Background WavePink WaveYellow Wave

KARTSIM LIMITED (10643988)

KARTSIM LIMITED (10643988) is an active UK company. incorporated on 28 February 2017. with registered office in Goffs Oak. The company operates in the Information and Communication sector, engaged in other information technology service activities. KARTSIM LIMITED has been registered for 9 years. Current directors include IRFAN, Aytac Hulus, LEE, Hyonmoo.

Company Number
10643988
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
IRFAN, Aytac Hulus, LEE, Hyonmoo
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTSIM LIMITED

KARTSIM LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Goffs Oak. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KARTSIM LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10643988

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 28 February 2017To: 26 July 2024
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Nov 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Sept 23
Director Joined
Sept 23
Share Issue
Oct 23
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

IRFAN, Aytac Hulus

Active
Goffs Oak House, Goffs OakEN7 5GE
Born October 1980
Director
Appointed 28 Feb 2017

LEE, Hyonmoo

Active
Goffs Oak House, Goffs OakEN7 5GE
Born August 1976
Director
Appointed 28 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Goffs Oak House, Goffs OakEN7 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Aytac Hulus Irfan

Ceased
River Front, EnfieldEN1 3FG
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2017
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Incorporation Company
28 February 2017
NEWINCIncorporation