London
SE1 7ND
Director Name | Mr Ilkka RistimÄKi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Bank Worker |
Country of Residence | England |
Correspondence Address | 10 York Road London SE1 7ND |
Director Name | Mr Gustav Erik Niklas Adalberth |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Deputy Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 36 Carnaby Street London W1F 7DR |
Director Name | Mr Knut Petter Wilhelm Frangsmyr |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Deputy Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Aviation House 125 Kingsway Holborn London WC2B 6NH |
Registered Address | 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Klarna Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,800 |
Cash | £188,447 |
Current Liabilities | £305,066 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Resolutions
|
21 June 2023 | Appointment of Mr Ilkka Ristimäki as a director on 19 June 2023 (2 pages) |
20 June 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
14 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
21 April 2022 | Termination of appointment of Knut Petter Wilhelm Frangsmyr as a director on 20 April 2022 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
25 June 2021 | Registered office address changed from 7th Floor, 33 Cavendish Square, London Cavendish Square London Uk W1G 0PW England to Aviation House 125 Kingsway Holborn London WC2B 6NH on 25 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr Knut Petter Wilhelm Frangsmyr on 9 October 2015 (2 pages) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (108 pages) |
18 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
30 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
23 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
23 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (86 pages) |
23 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
16 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
16 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
9 October 2017 | Notification of a person with significant control statement (2 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
22 May 2017 | Registered office address changed from 36 Carnaby Street London W1F 7DR to 7th Floor, 33 Cavendish Square, London Cavendish Square London Uk W1G 0PW on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 36 Carnaby Street London W1F 7DR to 7th Floor, 33 Cavendish Square, London Cavendish Square London Uk W1G 0PW on 22 May 2017 (1 page) |
28 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
28 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 December 2015 | Termination of appointment of Gustav Erik Niklas Adalberth as a director on 12 October 2015 (2 pages) |
15 December 2015 | Termination of appointment of Gustav Erik Niklas Adalberth as a director on 12 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 November 2015 | Registered office address changed from 36 Carnaby Street London W1F 7DR to 36 Carnaby Street London W1F 7DR on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 36 Carnaby Street London W1F 7DR to 36 Carnaby Street London W1F 7DR on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from 36 Carnaby Street London W1F 7DR to 36 Carnaby Street London W1F 7DR on 3 November 2015 (2 pages) |
22 October 2015 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 36 Carnaby Street London W1F 7DR on 22 October 2015 (2 pages) |
22 October 2015 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 36 Carnaby Street London W1F 7DR on 22 October 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 January 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
10 January 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages) |
10 January 2014 | Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom on 10 January 2014 (2 pages) |
26 September 2013 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|