Company NameAwaris Ltd
DirectorChristopher Tamdjidi
Company StatusActive
Company Number10039065
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Previous NameKalapa Academy UK Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Tamdjidi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence Address21 Cranham Terrace
Oxford
OX2 6DG
Director NameMrs Victoria Cavaye Curtis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleLeadership Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Gurney Court Road
St. Albans
Hertfordshire
AL1 4QX

Location

Registered Address88 Cranley Gardens
Muswell Hill
London
N10 3AH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 May 2023Registered office address changed from 21 Cranham Terrace Oxford OX2 6DG England to 88 Cranley Gardens Muswell Hill London N10 3AH on 13 May 2023 (2 pages)
16 March 2023Change of details for Kalapa Academy Gmbh as a person with significant control on 1 April 2022 (2 pages)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
9 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Registered office address changed from C/O C Tamdjidi Powic Building University Department of Psychiatry Warneford Hospital Oxford OX3 7JX England to 21 Cranham Terrace Oxford OX2 6DG on 11 October 2017 (1 page)
11 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2017Registered office address changed from C/O C Tamdjidi Powic Building University Department of Psychiatry Warneford Hospital Oxford OX3 7JX England to 21 Cranham Terrace Oxford OX2 6DG on 11 October 2017 (1 page)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 January 2017Registered office address changed from 81 Gurney Court Road St. Albans Hertfordshire AL1 4QX England to C/O C Tamdjidi Powic Building University Department of Psychiatry Warneford Hospital Oxford OX3 7JX on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 81 Gurney Court Road St. Albans Hertfordshire AL1 4QX England to C/O C Tamdjidi Powic Building University Department of Psychiatry Warneford Hospital Oxford OX3 7JX on 9 January 2017 (1 page)
14 December 2016Termination of appointment of Victoria Cavaye Curtis as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Victoria Cavaye Curtis as a director on 14 December 2016 (1 page)
24 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)