Background WavePink WaveYellow Wave

KARTA II PLC (07715233)

KARTA II PLC (07715233) is an active UK company. incorporated on 22 July 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KARTA II PLC has been registered for 14 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
07715233
Status
active
Type
plc
Incorporated
22 July 2011
Age
14 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTA II PLC

KARTA II PLC is an active company incorporated on 22 July 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KARTA II PLC was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07715233

PLC Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Timeline

6 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 11
Director Left
Dec 14
Director Joined
Apr 17
Director Left
May 17
Loan Secured
Oct 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 22 Jul 2011

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 22 Jul 2011

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 22 Jul 2011
Resigned 11 Apr 2017

MCDERMOTT, Martin

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1962
Director
Appointed 22 Jul 2011
Resigned 05 Dec 2014

Persons with significant control

1

Kings Arms Yard, LondonEC2R 7AF

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
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Legacy
30 August 2011
MG01MG01
Legacy
25 August 2011
MG01MG01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Legacy
10 August 2011
CERT8ACERT8A
Application Trading Certificate
10 August 2011
SH50SH50
Incorporation Company
22 July 2011
NEWINCIncorporation