Background WavePink WaveYellow Wave

KARTIK INVESTMENTS LTD (11667266)

KARTIK INVESTMENTS LTD (11667266) is an active UK company. incorporated on 8 November 2018. with registered office in Loughton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KARTIK INVESTMENTS LTD has been registered for 7 years. Current directors include HANDA, Nitin.

Company Number
11667266
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HANDA, Nitin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTIK INVESTMENTS LTD

KARTIK INVESTMENTS LTD is an active company incorporated on 8 November 2018 with the registered office located in Loughton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KARTIK INVESTMENTS LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11667266

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 December 2022 - 31 March 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Previous Addresses

Middlesex House Second Floor 130 College Road Harrow HA1 1BQ United Kingdom
From: 8 November 2018To: 5 June 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HANDA, Nitin

Active
Old Station Road, LoughtonIG10 4PL
Born October 1977
Director
Appointed 08 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Nitin Handa

Ceased
130 College Road, HarrowHA1 1BQ
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2018
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

29

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 Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 February 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
27 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 November 2018
NEWINCIncorporation