Company NameKlarna UK Limited
DirectorsSebastian Marcin Siemiatkowski and Ilkka RistimÄKi
Company StatusActive
Company Number08706739
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sebastian Marcin Siemiatkowski
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Ilkka RistimÄKi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleBank Worker
Country of ResidenceEngland
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Gustav Erik Niklas Adalberth
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleDeputy Chief Executive Officer
Country of ResidenceSweden
Correspondence Address36 Carnaby Street
London
W1F 7DR
Director NameMr Knut Petter Wilhelm Frangsmyr
Date of BirthMay 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleDeputy Chief Executive Officer
Country of ResidenceSweden
Correspondence AddressAviation House 125 Kingsway
Holborn
London
WC2B 6NH

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Klarna Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£54,800
Cash£188,447
Current Liabilities£305,066

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 June 2023Resolutions
  • RES13 ‐ Appointment of director/director ratified 19/06/2023
(1 page)
21 June 2023Appointment of Mr Ilkka Ristimäki as a director on 19 June 2023 (2 pages)
20 June 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
21 April 2022Termination of appointment of Knut Petter Wilhelm Frangsmyr as a director on 20 April 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
25 June 2021Registered 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 2021Director's details changed for Mr Knut Petter Wilhelm Frangsmyr on 9 October 2015 (2 pages)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (108 pages)
18 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
30 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
23 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
23 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (86 pages)
23 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
16 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
16 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
9 October 2017Notification of a person with significant control statement (2 pages)
9 October 2017Notification of a person with significant control statement (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
14 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
22 May 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (20 pages)
28 December 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 December 2015Termination of appointment of Gustav Erik Niklas Adalberth as a director on 12 October 2015 (2 pages)
15 December 2015Termination of appointment of Gustav Erik Niklas Adalberth as a director on 12 October 2015 (2 pages)
16 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
3 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
10 January 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
10 January 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
10 January 2014Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Exchange House Primrose Street London EC2A 2EG United Kingdom on 10 January 2014 (2 pages)
26 September 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(33 pages)
26 September 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(33 pages)