Company NameKaringal Limited
DirectorsIsobel Mary Pickett and Reverio Overseas Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number08033922
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NameMacsco 45 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Isobel Mary Pickett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameReverio Overseas Holdings Limited (Corporation)
StatusCurrent
Appointed16 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address190 Elgin Avenue
George Town
Ky 19005
Cayman Islands
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Andrew Peter Apps
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Reverio Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£378,018
Cash£2,196
Current Liabilities£916,947

Accounts

Latest Accounts19 February 2023 (1 year, 2 months ago)
Next Accounts Due19 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 February

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

4 May 2023Micro company accounts made up to 19 February 2023 (6 pages)
27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 19 February 2022 (6 pages)
27 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 19 February 2021 (5 pages)
22 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 19 February 2020 (6 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 19 February 2019 (6 pages)
3 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 19 February 2018 (6 pages)
23 January 2018Director's details changed for Mrs Isobel Mary Sayer on 1 January 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 19 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 19 February 2017 (7 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
23 February 2017Appointment of Reverio Overseas Holdings Limited as a director on 16 February 2017 (2 pages)
23 February 2017Termination of appointment of Andrew Peter Apps as a director on 16 February 2017 (1 page)
23 February 2017Appointment of Reverio Overseas Holdings Limited as a director on 16 February 2017 (2 pages)
23 February 2017Termination of appointment of Andrew Peter Apps as a director on 16 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 19 February 2016 (5 pages)
5 July 2016Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 1st Floor 48 Charles Street London W1J 5EN United Kingdom to 10 Norwich Street London EC4A 1BD on 5 July 2016 (1 page)
9 May 2016Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 3rd Floor 86 Brook Street London W1K 5AY to 1st Floor 48 Charles Street London W1J 5EN on 9 May 2016 (1 page)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
12 December 2015Full accounts made up to 19 February 2015 (14 pages)
12 December 2015Full accounts made up to 19 February 2015 (14 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
10 December 2014Registered office address changed from 7Th Floor 20 Berkeley Square London W1J 6EQ to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 7Th Floor 20 Berkeley Square London W1J 6EQ to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 3Rd Floor 86 Brook Street London W1K 5AY United Kingdom to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 3Rd Floor 86 Brook Street London W1K 5AY United Kingdom to 3Rd Floor 86 Brook Street London W1K 5AY on 10 December 2014 (1 page)
24 November 2014Full accounts made up to 19 February 2014 (14 pages)
24 November 2014Full accounts made up to 19 February 2014 (14 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
15 November 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 19 February 2013 (2 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 February 2013Previous accounting period shortened from 30 April 2013 to 19 February 2013 (1 page)
20 February 2013Previous accounting period shortened from 30 April 2013 to 19 February 2013 (1 page)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 July 2012Appointment of Andrew Peter Apps as a director (2 pages)
5 July 2012Appointment of Andrew Peter Apps as a director (2 pages)
3 July 2012Termination of appointment of Bibi Ally as a director (1 page)
3 July 2012Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Bibi Ally as a director (1 page)
3 July 2012Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 3 July 2012 (1 page)
3 July 2012Company name changed macsco 45 LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed macsco 45 LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Appointment of Mrs Isobel Mary Sayer as a director (2 pages)
3 July 2012Appointment of Mrs Isobel Mary Sayer as a director (2 pages)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Register inspection address has been changed (1 page)
2 July 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)