Karysmatik Limited

General information

Name:

Karysmatik Ltd

Office Address:

Unit 25 Fleetway Business Park 12 Wadsworth Road UB6 7LD Perivale

Number: 06291033

Incorporation date: 2007-06-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08453883403

Emails:

  • contact@Karysmatik.com
  • info@karysmatik.com
  • info@Karysmatik.com
  • sales@Karysmatik.co.uk

Websites

www.karysmatik.com
www.xpedia.co.uk

Description

Data updated on:

Karysmatik Limited is located at Perivale at Unit 25 Fleetway Business Park. Anyone can find the firm using the area code - UB6 7LD. Karysmatik's founding dates back to 2007. The enterprise is registered under the number 06291033 and company's official state is active. Its listed name change from Accsdraft to Karysmatik Limited came on 2007-08-08. This firm's principal business activity number is 47910, that means Retail sale via mail order houses or via Internet. Karysmatik Ltd filed its account information for the financial period up to 31st August 2022. The firm's latest annual confirmation statement was submitted on 25th June 2023.

Presently, this specific limited company has one managing director: Dmytro T., who was assigned this position in August 2007. The limited company had been supervised by Anthony L. till August 2007. To support the directors in their duties, this particular limited company has been using the skills of Viviana F. as a secretary since August 2007.

  • Previous company's names
  • Karysmatik Limited 2007-08-08
  • Accsdraft Limited 2007-06-25

Financial data based on annual reports

Company staff

Viviana F.

Role: Secretary

Appointed: 08 August 2007

Latest update: 29 April 2024

Dmytro T.

Role: Director

Appointed: 08 August 2007

Latest update: 29 April 2024

People with significant control

Executives who control the firm include: Viviana F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dmytro T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Viviana F.
Notified on 5 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dmytro T.
Notified on 26 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Thp Limited

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Similar companies nearby

Closest companies