Background WavePink WaveYellow Wave

CARPO HOLDINGS (UK) LTD (09629971)

CARPO HOLDINGS (UK) LTD (09629971) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. CARPO HOLDINGS (UK) LTD has been registered for 10 years. Current directors include CHRISTOFIS, Alekos, KYROPOULOU, Angeliki.

Company Number
09629971
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CHRISTOFIS, Alekos, KYROPOULOU, Angeliki
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPO HOLDINGS (UK) LTD

CARPO HOLDINGS (UK) LTD is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. CARPO HOLDINGS (UK) LTD was registered 10 years ago.(SIC: 77400)

Status

active

Active since 10 years ago

Company No

09629971

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 9 June 2015To: 6 October 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Mar 20
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTOFIS, Alekos

Active
LondonN21 3NA
Born June 1974
Director
Appointed 14 Mar 2025

KYROPOULOU, Angeliki

Active
LondonN21 3NA
Born April 1984
Director
Appointed 09 Dec 2016

GALAZI, Konstantia

Resigned
Winchmore HillN21 3NA
Born November 1972
Director
Appointed 01 Feb 2020
Resigned 14 Mar 2025

KONTOPOULOS, Konstantinos

Resigned
LondonSW7 1EZ
Born July 1971
Director
Appointed 09 Jun 2015
Resigned 10 Dec 2016

Persons with significant control

1

Mr Konstantinos Kontopoulos

Active
LondonN21 3NA
Born July 1971

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

34

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Incorporation Company
9 June 2015
NEWINCIncorporation