KARYSMATIK LIMITED
PERIVALE ACCSDRAFT LIMITED

Hellopages » Greater London » Ealing » UB6 7LD
Company number 06291033
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address UNIT 25 FLEETWAY BUSINESS PARK, 12 WADSWORTH ROAD, PERIVALE, MIDDLESEX, UB6 7LD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge 062910330002, created on 18 August 2015. The most likely internet sites of KARYSMATIK LIMITED are www.karysmatik.co.uk, and www.karysmatik.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighteen years and eight months. Karysmatik Limited is a Private Limited Company. The company registration number is 06291033. Karysmatik Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of Karysmatik Limited is Unit 25 Fleetway Business Park 12 Wadsworth Road Perivale Middlesex Ub6 7ld. The company`s financial liabilities are £999.46k. It is £140.24k against last year. The cash in hand is £399.98k. It is £162.55k against last year. And the total assets are £1061.47k, which is £125.38k against last year. FIGUERES, Viviana is a Secretary of the company. TERLECKYJ, Dmytro Iwan is a Director of the company. Secretary THORNTON, Peter Frank has been resigned. Director LARCOMBE, Anthony Charles has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


karysmatik Key Finiance

LIABILITIES £999.46k
+16%
CASH £399.98k
+68%
TOTAL ASSETS £1061.47k
+13%
All Financial Figures

Current Directors

Secretary
FIGUERES, Viviana
Appointed Date: 08 August 2007

Director
TERLECKYJ, Dmytro Iwan
Appointed Date: 08 August 2007
66 years old

Resigned Directors

Secretary
THORNTON, Peter Frank
Resigned: 08 August 2007
Appointed Date: 25 June 2007

Director
LARCOMBE, Anthony Charles
Resigned: 08 August 2007
Appointed Date: 25 June 2007
74 years old

KARYSMATIK LIMITED Events

08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1

20 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Registration of charge 062910330002, created on 18 August 2015
16 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

15 Jul 2015
Registration of charge 062910330001, created on 8 July 2015
...
... and 20 more events
16 Aug 2007
New director appointed
16 Aug 2007
Secretary resigned
16 Aug 2007
Director resigned
08 Aug 2007
Company name changed accsdraft LIMITED\certificate issued on 08/08/07
25 Jun 2007
Incorporation

KARYSMATIK LIMITED Charges

18 August 2015
Charge code 0629 1033 0002
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 July 2015
Charge code 0629 1033 0001
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…