Background WavePink WaveYellow Wave

CARMA INTERNATIONAL LIMITED (03885026)

CARMA INTERNATIONAL LIMITED (03885026) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CARMA INTERNATIONAL LIMITED has been registered for 26 years. Current directors include NAHAWI, Mazen, WEBB, Timothy Mark.

Company Number
03885026
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
Studio 17/18 Royal Victoria Patriotic Building, London, SW18 3SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
NAHAWI, Mazen, WEBB, Timothy Mark
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMA INTERNATIONAL LIMITED

CARMA INTERNATIONAL LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CARMA INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03885026

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

GARDNEW LIMITED
From: 29 November 1999To: 15 December 1999
Contact
Address

Studio 17/18 Royal Victoria Patriotic Building John Archer Way London, SW18 3SX,

Previous Addresses

, Studio 17/18 Studio 17/18, Royal Victoria Patriotic Building, London, London, England
From: 3 October 2018To: 21 January 2020
, C/O Donna Hu-Green, Studio 17/18, Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, England
From: 17 August 2016To: 3 October 2018
, Tower Bridge Business Centre 46-48, East Smithfield, London, E1W 1AW
From: 28 August 2015To: 17 August 2016
, 73 Park Lane, Croydon, CR0 1JG
From: 6 September 2012To: 28 August 2015
, 2 Barons Gate 33-35 Rothschild Road, Chiswick, London, W4 5HT
From: 29 November 1999To: 6 September 2012
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jul 17
Loan Secured
Jul 18
Director Joined
Jan 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
Loan Secured
Jun 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NAHAWI, Mazen

Active
John Archer Way, LondonSW18 3SX
Born November 1974
Director
Appointed 20 Aug 2015

WEBB, Timothy Mark

Active
John Archer Way, LondonSW18 3SX
Born May 1974
Director
Appointed 06 Feb 2024

SMITH, Elizabeth

Resigned
4200 Massachusutts Avenue, UsaFOREIGN
Secretary
Appointed 01 Dec 1999
Resigned 01 Mar 2000

VESEY, Christine

Resigned
Royal Victoria Patriotic Building, LondonSW18 3SX
Secretary
Appointed 01 Mar 2000
Resigned 20 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 01 Dec 1999

BAGNALL, Richard David

Resigned
John Archer Way, LondonSW18 3SX
Born November 1967
Director
Appointed 21 Jan 2020
Resigned 07 Feb 2024

BARR, Albert Joel

Resigned
6103 Davenport Terrace, UsaFOREIGN
Born July 1947
Director
Appointed 01 Dec 1999
Resigned 20 Jan 2006

VESEY, Thomas

Resigned
Royal Victoria Patriotic Building, LondonSW18 3SX
Born July 1956
Director
Appointed 03 Feb 2000
Resigned 20 Aug 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 1999
Resigned 01 Dec 1999

Persons with significant control

4

1 Active
3 Ceased

Mazen Nahawi

Active
John Archer Way, LondonSW18 3SX
Born November 1974

Nature of Control

Right to appoint and remove directors
Notified 26 Aug 2022

Mr Mazen Nahawi

Ceased
John Archer Way, LondonSW18 3SX
Born November 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 12 Mar 2021
Royal Victoria Patriotic Building, LondonSW18 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Aug 2022
John Archer Way, LondonSW18 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
18 February 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
21 February 2006
169169
Legacy
21 February 2006
169169
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
287Change of Registered Office
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
123Notice of Increase in Nominal Capital
Legacy
9 February 2006
288bResignation of Director or Secretary
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
123Notice of Increase in Nominal Capital
Resolution
8 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
363aAnnual Return
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
287Change of Registered Office
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1999
NEWINCIncorporation