Company Name150Kpr Capital Limited
DirectorMats Ake Ingemar Johansson
Company StatusActive
Company Number08864605
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Mats Ake Ingemar Johansson
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mats Ake Ingemar Johansson
100.00%
Ordinary

Financials

Year2014
Net Worth£308
Cash£8,200
Current Liabilities£8,883

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 January 2024Current accounting period extended from 22 January 2024 to 31 January 2024 (1 page)
22 January 2024Total exemption full accounts made up to 29 January 2023 (10 pages)
19 October 2023Previous accounting period shortened from 23 January 2023 to 22 January 2023 (1 page)
20 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 January 2022 (10 pages)
23 January 2023Current accounting period shortened from 24 January 2022 to 23 January 2022 (1 page)
24 October 2022Previous accounting period shortened from 25 January 2022 to 24 January 2022 (1 page)
25 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
4 March 2022Compulsory strike-off action has been discontinued (1 page)
3 March 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
13 August 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
22 January 2021Previous accounting period shortened from 26 January 2020 to 25 January 2020 (1 page)
27 November 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
27 November 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 January 2020Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
25 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Change of details for Mr Mats Ake Ingemar Johansson as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from , 10-14 Accommodation Road, Golders Green, London, NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
5 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 January 2018Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
8 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Director's details changed for Mr Mats Ake Ingemar Johansson on 28 January 2014 (2 pages)
10 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Director's details changed for Mr Mats Ake Ingemar Johansson on 28 January 2014 (2 pages)
10 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)