Background WavePink WaveYellow Wave

KARMAN LTD (06394640)

KARMAN LTD (06394640) is an active UK company. incorporated on 9 October 2007. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARMAN LTD has been registered for 18 years. Current directors include GRIFFIN, Karen Julie.

Company Number
06394640
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Northgate Business Centre, Newark, NG24 1EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIFFIN, Karen Julie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARMAN LTD

KARMAN LTD is an active company incorporated on 9 October 2007 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARMAN LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06394640

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Northgate Business Centre 38 Northgate Newark, NG24 1EZ,

Previous Addresses

Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 28 October 2019To: 18 January 2021
First Floor Offices County House Dunswell Road Cottingham HU16 4JT England
From: 29 June 2018To: 28 October 2019
7 st John Street Mansfield Nottinghamshire NG18 1QH
From: 9 October 2007To: 29 June 2018
Timeline

22 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Joined
Oct 11
Funding Round
Oct 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Jan 17
Loan Secured
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Jun 19
Director Left
Oct 19
Funding Round
Jan 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRIFFIN, Karen Julie

Active
38 Northgate, NewarkNG24 1EZ
Born December 1957
Director
Appointed 14 Sept 2011

GRIFFIN, Nigel Robert

Resigned
Upper Hexgreave, NewarkNG22 8LS
Secretary
Appointed 09 Oct 2007
Resigned 20 Oct 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Oct 2007
Resigned 09 Oct 2007

GRIFFIN, Nigel Robert

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born December 1953
Director
Appointed 09 Oct 2007
Resigned 20 Oct 2019

PARKINSON, Noel David

Resigned
Station Road, South CaveHU15 2AG
Born November 1959
Director
Appointed 09 Oct 2007
Resigned 06 Nov 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Oct 2007
Resigned 09 Oct 2007

Persons with significant control

2

Mrs Karen Julie Griffin

Active
38 Northgate, NewarkNG24 1EZ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nigel Robert Griffin

Active
38 Northgate, NewarkNG24 1EZ
Born December 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
20 November 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
1 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
23 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Legacy
9 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
5 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
9 October 2007
NEWINCIncorporation