Background WavePink WaveYellow Wave

KARTIK HOLDINGS LIMITED (11551215)

KARTIK HOLDINGS LIMITED (11551215) is an active UK company. incorporated on 4 September 2018. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KARTIK HOLDINGS LIMITED has been registered for 7 years. Current directors include HANDA, Nitin.

Company Number
11551215
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HANDA, Nitin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTIK HOLDINGS LIMITED

KARTIK HOLDINGS LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KARTIK HOLDINGS LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11551215

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 April 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Previous Addresses

Middlesex House 130 College Road Middlesex Wines Harrow HA1 1BQ United Kingdom
From: 4 September 2018To: 21 November 2019
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
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 04 Sept 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 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
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 Dormant
5 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Incorporation Company
4 September 2018
NEWINCIncorporation