Background WavePink WaveYellow Wave

KARESTIR LTD (10223455)

KARESTIR LTD (10223455) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARESTIR LTD has been registered for 9 years. Current directors include RUDZINSKI, Naftoli.

Company Number
10223455
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
51 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARESTIR LTD

KARESTIR LTD is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARESTIR LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10223455

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

51 Ashtead Road London, E5 9BJ,

Previous Addresses

5 Walsham Close London N16 6QF United Kingdom
From: 27 July 2017To: 16 January 2019
134 Craven Park Road London N15 6AB United Kingdom
From: 9 June 2016To: 27 July 2017
Timeline

3 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jul 17
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Secretary
Appointed 09 Jun 2016

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 09 Jun 2016

Persons with significant control

1

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Incorporation Company
9 June 2016
NEWINCIncorporation