Background WavePink WaveYellow Wave

CARMELLI HOLDINGS LIMITED (11995101)

CARMELLI HOLDINGS LIMITED (11995101) is an active UK company. incorporated on 14 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARMELLI HOLDINGS LIMITED has been registered for 6 years. Current directors include MOZES, Joe Solomon.

Company Number
11995101
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Unit A, Abbotts Wharf, London, E14 6JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOZES, Joe Solomon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMELLI HOLDINGS LIMITED

CARMELLI HOLDINGS LIMITED is an active company incorporated on 14 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARMELLI HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11995101

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Unit A, Abbotts Wharf 93 Stainsby Road London, E14 6JL,

Previous Addresses

First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 14 May 2019To: 17 October 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MOZES, Joe Solomon

Active
93 Stainsby Road, LondonE14 6JL
Born July 1986
Director
Appointed 14 May 2019

Persons with significant control

2

Mr Joe Mozes

Active
93 Stainsby Road, LondonE14 6JL
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2019

Mr Yosef Amram

Active
93 Stainsby Road, LondonE14 6JL
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Incorporation Company
14 May 2019
NEWINCIncorporation