Company NameProfitample Limited
Company StatusActive
Company Number03078404
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Shahsultan Karim
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address7 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Bahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2009(13 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 High Garth
Esher
Surrey
KT10 9DN
Secretary NameMr Bahadurali Karim
StatusCurrent
Appointed12 April 2010(14 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address7 High Garth
Esher
KT10 9DN
Director NameMr Jameel Karim
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 High Garth
Esher
KT10 9DN
Director NameMr Shazid Karim
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address25 Cavendish Drive
Claygate
Esher
KT10 0QE
Secretary NameMohamed Ali Karim
NationalityBritish
StatusResigned
Appointed04 August 1995(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 12 April 2010)
RoleCompany Director
Correspondence Address35 The Parade
Claygate
Esher
Surrey
KT10 0PD
Director NameMr Jameel Karim
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2023(28 years, 4 months after company formation)
Appointment Duration1 day (resigned 22 November 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 High Garth
Esher
KT10 9DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01372 462491
Telephone regionEsher

Location

Registered Address7 High Garth
Esher
KT10 9DN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bahadurali Karim
50.00%
Ordinary
1 at £1Shahsultan Karim
50.00%
Ordinary

Financials

Year2014
Net Worth£1,086
Cash£3,832
Current Liabilities£10,856

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

23 November 2023Termination of appointment of Jameel Karim as a director on 22 November 2023 (1 page)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
21 November 2023Notification of Jameel Karim as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Appointment of Mr Jameel Karim as a director on 21 November 2023 (2 pages)
21 November 2023Appointment of Mr Shazid Karim as a director on 21 November 2023 (2 pages)
21 November 2023Appointment of Mr Jameel Karim as a director on 21 November 2023 (2 pages)
21 November 2023Notification of Shazid Karim as a person with significant control on 21 November 2023 (2 pages)
21 November 2023Cessation of Bahadurali Karim as a person with significant control on 21 November 2023 (1 page)
17 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
6 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 July 2020Registered office address changed from 7 7, High Garth High Garth Esher Surrey KT10 9DN England to 7 High Garth Esher KT10 9DN on 12 July 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 March 2019Registered office address changed from 25-27 the Parade Claygate Esher Surrey KT10 0PD to 7 7, High Garth High Garth Esher Surrey KT10 9DN on 14 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Registered office address changed from 7 High Garth Esher Surrey KT10 9DN on 22 July 2010 (1 page)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from 7 High Garth Esher Surrey KT10 9DN on 22 July 2010 (1 page)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Appointment of Mr Bahadurali Karim as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 12/04/2010
(1 page)
12 April 2010Appointment of Mr Bahadurali Karim as a secretary (1 page)
12 April 2010Appointment of Mr Bahadurali Karim as a secretary (1 page)
12 April 2010Appointment of Mr Bahadurali Karim as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 12/04/2010
(1 page)
12 April 2010Termination of appointment of Mohamed Karim as a secretary (1 page)
12 April 2010Appointment of Mr Bahadurali Karim as a secretary (1 page)
12 April 2010Termination of appointment of Mohamed Karim as a secretary (1 page)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
10 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 March 2009Director appointed director bahadurali karim (1 page)
25 March 2009Director appointed director bahadurali karim (1 page)
13 August 2008Return made up to 11/07/08; full list of members (3 pages)
13 August 2008Return made up to 11/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 July 2007Return made up to 11/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2005Return made up to 11/07/05; full list of members (6 pages)
6 September 2005Return made up to 11/07/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 11/07/04; full list of members (6 pages)
27 August 2004Return made up to 11/07/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 September 2003Return made up to 11/07/03; full list of members (6 pages)
9 September 2003Return made up to 11/07/03; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
5 July 2002Return made up to 11/07/02; full list of members (6 pages)
5 July 2002Return made up to 11/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
16 July 2001Return made up to 11/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
6 September 2000Return made up to 11/07/00; full list of members (6 pages)
6 September 2000Return made up to 11/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (7 pages)
23 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
26 May 1999Registered office changed on 26/05/99 from: 1 ewhurst close sutton surrey SM2 7LN (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 ewhurst close sutton surrey SM2 7LN (1 page)
21 September 1998Return made up to 11/07/98; full list of members (8 pages)
21 September 1998Registered office changed on 21/09/98 from: 25-27 the parade claygate esher surrey KT10 0PD (1 page)
21 September 1998Registered office changed on 21/09/98 from: 25-27 the parade claygate esher surrey KT10 0PD (1 page)
21 September 1998Return made up to 11/07/98; full list of members (8 pages)
30 May 1998Full accounts made up to 31 July 1997 (7 pages)
30 May 1998Full accounts made up to 31 July 1997 (7 pages)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
17 July 1997Return made up to 11/07/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (7 pages)
13 May 1997Full accounts made up to 31 July 1996 (7 pages)
4 October 1996Return made up to 11/07/96; full list of members (5 pages)
4 October 1996Return made up to 11/07/96; full list of members (5 pages)
2 November 1995Director resigned;new director appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)