo Holdings 2 Limited as a person with significant control on 2024-10-14
dot icon23/10/2024
Registration of charge 120542460002, created on 2024-10-17
dot icon25/09/2024
Appointment of Mr Stephen Morana as a director on 2024-09-17
dot icon24/09/2024
Appointment of Mr Stephen Morana as a director on 2024-09-17
dot icon29/05/2024
Satisfaction of charge 120542460001 in full
dot icon08/02/2024
Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon16/01/2024
Resolutions
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon08/12/2022
Full accounts made up to 2022-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon18/10/2022
Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil James Catto
Director
25/07/2019 - 31/03/2023
28
Mccabe, Shaun Stephen
Director
03/10/2022 - 23/01/2024
49
Morana, Stephen
Director
17/09/2024 - 11/03/2025
40
Kamani, Mahmud Abdulla
Director
25/07/2019 - 11/04/2025
81
Kane, Carol Mary
Director
25/07/2019 - 11/04/2025
33

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 KARENMILLEN.COM LIMITED

KARENMILLEN.COM LIMITED is an(a) Active company incorporated on 17/06/2019 with the registered office located at 49-51 Dale Street, Manchester M1 2HF. 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 KARENMILLEN.COM LIMITED?

toggle

KARENMILLEN.COM LIMITED is currently Active. It was registered on 17/06/2019 .

Where is KARENMILLEN.COM LIMITED located?

toggle

KARENMILLEN.COM LIMITED is registered at 49-51 Dale Street, Manchester M1 2HF.

What does KARENMILLEN.COM LIMITED do?

toggle

KARENMILLEN.COM LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for KARENMILLEN.COM LIMITED?

toggle

The latest filing was on 04/03/2026: Audit exemption statement of guarantee by parent company for period ending 28/02/25.