Company NameK42 Limited
DirectorSam Johannes Laakkonen
Company StatusActive
Company Number06185380
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Sam Johannes Laakkonen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFinnish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address88 Lower Marsh
Unit 152
London
SE1 7AB
Secretary NameRitva Anneli Laakkonen
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSarvastonkaari 1 K 42
Fin-00840
Helsinki
Finland

Location

Registered Address2 Hepburn Building
51 Grange Walk
London
SE1 3GJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

500 at £1Ritva Anneli Laakkonen
50.00%
Ordinary
500 at £1Sam Johannes Laakkonen
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,569
Current Liabilities£9,632

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
12 January 2023Registered office address changed from 88 Lower Marsh Unit 152 London SE1 7AB England to 2 Hepburn Building 51 Grange Walk London SE1 3GJ on 12 January 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Cessation of Ritva Laakkonen as a person with significant control on 15 September 2020 (1 page)
26 August 2020Registered office address changed from 2 Unit 152 London Bridge Walk London SE1 2SX England to 88 Lower Marsh Unit 152 London SE1 7AB on 26 August 2020 (1 page)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Director's details changed for Mr Sam Johannes Laakkonen on 31 March 2016 (2 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Director's details changed for Mr Sam Johannes Laakkonen on 31 March 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Registered office address changed from 45 Axis Court 15 Chambers Street London SE16 4WG to 2 Unit 152 London Bridge Walk London SE1 2SX on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 45 Axis Court 15 Chambers Street London SE16 4WG to 2 Unit 152 London Bridge Walk London SE1 2SX on 13 July 2015 (1 page)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Registered office address changed from 15 45 Axis Court Chambers Street London SE16 4WG England on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Ritva Laakkonen as a secretary (1 page)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Registered office address changed from 15 45 Axis Court Chambers Street London SE16 4WG England on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Ritva Laakkonen as a secretary (1 page)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
14 April 2014Director's details changed for Mr Sam Johannes Laakkonen on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Sam Johannes Laakkonen on 14 April 2014 (2 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2014Registered office address changed from 92 Boss House 2 Boss Street London SE1 2PT United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 92 Boss House 2 Boss Street London SE1 2PT United Kingdom on 25 March 2014 (1 page)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Sam Johannes Laakkonen on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Sam Johannes Laakkonen on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 4Th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 4Th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU United Kingdom on 25 March 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor, tuition house 27-37 st george's road london SW19 4EU (1 page)
7 July 2009Registered office changed on 07/07/2009 from 4TH floor, tuition house 27-37 st george's road london SW19 4EU (1 page)
21 May 2009Amended accounts made up to 31 March 2008 (5 pages)
21 May 2009Amended accounts made up to 31 March 2008 (5 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
26 March 2007Incorporation (31 pages)
26 March 2007Incorporation (31 pages)