Company NameKryolan UK Limited
Company StatusActive
Company Number09599267
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Sebastian Langer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
Bedfordshire
MK40 2QW
Director NameMr Wolfram Langer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
Bedfordshire
MK40 2QW
Director NameMr Dominik Langer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
Bedfordshire
MK40 2QW
Secretary NameIngrida Paragyte
StatusCurrent
Appointed12 July 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address7-8 Langley Court
London
WC2E 9JY
Secretary NameMrs Ann Lee
StatusResigned
Appointed16 September 2015(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2017)
RoleCompany Director
Correspondence Address22 Tavistock Street Covent Garden
London
WC2E 7PY
Secretary NameMrs Marcjanna Carr
StatusResigned
Appointed24 August 2017(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 2018)
RoleCompany Director
Correspondence Address22 Tavistock Street Covent Garden
London
WC2E 7PY

Contact

Websitewww.charlesfox.co.uk
Telephone0118 5028895
Telephone regionReading

Location

Registered Address7-8 Langley Court
London
WC2E 9JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

20 December 2019Delivered on: 3 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

14 January 2021Notification of Wds Property Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
14 January 2021Cessation of Wolfram Langer as a person with significant control on 22 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 November 2020Registered office address changed from 22 Tavistock Street Covent Garden London WC2E 7PY United Kingdom to 7-8 Langley Court London WC2E 9JY on 3 November 2020 (1 page)
8 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Dominik Langer on 26 May 2020 (2 pages)
3 January 2020Registration of charge 095992670001, created on 20 December 2019 (14 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
13 July 2018Appointment of Ingrida Paragyte as a secretary on 12 July 2018 (2 pages)
19 March 2018Termination of appointment of Marcjanna Carr as a secretary on 19 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 August 2017Appointment of Mrs Marcjanna Carr as a secretary on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Ann Lee as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Ann Lee as a secretary on 10 August 2017 (1 page)
30 November 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
11 November 2015Appointment of Mrs Ann Lee as a secretary on 16 September 2015 (2 pages)
11 November 2015Appointment of Mrs Ann Lee as a secretary on 16 September 2015 (2 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)