Background WavePink WaveYellow Wave

KARHEL LIMITED (07648424)

KARHEL LIMITED (07648424) is an active UK company. incorporated on 26 May 2011. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. KARHEL LIMITED has been registered for 14 years. Current directors include GORDON, Helen Elizabeth, GORDON, Karl Michael.

Company Number
07648424
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
85 Abbey Road, Darlington, DL3 8ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
GORDON, Helen Elizabeth, GORDON, Karl Michael
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARHEL LIMITED

KARHEL LIMITED is an active company incorporated on 26 May 2011 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. KARHEL LIMITED was registered 14 years ago.(SIC: 69203)

Status

active

Active since 14 years ago

Company No

07648424

LTD Company

Age

14 Years

Incorporated 26 May 2011

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

85 Abbey Road Darlington, DL3 8ND,

Previous Addresses

58 Neville Road Darlington County Durham DL3 8NE
From: 26 May 2011To: 31 December 2014
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GORDON, Helen Elizabeth

Active
Coniscliffe Road, DarlingtonDL3 7EH
Born June 1981
Director
Appointed 26 May 2011

GORDON, Karl Michael

Active
Coniscliffe Road, DarlingtonDL3 7EH
Born February 1979
Director
Appointed 26 May 2011

Persons with significant control

2

Mr Karl Michael Gordon

Active
Abbey Road, DarlingtonDL3 8ND
Born February 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 May 2016

Mrs Helen Elizabeth Gordon

Active
Abbey Road, DarlingtonDL3 8ND
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
16 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Incorporation Company
26 May 2011
NEWINCIncorporation