Background WavePink WaveYellow Wave

KARAKORAM PRODUCTS LIMITED (12727381)

KARAKORAM PRODUCTS LIMITED (12727381) is an active UK company. incorporated on 8 July 2020. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). KARAKORAM PRODUCTS LIMITED has been registered for 5 years. Current directors include JHOOTY, Manjit Singh, MUNDLUR, Praveen, Dr.

Company Number
12727381
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
International House International House, Walsall, WS4 2LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
JHOOTY, Manjit Singh, MUNDLUR, Praveen, Dr
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARAKORAM PRODUCTS LIMITED

KARAKORAM PRODUCTS LIMITED is an active company incorporated on 8 July 2020 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). KARAKORAM PRODUCTS LIMITED was registered 5 years ago.(SIC: 46460)

Status

active

Active since 5 years ago

Company No

12727381

LTD Company

Age

5 Years

Incorporated 8 July 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

International House International House 20, Hatherton Street Walsall, WS4 2LA,

Previous Addresses

Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX England
From: 11 June 2025To: 18 September 2025
3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
From: 9 August 2022To: 11 June 2025
Arbor House Broadway North Walsall WS1 2AN United Kingdom
From: 8 July 2020To: 9 August 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JHOOTY, Manjit Singh

Active
Rossway Business Park, WalsallWS9 8BX
Born June 1974
Director
Appointed 08 Jul 2020

MUNDLUR, Praveen, Dr

Active
Rossway Business Park, WalsallWS9 8BX
Born November 1978
Director
Appointed 08 Jul 2020

Persons with significant control

1

20 Hatherton Street, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Incorporation Company
8 July 2020
NEWINCIncorporation