Background WavePink WaveYellow Wave

KARUSH LIMITED (06984396)

KARUSH LIMITED (06984396) is an active UK company. incorporated on 7 August 2009. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KARUSH LIMITED has been registered for 16 years. Current directors include RUPAL, Raj Gopal.

Company Number
06984396
Status
active
Type
ltd
Incorporated
7 August 2009
Age
16 years
Address
30 Fernhall Drive, Ilford, IG4 5BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUPAL, Raj Gopal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARUSH LIMITED

KARUSH LIMITED is an active company incorporated on 7 August 2009 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KARUSH LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06984396

LTD Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 26/9

Up to Date

11 weeks left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

30 Fernhall Drive Ilford, IG4 5BW,

Previous Addresses

30 Fernhall Drive Iiford IG4 5BW
From: 7 August 2009To: 3 October 2010
Timeline

6 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Left
Jul 11
Director Left
Jul 11
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RUPAL, Raj

Active
Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 02 Oct 2009

RUPAL, Raj Gopal

Active
Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 02 Oct 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 07 Aug 2009
Resigned 07 Aug 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 07 Aug 2009
Resigned 07 Aug 2009

KALSI, Savinderjit Singh

Resigned
227 Aldborough Road South, IlfordIG3 8HZ
Born July 1964
Director
Appointed 08 Aug 2009
Resigned 07 Jul 2011

SHUKLA, Satinder Singh

Resigned
Aldborough Road South, IlfordIG3 8HA
Born August 1971
Director
Appointed 02 Oct 2009
Resigned 07 Jul 2011

Persons with significant control

1

Mrs Anita Rupal

Active
Fernhall Drive, IlfordIG4 5BW
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Incorporation Company
7 August 2009
NEWINCIncorporation