Company NameKaroo Design Limited
DirectorsDanelle Macaulay and James Edward Burman Macaulay
Company StatusActive
Company Number05040562
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Danelle Macaulay
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMr James Edward Burman Macaulay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
Secretary NameMr James Edward Burman Macaulay
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
Director NameMs Kirsty Alison Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address26 Trafalgar Road
Southampton
Hampshire
SO15 3ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekaroodesign.com
Telephone0800 0828410
Telephone regionFreephone

Location

Registered Address5 Glencoe Mansions
Mowll Street
London
SW9 0ER
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

1 at £1Danelle Macaulay
33.33%
Ordinary
1 at £1James Macaulay
33.33%
Ordinary
1 at £1Kirsty Scott
33.33%
Ordinary

Financials

Year2014
Net Worth£85,285
Cash£92,016
Current Liabilities£75,457

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

2 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 February 2017Register inspection address has been changed from 3.20 Chester House 1-3 Brixton Road London SW9 6DE England to 3a Mowll Street Business Centre 11 Mowll Street London SW9 6BG (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
13 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3
(7 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(7 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 February 2014Register inspection address has been changed from C/O Karoo Design Limited the Co-Op Centre 11 Mowll Street London London SW9 6BG England (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
(7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Mr James Edward Burman Macaulay on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Mr James Edward Burman Macaulay on 1 January 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 February 2010Director's details changed for Kirsty Alison Scott on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Kirsty Alison Scott on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Danelle Macaulay on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Danelle Macaulay on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 February 2006Return made up to 04/02/06; full list of members (3 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 May 2004Registered office changed on 17/05/04 from: hayden, haydens court lymington hampshire SO41 9EN (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Ad 11/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
11 February 2004Incorporation (16 pages)