Karium Ltd BRACKNELL


Karium started in year 1990 as Private Limited Company with registration number 02530797. The Karium company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bracknell at The Capitol Building. Postal code: RG12 8FZ. Since 2018/09/14 Karium Ltd is no longer carrying the name Godrej Consumer Products (UK).

Currently there are 7 directors in the the firm, namely Guido G., James B. and Jock G. and others. In addition one secretary - Benjamin H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Karium Ltd Address / Contact

Office Address The Capitol Building
Office Address2 Oldbury
Town Bracknell
Post code RG12 8FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530797
Date of Incorporation Tue, 14th Aug 1990
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Guido G.

Position: Director

Appointed: 18 March 2022

James B.

Position: Director

Appointed: 19 December 2019

Jock G.

Position: Director

Appointed: 13 September 2018

Benjamin H.

Position: Director

Appointed: 31 August 2018

Martin W.

Position: Director

Appointed: 31 August 2018

Richard O.

Position: Director

Appointed: 31 August 2018

Lee G.

Position: Director

Appointed: 14 March 2014

Benjamin H.

Position: Secretary

Appointed: 05 June 2009

Miguel R.

Position: Director

Appointed: 13 September 2018

Resigned: 18 March 2022

Alexander L.

Position: Director

Appointed: 13 September 2018

Resigned: 19 December 2019

Vivek G.

Position: Director

Appointed: 15 July 2013

Resigned: 31 August 2018

Shashank S.

Position: Director

Appointed: 01 October 2012

Resigned: 14 March 2014

Arumugham M.

Position: Director

Appointed: 01 July 2010

Resigned: 15 July 2013

Dalip S.

Position: Director

Appointed: 01 May 2010

Resigned: 30 June 2010

Colin W.

Position: Director

Appointed: 06 February 2010

Resigned: 31 March 2011

Anand R.

Position: Secretary

Appointed: 06 March 2009

Resigned: 05 June 2009

Hemant F.

Position: Secretary

Appointed: 10 September 2008

Resigned: 05 March 2009

Anand R.

Position: Director

Appointed: 23 October 2007

Resigned: 31 August 2018

Ganesh P.

Position: Secretary

Appointed: 08 August 2007

Resigned: 05 March 2009

Tanya D.

Position: Director

Appointed: 01 November 2005

Resigned: 01 March 2017

Nadir G.

Position: Director

Appointed: 01 November 2005

Resigned: 23 May 2014

Jimmy A.

Position: Director

Appointed: 31 October 2005

Resigned: 31 March 2011

Adi G.

Position: Director

Appointed: 31 October 2005

Resigned: 23 May 2014

Hoshedar P.

Position: Director

Appointed: 31 October 2005

Resigned: 30 April 2010

Colin W.

Position: Director

Appointed: 01 April 2004

Resigned: 31 October 2005

Sujith W.

Position: Director

Appointed: 27 July 2001

Resigned: 31 July 2007

John K.

Position: Director

Appointed: 08 November 2000

Resigned: 01 December 2004

Andrew F.

Position: Director

Appointed: 27 July 2000

Resigned: 30 January 2009

Sujith W.

Position: Secretary

Appointed: 28 April 2000

Resigned: 31 July 2007

Richard F.

Position: Secretary

Appointed: 01 December 1997

Resigned: 30 April 2000

Victoria D.

Position: Director

Appointed: 14 August 1992

Resigned: 31 July 2007

Brian B.

Position: Director

Appointed: 14 August 1992

Resigned: 10 September 2008

Graham C.

Position: Director

Appointed: 14 August 1992

Resigned: 31 October 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Jz Consumer Brands Limited from London. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Godrej Uk Ltd that put Hounslow, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jz Consumer Brands Limited

17a Curzon Street, London, W1J 5HS

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11324127
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Godrej Uk Ltd

Falcon House Staines Road, Hounslow, Middlesex, TW3 3LL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 5601622
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares

Company previous names

Godrej Consumer Products (UK) September 14, 2018
Keyline Brands July 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand285 75639 618
Current Assets20 570 44824 876 656
Debtors13 711 56115 667 109
Net Assets Liabilities15 841 85616 432 775
Other Debtors583 
Property Plant Equipment312 068298 350
Total Inventories6 573 1319 169 929
Other
Company Contributions To Money Purchase Plans Directors28 66928 565
Director Remuneration461 104461 450
Accrued Liabilities Deferred Income2 664 0593 160 935
Accumulated Amortisation Impairment Intangible Assets9 095 8879 556 896
Accumulated Depreciation Impairment Property Plant Equipment609 242691 497
Administrative Expenses5 014 9784 474 305
Amounts Owed By Group Undertakings6 817 3527 458 879
Applicable Tax Rate1919
Average Number Employees During Period4947
Comprehensive Income Expense1 306 0283 090 919
Corporation Tax Payable55 155288 054
Cost Sales20 636 20521 628 217
Creditors9 884 39213 119 521
Current Tax For Period177 801645 539
Distribution Costs4 245 2343 548 731
Dividends Paid2 500 0002 500 000
Dividends Paid On Shares Interim2 500 0002 500 000
Fixed Assets5 178 7454 700 401
Further Item Interest Expense Component Total Interest Expense-2 209 
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 500150 000
Gross Profit Loss10 964 57911 996 767
Increase Decrease In Current Tax From Adjustment For Prior Periods-8 552-15 102
Increase From Amortisation Charge For Year Intangible Assets 461 009
Increase From Depreciation Charge For Year Property Plant Equipment 82 255
Intangible Assets4 863 0164 402 007
Intangible Assets Gross Cost13 958 903 
Interest Expense On Bank Loans Similar Borrowings223 261250 559
Interest Payable Similar Charges Finance Costs221 052250 559
Investments Fixed Assets3 66144
Investments In Group Undertakings3 66144
Merchandise6 573 1319 169 929
Net Assets Liabilities Subsidiaries167-1 969
Net Current Assets Liabilities10 686 05611 757 135
Number Shares Issued Fully Paid 29 156
Operating Profit Loss1 704 3673 973 731
Other Creditors35 97723 442
Other Deferred Tax Expense Credit8 0381 816
Other Taxation Social Security Payable111 396377 461
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs152 057169 472
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income227 835227 551
Profit Loss1 306 0283 090 919
Profit Loss On Ordinary Activities Before Tax1 483 3153 723 172
Property Plant Equipment Gross Cost921 310989 847
Provisions22 94524 761
Provisions For Liabilities Balance Sheet Subtotal22 94524 761
Social Security Costs345 285347 081
Staff Costs Employee Benefits Expense3 654 9093 455 787
Tax Expense Credit Applicable Tax Rate281 830707 403
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 343
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 76113 853
Tax Tax Credit On Profit Or Loss On Ordinary Activities177 287632 253
Total Additions Including From Business Combinations Property Plant Equipment 68 537
Total Assets Less Current Liabilities15 864 80116 457 536
Total Current Tax Expense Credit169 249630 437
Trade Creditors Trade Payables5 325 6816 248 916
Trade Debtors Trade Receivables6 665 7917 980 679
Turnover Revenue31 600 78433 624 984
Wages Salaries3 157 5672 939 234

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 2nd, November 2023
Free Download (23 pages)

Company search