Company NameQwikkar Limited
DirectorsGiulio Frigo and Franco Frigo
Company StatusActive
Company Number10654249
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giulio Frigo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
Director NameMr Franco Frigo
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Lennox Gardens
London
SW1X 0DB
Director NameMr Giulio Frigo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address13 Lennox Gardens
London
SW1X 0DB
Director NameMr Franco Frigo
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2018(12 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBasement Front, 13 Lennox Gardens
London
SW1X 0DB
Director NameMrs Panagiota Sotiropoulou
Date of BirthJune 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed15 April 2019(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 5 13 Lennox Gardens
London
Director NameMrs Renata Valente
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2021(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Lennox Gardens
London
SW1X 0DB

Location

Registered AddressFlat 4 13 Lennox Gardens
London
SW1X 0DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

4 January 2021Appointment of Mrs Renata Valente as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Giulio Frigo as a director on 31 December 2020 (1 page)
13 December 2020Termination of appointment of Renata Valente as a director on 15 November 2020 (1 page)
13 December 2020Appointment of Mr Giulio Frigo as a director on 15 November 2020 (2 pages)
22 November 2020Registered office address changed from 17-18/Flat N Westbourne Street London W2 2TZ England to Flat 3, 13 Lennox Gardens London SW1X 0DB on 22 November 2020 (1 page)
30 March 2020Statement of capital following an allotment of shares on 29 March 2020
  • GBP 1,094
(3 pages)
22 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
22 March 2020Cessation of Renata Valente as a person with significant control on 1 January 2020 (1 page)
22 March 2020Notification of Andrea Valente as a person with significant control on 1 January 2020 (2 pages)
22 March 2020Registered office address changed from Flat 3 13 Lennox Gardens London SW1X 0DB England to 17-18/Flat N Westbourne Street London W2 2TZ on 22 March 2020 (1 page)
4 March 2020Registered office address changed from Basement Front, 13 Lennox Gardens London SW1X 0DB England to Flat 3 13 Lennox Gardens London SW1X 0DB on 4 March 2020 (1 page)
3 March 2020Termination of appointment of Panagiota Sotiropoulou as a director on 20 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Appointment of Mrs Panagiota Sotiropoulou as a director on 15 April 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,050
(3 pages)
9 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
6 February 2019Notification of Renata Valente as a person with significant control on 1 May 2018 (2 pages)
23 January 2019Termination of appointment of Franco Frigo as a director on 1 May 2018 (1 page)
23 January 2019Appointment of Mrs Renata Valente as a director on 1 May 2018 (2 pages)
23 January 2019Cessation of Franco Frigo as a person with significant control on 1 May 2018 (1 page)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 900
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,000
(3 pages)
5 April 2018Registered office address changed from 13 Lennox Gardens London SW1X 0DB England to Basement Front, 13 Lennox Gardens London SW1X 0DB on 5 April 2018 (1 page)
16 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
16 March 2018Change of details for Mr Giulio Frigo as a person with significant control on 1 January 2018 (2 pages)
16 March 2018Termination of appointment of Giulio Frigo as a director on 3 March 2018 (1 page)
16 March 2018Appointment of Mr Franco Frigo as a director on 3 March 2018 (2 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)