Background WavePink WaveYellow Wave

KARTESIA UK LTD (11924749)

KARTESIA UK LTD (11924749) is an active UK company. incorporated on 3 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. KARTESIA UK LTD has been registered for 6 years. Current directors include HOLMAN, Nicholas Paul, HOUSIEAUX, Marc Lucien Michel, KAPASI, Kamil Ali and 1 others.

Company Number
11924749
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Interpark House, London, W1J 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HOLMAN, Nicholas Paul, HOUSIEAUX, Marc Lucien Michel, KAPASI, Kamil Ali, WISNIEWSKI, Camille
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARTESIA UK LTD

KARTESIA UK LTD is an active company incorporated on 3 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. KARTESIA UK LTD was registered 6 years ago.(SIC: 70221)

Status

active

Active since 6 years ago

Company No

11924749

LTD Company

Age

6 Years

Incorporated 3 April 2019

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Interpark House 7 Down Street London, W1J 7AJ,

Previous Addresses

6 Chesterfield Gardens 5th Floor London W1J 5BQ United Kingdom
From: 3 April 2019To: 4 November 2025
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 19
Funding Round
Aug 20
Capital Update
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Capital Update
Jan 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOLMAN, Nicholas Paul

Active
7 Down Street, LondonW1J 7AJ
Born September 1980
Director
Appointed 01 Jun 2021

HOUSIEAUX, Marc Lucien Michel

Active
7 Down Street, LondonW1J 7AJ
Born November 1988
Director
Appointed 01 Jun 2023

KAPASI, Kamil Ali

Active
Chesterfield Gardens, LondonW1J 5BQ
Born March 1990
Director
Appointed 01 Jun 2023

WISNIEWSKI, Camille

Active
7 Down Street, LondonW1J 7AJ
Born December 1978
Director
Appointed 03 Apr 2019

FERRE IBANEZ, Guillermo

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1988
Director
Appointed 01 Jun 2021
Resigned 07 Jul 2023

GAMMON, Andrew Duncan

Resigned
Minster House, LondonEC3R 7AE
Born June 1958
Director
Appointed 03 Apr 2019
Resigned 08 Oct 2019

PRIETO, Jaime Galiana

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born June 1976
Director
Appointed 03 Apr 2019
Resigned 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 January 2024
SH19Statement of Capital
Resolution
5 January 2024
RESOLUTIONSResolutions
Resolution
5 January 2024
RESOLUTIONSResolutions
Legacy
5 January 2024
SH20SH20
Legacy
5 January 2024
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Legacy
18 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 January 2021
SH19Statement of Capital
Legacy
18 January 2021
CAP-SSCAP-SS
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2019
NEWINCIncorporation