Company NameInterkappa Limited
DirectorChristian Buhlmann
Company StatusActive
Company Number07777243
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Previous NameSunned Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Buhlmann
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed23 August 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address154 Rue Emile Metz
Luxembourg
L-2149
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameTc Executives Corp (Corporation)
StatusResigned
Appointed26 September 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2016)
Correspondence AddressVia Espana Elvira Mendez Street, Delta Tower, 14 F
Panama City
.

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45 at £1Cem Kocayas
45.00%
Ordinary
45 at £1Erol Yurtsever
45.00%
Ordinary
10 at £1Tc Executives Corp
10.00%
Ordinary

Financials

Year2014
Net Worth£44,267
Cash£8,178
Current Liabilities£7,583

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
3 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 August 2016Appointment of Mr Christian Buhlmann as a director on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Tc Executives Corp as a director on 23 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
10 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 100
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 10
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 55
(3 pages)
27 September 2011Company name changed sunned LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 September 2011 (1 page)
27 September 2011Appointment of Tc Executives Corp as a director (2 pages)
26 September 2011Appointment of Mr David Malcolm Kaye as a director (2 pages)
26 September 2011Termination of appointment of Andrew Davis as a director (1 page)
16 September 2011Incorporation (43 pages)