Background WavePink WaveYellow Wave

KARTIK CAPITAL LIMITED (11351227)

KARTIK CAPITAL LIMITED (11351227) is an active UK company. incorporated on 9 May 2018. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARTIK CAPITAL LIMITED has been registered for 7 years. Current directors include HANDA, Nitin.

Company Number
11351227
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANDA, Nitin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTIK CAPITAL LIMITED

KARTIK CAPITAL LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARTIK CAPITAL LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11351227

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

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

Haslers Old Station Road Loughton, IG10 4PL,

Previous Addresses

Middlesex House 130 College Road Second Floor Harrow HA1 1BQ United Kingdom
From: 9 May 2018To: 5 June 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Secured
May 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Oct 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HANDA, Nitin

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977
Director
Appointed 09 May 2018

Persons with significant control

1

Mr Nitin Handa

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Incorporation Company
9 May 2018
NEWINCIncorporation