Company NameKarma Creative Ltd
DirectorsPhilip Antony Dias and Sian Dias
Company StatusActive
Company Number06324805
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePhilip Antony Dias
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33
Manor Way
Chingford
Greater London
E4 6NW
Secretary NamePhilip Antony Dias
NationalityBritish
StatusCurrent
Appointed17 August 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33
Manor Way
Chingford
Greater London
E4 6NW
Director NameSian Dias
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Way
Chingford
London
E4 6NW
Director NameGurpreet Chahal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address76
Boxfield Green
Stevenage
Herts
SG2 7DS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitekarma-creative.co.uk
Email address[email protected]
Telephone020 73873866
Telephone regionLondon

Location

Registered Address400a Hale End Road
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

100 at £1Philip Antony James Dias
98.04%
Ordinary
1 at £1Philip Antony James Dias
0.98%
Ordinary A
1 at £1Sian Dias
0.98%
Ordinary B

Financials

Year2014
Net Worth£153
Cash£36,062
Current Liabilities£73,362

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

24 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 February 2023Registered office address changed from 52 Upper Street Unit 222 London N1 0QH England to 400a Hale End Road London E4 9PB on 20 February 2023 (1 page)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
1 July 2021Director's details changed for Sian Dyas on 26 June 2021 (2 pages)
20 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
16 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
6 September 2019Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 52 Upper Street Unit 222 London N1 0QH on 6 September 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 December 2018Notification of Sian Dias as a person with significant control on 3 December 2018 (2 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
12 December 2018Change of details for Mr Philip Antony James Dias as a person with significant control on 3 December 2018 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 October 2017Change of details for Mr Philip Antony James Dias as a person with significant control on 20 October 2017 (2 pages)
23 October 2017Change of details for Mr Philip Antony James Dias as a person with significant control on 20 October 2017 (2 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016 (1 page)
8 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 February 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
10 February 2016Amended total exemption small company accounts made up to 31 July 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102
(6 pages)
25 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(6 pages)
29 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(6 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 102
(6 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Sian Dyas as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 101
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 102
(3 pages)
20 January 2011Appointment of Sian Dyas as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 102
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 21 October 2010
  • GBP 101
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Statement of company's objects (2 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
29 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 January 2009Appointment terminated director gurpreet chahal (1 page)
10 January 2009Appointment terminated director gurpreet chahal (1 page)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2008Registered office changed on 05/02/08 from: 76, boxfield green stevenage herts SG2 7DS (1 page)
5 February 2008Registered office changed on 05/02/08 from: 76, boxfield green stevenage herts SG2 7DS (1 page)
21 September 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2007Ad 26/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
26 July 2007Incorporation (13 pages)
26 July 2007Incorporation (13 pages)