Background WavePink WaveYellow Wave

KARIS CAPITAL LIMITED (10861127)

KARIS CAPITAL LIMITED (10861127) is an active UK company. incorporated on 11 July 2017. with registered office in Barnet. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 3 other business activities. KARIS CAPITAL LIMITED has been registered for 8 years. Current directors include CHRISTOFI, Nicholas.

Company Number
10861127
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHRISTOFI, Nicholas
SIC Codes
64205, 64922, 65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIS CAPITAL LIMITED

KARIS CAPITAL LIMITED is an active company incorporated on 11 July 2017 with the registered office located in Barnet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 3 other business activities. KARIS CAPITAL LIMITED was registered 8 years ago.(SIC: 64205, 64922, 65110, 65120)

Status

active

Active since 8 years ago

Company No

10861127

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 2 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PENNY HOUSE FINANCIAL SERVICES LIMITED
From: 11 July 2017To: 13 November 2023
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Unit 9, 97 - 101 Peregrine Road Hainault Essex IG6 3XH England
From: 2 March 2022To: 25 March 2024
Unit 9, 97-101 Peregrin Road Hainault Business Park Ilford Essex IG6 3XH England
From: 4 May 2021To: 2 March 2022
3 Forge House Summerleys Road Princes Risborough HP27 9DT England
From: 19 October 2020To: 4 May 2021
207 Regent Street London W1B 4nd England
From: 22 August 2018To: 19 October 2020
28 West Street Steeple Claydon Buckingham MK18 2NT England
From: 13 November 2017To: 22 August 2018
34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom
From: 11 July 2017To: 13 November 2017
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 23
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHRISTOFI, Nicholas

Active
London Wall Place, LondonEC2Y 5AU
Born October 1985
Director
Appointed 08 Nov 2023

HARMONEA LTD

Resigned
Summerleys Road, Princes RisboroughHP27 9DT
Corporate secretary
Appointed 13 Oct 2020
Resigned 30 Apr 2021

JONES, Sofia Grace

Resigned
Peregrine Road, EssexIG6 3XH
Born January 1991
Director
Appointed 11 Jul 2017
Resigned 19 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Karis Holdings Limited

Active
Cockfosters Road, BarnetEN4 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2024

Miss Sofia Grace Jones

Ceased
Cockfosters Road, BarnetEN4 0DZ
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
19 April 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Incorporation Company
11 July 2017
NEWINCIncorporation