Company NameJakala UK Limited
Company StatusActive
Company Number04972155
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Previous Name77Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alp Semercioz
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed13 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Julian Alister Turnbull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Enrico Bottacco
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMacrae Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2003(same day as company formation)
Correspondence Address60 Gracechurch Street
London
EC3V 0HR
Director NameFanoel Nerini
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address89 Long Lane
London
SE1 4PH
Director NameMarco Corsaro
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleExecutive
Country of ResidenceItaly
Correspondence AddressVia Privata Giovannino De Grassi 4
20122
Milan
Italy
Director NameTobias Kormind
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed28 May 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleExecutive
Correspondence AddressFl 205
65 Penfold Street
London
NW8 8PQ
Director NameMassimiliano Aquilino
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2004(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address96a Lewisham
London
SE1 6DD
Director NamePaolo Andrea Marozzi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2004(6 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 11 February 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address89 Long Lane
London
SE1 4PH
Director NameMr Glen Adam Keller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Julian Alister Turnbull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Alp Semercioz
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NamePaolo Portioli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Amedeo Guffanti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2020)
RoleExecutive
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Amedeo Guffanti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2020)
RoleExecutive
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Fanoel Nerini
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2018(14 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address89 Long Lane
London
SE1 4PH
Director NameMr Marco Corsaro
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2020(16 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2020)
RoleExecutive
Country of ResidenceItaly
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Website77agency.com
Email address[email protected]

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

221 at £1Buongiorno Spa
9.53%
Ordinary C
2k at £177 Partnership LTD
85.42%
Ordinary A
104 at £177 Partnership LTD
4.49%
Ordinary B
11 at £1Buongiorno Spa
0.47%
Ordinary B
2 at £177 Partnership LTD
0.09%
Preference D

Financials

Year2014
Turnover£17,554,706
Gross Profit£1,909,205
Net Worth£634,896
Cash£4,134,333
Current Liabilities£6,845,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

27 June 2014Delivered on: 1 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 August 2009Delivered on: 20 August 2009
Satisfied on: 24 January 2012
Persons entitled: Sydney Wharf LLP

Classification: Rent deposit deed
Secured details: £31,432 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £31,432.
Fully Satisfied

Filing History

22 August 2023Company name changed 77AGENCY LIMITED\certificate issued on 22/08/23
  • RES15 ‐ Change company name resolution on 2023-07-26
(2 pages)
22 August 2023Change of name notice (2 pages)
11 May 2023Full accounts made up to 31 December 2022 (22 pages)
19 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
12 July 2022Full accounts made up to 31 December 2021 (20 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (22 pages)
3 September 2021Notification of a person with significant control statement (2 pages)
2 September 2021Cessation of 77Partnership Limited as a person with significant control on 30 March 2020 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (22 pages)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
15 October 2020Appointment of Mr Julian Alister Turnbull as a director on 13 October 2020 (2 pages)
15 October 2020Appointment of Mr Enrico Bottacco as a director on 13 October 2020 (2 pages)
15 October 2020Appointment of Mr Alperen Semercioz as a director on 13 October 2020 (2 pages)
15 October 2020Termination of appointment of Amedeo Guffanti as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Marco Corsaro as a director on 14 October 2020 (1 page)
21 April 2020Termination of appointment of Marco Corsaro as a director on 30 March 2020 (1 page)
21 April 2020Termination of appointment of Julian Alister Turnbull as a director on 30 March 2020 (1 page)
21 April 2020Termination of appointment of Alp Semercioz as a director on 30 March 2020 (1 page)
21 April 2020Appointment of Mr. Marco Corsaro as a director on 30 March 2020 (2 pages)
21 April 2020Appointment of Mr Amedeo Guffanti as a director on 30 March 2020 (2 pages)
21 April 2020Termination of appointment of Paolo Portioli as a director on 30 March 2020 (1 page)
21 April 2020Termination of appointment of Amedeo Guffanti as a director on 30 March 2020 (1 page)
20 February 2020Change of share class name or designation (2 pages)
20 February 2020Consolidation of shares on 28 January 2020 (9 pages)
20 February 2020Consolidation of shares on 28 January 2020 (9 pages)
20 February 2020Consolidation of shares on 28 January 2020 (9 pages)
11 February 2020Resolutions
  • RES13 ‐ Consolidate 28/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 February 2019Termination of appointment of Fanoel Nerini as a director on 31 December 2018 (1 page)
12 February 2019Termination of appointment of Paolo Andrea Marozzi as a director on 11 February 2019 (1 page)
4 December 2018Appointment of Mr. Fanoel Nerini as a director on 4 September 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
27 September 2018Appointment of Mr Julian Alister Turnbull as a director on 4 September 2018 (2 pages)
27 September 2018Appointment of Mr Amedeo Guffanti as a director on 4 September 2018 (2 pages)
27 September 2018Termination of appointment of Fanoel Nerini as a director on 4 September 2018 (1 page)
27 September 2018Appointment of Paolo Portioli as a director on 4 September 2018 (2 pages)
27 September 2018Appointment of Mr Alp Semercioz as a director on 4 September 2018 (2 pages)
27 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
13 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
24 October 2016Termination of appointment of Glen Adam Keller as a director on 22 September 2016 (1 page)
24 October 2016Termination of appointment of Glen Adam Keller as a director on 22 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Secretary's details changed for Macrae Secretaries Limited on 9 August 2016 (1 page)
15 September 2016Secretary's details changed for Macrae Secretaries Limited on 9 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
2 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 2 March 2016 (1 page)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,318
(9 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2,318
(9 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (15 pages)
27 March 2015Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Glen Adam Keller as a director on 1 March 2015 (2 pages)
27 March 2015Termination of appointment of Massimiliano Aquilino as a director on 15 December 2014 (1 page)
27 March 2015Termination of appointment of Massimiliano Aquilino as a director on 15 December 2014 (1 page)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,318
(9 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,318
(9 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
1 July 2014Registration of charge 049721550002 (18 pages)
1 July 2014Registration of charge 049721550002 (18 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,318
(9 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,318
(9 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
4 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
19 September 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
19 September 2011Accounts for a medium company made up to 31 December 2010 (13 pages)
4 April 2011Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages)
4 April 2011Director's details changed for Massimiliano Aquilino on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Marco Corsaro on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Marco Corsaro on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Marco Corsaro on 1 April 2011 (2 pages)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
21 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
11 February 2010Director's details changed for Marco Corsaro on 18 December 2009 (2 pages)
11 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Paolo Andrea Marozzi on 18 December 2009 (2 pages)
11 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Paolo Andrea Marozzi on 18 December 2009 (2 pages)
11 February 2010Director's details changed for Massimiliano Aquilino on 18 December 2009 (2 pages)
11 February 2010Director's details changed for Massimiliano Aquilino on 18 December 2009 (2 pages)
11 February 2010Secretary's details changed for Macrae Secretaries Limited on 18 December 2009 (2 pages)
11 February 2010Director's details changed for Marco Corsaro on 18 December 2009 (2 pages)
11 February 2010Secretary's details changed for Macrae Secretaries Limited on 18 December 2009 (2 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
28 July 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
2 March 2009Return made up to 21/11/08; full list of members (11 pages)
2 March 2009Return made up to 21/11/08; full list of members (11 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
14 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
17 June 2008Appointment terminated director tobias kormind (1 page)
17 June 2008Appointment terminated director tobias kormind (1 page)
21 January 2008Return made up to 21/11/07; full list of members (7 pages)
21 January 2008Return made up to 21/11/07; full list of members (7 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 April 2007Memorandum and Articles of Association (14 pages)
14 April 2007Memorandum and Articles of Association (14 pages)
14 April 2007Ad 27/03/07--------- £ si 232@1=232 £ ic 2086/2318 (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 April 2007Ad 27/03/07--------- £ si 232@1=232 £ ic 2086/2318 (2 pages)
1 April 2007Ad 26/03/07--------- £ si 86@1=86 £ ic 2000/2086 (2 pages)
1 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 April 2007Ad 26/03/07--------- £ si 86@1=86 £ ic 2000/2086 (2 pages)
1 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 January 2007Return made up to 21/11/06; full list of members (4 pages)
9 January 2007Return made up to 21/11/06; full list of members (4 pages)
4 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 May 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 December 2005Return made up to 21/11/05; full list of members (4 pages)
2 December 2005Return made up to 21/11/05; full list of members (4 pages)
27 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
27 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
21 December 2004Return made up to 21/11/04; full list of members (9 pages)
21 December 2004Return made up to 21/11/04; full list of members (9 pages)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
21 November 2003Incorporation (10 pages)
21 November 2003Incorporation (10 pages)