CARLANI LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
C

CARLANI LIMITED

Other letting and operating of own or leased real estate

Founded 15 Sept 2010 Active London, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 20 Mar 2026 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 8 Oct 2025 Next due 29 Sept 2026 4 months remaining
Net assets £-75K £29K 2025 year on year
Total assets £617K £3K 2025 year on year
Total Liabilities £692K £32K 2025 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

72 Fielding Road Chiswick London W4 1DB

Full company profile for CARLANI LIMITED (07377506), an active company based in London, United Kingdom. Incorporated 15 Sept 2010. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£3.44k

Increased by £3.31k (+2530%)

Net Assets

-£75.31k

Decreased by £28.67k (-61%)

Total Liabilities

£692.35k

Increased by £32.09k (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

112%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Shyam Sunder KareerDirectorBritishUnited Kingdom7015 Sept 2010Active
Singh, Harant PalDirectorBritishEngland676 May 2025Active

Shareholders

Shareholders (4)

Harant Pal Singh
100.0%
100
Harant Pal Singh
100.0%
100

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Shyam Kareer

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Harant Pal Singh

British

Active
Notified 6 May 2025
Residence England
DOB November 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

6 leasehold 6 total
AddressTenurePrice PaidDate Added
9 Queens Court, St Mary Street, Bridgwater (TA6 3FD) SOMERSET
Leasehold-14 Aug 2012
6 Queens Court, St Mary Street, Bridgwater (TA6 3FD) SOMERSET
Leasehold-14 Aug 2012
3 Queens Court, St Mary Street, Bridgwater (TA6 3FD) SOMERSET
Leasehold-14 Aug 2012
2 Queens Court, St Mary Street, Bridgwater (TA6 3FD) SOMERSET
Leasehold-14 Aug 2012
10 Queens Court, St Mary Street, Bridgwater (TA6 3FD) SOMERSET
Leasehold-14 Aug 2012
9 Queens Court, St Mary Street, Bridgwater (TA6 3FD)
Leasehold
Added 14 Aug 2012
District SOMERSET
6 Queens Court, St Mary Street, Bridgwater (TA6 3FD)
Leasehold
Added 14 Aug 2012
District SOMERSET
3 Queens Court, St Mary Street, Bridgwater (TA6 3FD)
Leasehold
Added 14 Aug 2012
District SOMERSET
2 Queens Court, St Mary Street, Bridgwater (TA6 3FD)
Leasehold
Added 14 Aug 2012
District SOMERSET
10 Queens Court, St Mary Street, Bridgwater (TA6 3FD)
Leasehold
Added 14 Aug 2012
District SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026AccountsAnnual accounts made up to 30 Sept 2025
5 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Oct 2025Persons With Significant ControlCessation of Shyam Kareer as a person with significant control on 6 May 2025
8 Oct 2025OfficersTermination of Shyam Sunder Kareer as director on 6 May 2025
8 Oct 2025Confirmation StatementConfirmation statement made on 15 Sept 2025 with updates
20 Mar 2026 Accounts

Annual accounts made up to 30 Sept 2025

5 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Oct 2025 Persons With Significant Control

Cessation of Shyam Kareer as a person with significant control on 6 May 2025

8 Oct 2025 Officers

Termination of Shyam Sunder Kareer as director on 6 May 2025

8 Oct 2025 Confirmation Statement

Confirmation statement made on 15 Sept 2025 with updates

Recent Activity

Latest Activity

Annual accounts made up to 30 Sept 2025

1 months ago on 20 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 5 Dec 2025

Cessation of Shyam Kareer as a person with significant control on 6 May 2025

6 months ago on 8 Oct 2025

Termination of Shyam Sunder Kareer as director on 6 May 2025

6 months ago on 8 Oct 2025

Confirmation statement made on 15 Sept 2025 with updates

6 months ago on 8 Oct 2025