Company NameRelatable Ltd
Company StatusDissolved
Company Number11240851
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Maryam Ghahremani
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed31 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address41 Vastmannagatan
Stockholm
113 25
Director NameMr Joel Citron
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address483 Tenth Avenue
6th Floor
New York
10018
United States
Director NameViktoria Wyckman Agren
Date of BirthOctober 1994 (Born 29 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 2018(same day as company formation)
RoleMarket Director
Country of ResidenceEngland
Correspondence Address145 City Road
London
EC1V 1AZ
Director NameMr Marcin Garbarczyk
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2019(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 Upper Montagu Street
London
W1H 2AG
Director NameMr Kalle Mobeck
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the company off the register (3 pages)
12 December 2023Cessation of Jefferson, Ab as a person with significant control on 12 December 2023 (1 page)
12 December 2023Notification of Bambuser Uk Ltd as a person with significant control on 12 December 2023 (2 pages)
23 November 2023Current accounting period shortened from 31 December 2023 to 30 November 2023 (1 page)
20 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
17 February 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
14 September 2022Termination of appointment of Marcin Garbarczyk as a director on 19 August 2022 (1 page)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2022Cessation of Aron Levin as a person with significant control on 31 May 2021 (1 page)
22 March 2022Cessation of Peter Blom as a person with significant control on 31 May 2021 (1 page)
22 March 2022Cessation of Stefan Pettersson as a person with significant control on 31 May 2021 (1 page)
22 March 2022Notification of Jefferson, Ab as a person with significant control on 31 May 2021 (2 pages)
22 March 2022Cessation of Marcin Garbarczyk as a person with significant control on 31 May 2021 (1 page)
19 July 2021Appointment of Mr Joel Citron as a director on 31 May 2021 (2 pages)
29 June 2021Appointment of Ms Maryam Ghahremani as a director on 31 May 2021 (2 pages)
16 June 2021Termination of appointment of Kalle Mobeck as a director on 31 May 2021 (1 page)
2 June 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
3 May 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
21 April 2020Registered office address changed from 35-41 Folgate Street London E1 6BX United Kingdom to Sweden House 5 Upper Montagu Street London W1H 2AG on 21 April 2020 (1 page)
16 April 2020Change of details for Mr Peter Blom as a person with significant control on 1 January 2020 (2 pages)
14 April 2020Appointment of Mr Kalle Mobeck as a director on 3 December 2019 (2 pages)
14 April 2020Director's details changed for Mr Marcin Garbarczyk on 1 January 2020 (2 pages)
14 April 2020Change of details for Mr Marcin Garbarczyk as a person with significant control on 1 January 2020 (2 pages)
14 April 2020Change of details for Mr Peter Blom as a person with significant control on 1 January 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 November 2019Withdrawal of a person with significant control statement on 22 November 2019 (2 pages)
2 May 2019Registered office address changed from 145 City Road London EC1V 1AZ England to 35-41 Folgate Street London E1 6BX on 2 May 2019 (1 page)
21 March 2019Withdrawal of a person with significant control statement on 21 March 2019 (2 pages)
21 March 2019Withdrawal of a person with significant control statement on 21 March 2019 (2 pages)
21 March 2019Withdrawal of a person with significant control statement on 21 March 2019 (2 pages)
21 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
20 March 2019Withdrawal of a person with significant control statement on 20 March 2019 (2 pages)
20 March 2019Notification of Stefan Pettersson as a person with significant control on 7 September 2018 (2 pages)
20 March 2019Notification of a person with significant control statement (2 pages)
20 March 2019Notification of Aron Levin as a person with significant control on 7 September 2018 (2 pages)
20 March 2019Withdrawal of a person with significant control statement on 20 March 2019 (2 pages)
20 March 2019Notification of Peter Blom as a person with significant control on 7 September 2018 (2 pages)
20 March 2019Notification of a person with significant control statement (2 pages)
20 March 2019Notification of Marcin Garbarczyk as a person with significant control on 7 September 2018 (2 pages)
20 March 2019Notification of a person with significant control statement (2 pages)
20 March 2019Notification of a person with significant control statement (2 pages)
5 March 2019Appointment of Mr Marcin Garbarczyk as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Viktoria Wyckman Agren as a director on 5 March 2019 (1 page)
27 November 2018Registered office address changed from Wework Shoreditch Mark Square 1 Mark Square London EC2A 4EG United Kingdom to 145 City Road London EC1V 1AZ on 27 November 2018 (1 page)
12 March 2018Director's details changed for Viktoria Wyckman Agren on 9 March 2018 (2 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 1
(11 pages)