ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Careismatic Brands Europe Limited

Careismatic Brands Europe Limited is an active company incorporated on 5 March 2021 with the registered office located in London, Greater London. Careismatic Brands Europe Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13247529
Private limited company
Age
4 years
Incorporated 5 March 2021
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 14 March 2025 (9 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 2 Sep 2025 (3 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1968
Director • American • Lives in United States • Born in Nov 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Ticketek UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
Orazul Energia (UK) Holdings Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Orazul Energia (UK) Holdings I Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.47M
Increased by £1.75M (+102%)
Turnover
£6.56M
Increased by £265.86K (+4%)
Employees
11
Increased by 4 (+57%)
Total Assets
£4.43M
Increased by £1.3M (+41%)
Total Liabilities
-£4.68M
Increased by £1.13M (+32%)
Net Assets
-£251.23K
Increased by £163.98K (-39%)
Debt Ratio (%)
106%
Decreased by 7.57% (-7%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 6 Oct 2025
Registered Address Changed
3 Months Ago on 2 Sep 2025
Csc Cls (Uk) Limited Details Changed
5 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
5 Months Ago on 21 Jul 2025
Shravan Doshi Resigned
7 Months Ago on 12 May 2025
Mr. Alan William Weiss Appointed
7 Months Ago on 12 May 2025
Confirmation Submitted
9 Months Ago on 14 Mar 2025
Notification of PSC Statement
9 Months Ago on 26 Feb 2025
Sean Kenneth Johnson Bogue Resigned
1 Year Ago on 12 Dec 2024
Partners Group Holdings Ag (PSC) Resigned
1 Year 6 Months Ago on 13 Jun 2024
Get Credit Report
Discover Careismatic Brands Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2 September 2025
Submitted on 2 Sep 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Aug 2025
Appointment of Mr. Alan William Weiss as a director on 12 May 2025
Submitted on 19 Aug 2025
Termination of appointment of Shravan Doshi as a director on 12 May 2025
Submitted on 19 Aug 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 14 Mar 2025
Second filing of Confirmation Statement dated 14 March 2023
Submitted on 7 Mar 2025
Cessation of Partners Group Holdings Ag as a person with significant control on 13 June 2024
Submitted on 26 Feb 2025
Notification of a person with significant control statement
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year