Company NameKonbini UK Limited
DirectorsDavid Jean-Marie Roland Creuzot and Ich Liebe Dich Llp
Company StatusActive
Company Number09058862
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Jean-Marie Roland Creuzot
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
8th Floor
London
EC2R 8DU
Director NameIch Liebe Dich Llp (Corporation)
StatusCurrent
Appointed27 May 2014(same day as company formation)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed01 December 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
Correspondence Address11 Old Jewry
8 Th Floor
London
EC2R 8DU
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2014(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Contact

Websitewww.konbini.com

Location

Registered Address11 Old Jewry
8th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Konbini Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
5 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
26 July 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Notification of Konbini Sas as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
26 June 2017Notification of Konbini Sas as a person with significant control on 6 April 2016 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
9 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
1 December 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page)
1 December 2014Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Pramex International Ltd as a secretary on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O C/O Pramex Int Ltd 11 Old Jewry 8Th Floor London EC2R 8DU on 1 December 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10,000
(21 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10,000
(21 pages)