Background WavePink WaveYellow Wave

KARIDA MANUFACTURING LIMITED (01006561)

KARIDA MANUFACTURING LIMITED (01006561) is an active UK company. incorporated on 31 March 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KARIDA MANUFACTURING LIMITED has been registered for 55 years. Current directors include CHRISTOFI, Florentina Elizabeth, LOIZOU, Christopher, LOIZOU, Elizabeth and 2 others.

Company Number
01006561
Status
active
Type
ltd
Incorporated
31 March 1971
Age
55 years
Address
3rd Floor, Marlborough House 298 Regents Park Road, London, N3 2SZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFI, Florentina Elizabeth, LOIZOU, Christopher, LOIZOU, Elizabeth, LOIZOU, Louis, MORRIS, Zoe Maria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIDA MANUFACTURING LIMITED

KARIDA MANUFACTURING LIMITED is an active company incorporated on 31 March 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KARIDA MANUFACTURING LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

01006561

LTD Company

Age

55 Years

Incorporated 31 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

3rd Floor, Marlborough House 298 Regents Park Road Finchley London, N3 2SZ,

Previous Addresses

1324-1326 High Road London N20 9HJ United Kingdom
From: 10 April 2017To: 11 March 2025
Brook Point 1412-1420 High Road Whetstone London N20 9BH
From: 31 March 1971To: 10 April 2017
Timeline

4 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 22
Director Left
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LOIZOU, Elizabeth

Active
Great North Road, HatfieldAL9 6LB
Secretary
Appointed N/A

CHRISTOFI, Florentina Elizabeth

Active
Brookmans Avenue, HatfieldAL9 7QJ
Born January 1974
Director
Appointed 01 Oct 2002

LOIZOU, Christopher

Active
Great North Road, HatfieldAL9 6LB
Born November 1978
Director
Appointed 13 Mar 2003

LOIZOU, Elizabeth

Active
Great North Road, HatfieldAL9 6LB
Born May 1948
Director
Appointed N/A

LOIZOU, Louis

Active
Great North Road, HatfieldAL9 6LB
Born January 1946
Director
Appointed N/A

MORRIS, Zoe Maria

Active
Ravenscroft Park, HertsEN5 4ND
Born April 1976
Director
Appointed 15 Oct 2002

CHRISTOFI, Christopher

Resigned
Brookmans Avenue, HatfieldAL9 7QJ
Born January 1969
Director
Appointed 13 Jan 2014
Resigned 15 Dec 2022

MORRIS, James Scott

Resigned
Ravenscroft Park, HertsEN5 4ND
Born December 1973
Director
Appointed 13 Jan 2014
Resigned 15 Dec 2022

Persons with significant control

2

Mrs Elizabeth Loizou

Active
Great North Road, HatfieldAL9 6LB
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016

Mr Louis Loizou

Active
Great North Road, HatfieldAL9 6LB
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Legacy
29 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
3 September 1990
287Change of Registered Office
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
23 May 1989
225(1)225(1)
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
27 April 1988
287Change of Registered Office
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Memorandum Articles
2 June 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87