Background WavePink WaveYellow Wave

S. KARIR & SONS LIMITED (01359801)

S. KARIR & SONS LIMITED (01359801) is an active UK company. incorporated on 28 March 1978. with registered office in 2 Brick Lane. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. S. KARIR & SONS LIMITED has been registered for 48 years. Current directors include KARIR, Parvhat Roy, KARIR, Pawan Jeet.

Company Number
01359801
Status
active
Type
ltd
Incorporated
28 March 1978
Age
48 years
Address
2 Brick Lane, E1 6RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KARIR, Parvhat Roy, KARIR, Pawan Jeet
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S. KARIR & SONS LIMITED

S. KARIR & SONS LIMITED is an active company incorporated on 28 March 1978 with the registered office located in 2 Brick Lane. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. S. KARIR & SONS LIMITED was registered 48 years ago.(SIC: 46420)

Status

active

Active since 48 years ago

Company No

01359801

LTD Company

Age

48 Years

Incorporated 28 March 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

2 Brick Lane London , E1 6RF,

Timeline

6 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Mar 78
Loan Cleared
Jul 17
Director Left
Sept 20
Loan Secured
Sept 20
New Owner
Apr 21
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Secretary
Appointed N/A

KARIR, Parvhat Roy

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born July 1986
Director
Appointed 02 Jul 2005

KARIR, Pawan Jeet

Active
Semmering 158 High Road, ChigwellIG7 5BQ
Born August 1959
Director
Appointed N/A

KARIR, Sohal Lal

Resigned
Semmering, ChigwellIG7 5BQ
Born October 1934
Director
Appointed N/A
Resigned 02 Jul 2005

KARIR, Surjit Rani

Resigned
Semmering, ChigwellIG7 5BQ
Born October 1936
Director
Appointed N/A
Resigned 02 Sept 2020

Persons with significant control

3

Mr Parvhat Roy Karir

Active
2 Brick LaneE1 6RF
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2021

Mrs Sunita Rani Karir

Active
2 Brick LaneE1 6RF
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Pawan Jeet Karir

Active
2 Brick LaneE1 6RF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Sail Address Company
19 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Auditors Resignation Company
23 April 1997
AUDAUD
Legacy
8 January 1997
363sAnnual Return (shuttle)
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363(287)363(287)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
4 June 1991
363363
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
8 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
12 August 1988
AC05AC05
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Legacy
31 July 1986
363363
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Incorporation Company
28 March 1978
NEWINCIncorporation