KLOPOTEK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKLOPOTEK UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04015170
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KLOPOTEK UK LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is KLOPOTEK UK LIMITED located?

    Registered Office Address
    20 Wenlock Road
    N1 7GU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KLOPOTEK UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KLOPOTEK UK LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for KLOPOTEK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 21, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Rafael De Oliveira Mazzeo as a director on Oct 18, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on Dec 19, 2023

    1 pagesAD01

    Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20 Wenlock Road London N1 7GU on Dec 19, 2023

    1 pagesAD01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 12, 2023

    1 pagesTM02

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 20-22 Wenlock Road London N1 7GU on Dec 12, 2023

    1 pagesAD01

    Termination of appointment of Sylvie Michele Mathilde Kempf as a director on Sep 27, 2023

    1 pagesTM01

    Appointment of Mr Davide Felicissimo as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Rafael De Oliveira Mazzeo as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Ulrich Klopotek Von Glowczewski as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 21, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    5 pagesCS01

    Who are the officers of KLOPOTEK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELICISSIMO, Davide
    Rte Transcanadienne, Suite 100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    Director
    Rte Transcanadienne, Suite 100
    H4T 1Z2 Saint Laurent
    7405
    Quebec
    Canada
    CanadaCanadian296092320001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PARKER, Alan
    1 Shepherds Close
    Weston On The Green
    OX25 3RF Bicester
    Oxfordshire
    Secretary
    1 Shepherds Close
    Weston On The Green
    OX25 3RF Bicester
    Oxfordshire
    British69091400003
    PULFORD, Janet Elaine
    Langdale Mews
    52 Langdale Gate
    OX28 6EY Witney
    Oxfordshire
    Secretary
    Langdale Mews
    52 Langdale Gate
    OX28 6EY Witney
    Oxfordshire
    British54511700002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    MD SECRETARIES LIMITED
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    c/o Mcgrigors Llp
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    CASTNER, Michael, Dr
    Luisenstr.23
    Stahnsdorf
    14532
    Germany
    Director
    Luisenstr.23
    Stahnsdorf
    14532
    Germany
    German84679200001
    DE OLIVEIRA MAZZEO, Rafael
    Wenlock Road
    N1 7GU London
    20
    England
    Director
    Wenlock Road
    N1 7GU London
    20
    England
    CanadaCanadian312211420001
    HUBER, Martin
    Ossastrasse 34
    FOREIGN Berlin
    12045
    Germany
    Director
    Ossastrasse 34
    FOREIGN Berlin
    12045
    Germany
    German108638010002
    KEMPF, Sylvie Michele Mathilde
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    United Kingdom
    Director
    300 South Row
    MK9 2FR Milton Keynes
    Luminous House
    United Kingdom
    GermanyGerman240750090001
    KLOPOTEK VON GLOWCZEWSKI, Ulrich
    Mommsenstrasse 18
    10629
    FOREIGN Berlin
    Germany
    Director
    Mommsenstrasse 18
    10629
    FOREIGN Berlin
    Germany
    German75788840001
    LAWSON, John Richard
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    United Kingdom
    Director
    Manor Way
    WD6 1QQ Borehamwood
    Devonshire House
    Hertfordshire
    United Kingdom
    United KingdomBritish185614600001
    LOPES CARDOZO, Ernst Rudolf
    1018 Mr
    Amsterdam
    Oostenburgervoorstraat 120-124
    Netherlands
    Director
    1018 Mr
    Amsterdam
    Oostenburgervoorstraat 120-124
    Netherlands
    NetherlandsDutch174623400001
    PARKER, Alan
    1 Shepherds Close
    Weston On The Green
    OX25 3RF Bicester
    Oxfordshire
    Director
    1 Shepherds Close
    Weston On The Green
    OX25 3RF Bicester
    Oxfordshire
    British69091400003
    PRICE, Alec, Mr.
    46 Sea Lane
    BN16 1NE East Preston
    West Sussex
    Director
    46 Sea Lane
    BN16 1NE East Preston
    West Sussex
    United KingdomBritish39760890003
    SABIDO, Richard Vincent
    The Spinney 115 Chestnut Lane
    HP6 6DZ Amersham
    Buckinghamshire
    Director
    The Spinney 115 Chestnut Lane
    HP6 6DZ Amersham
    Buckinghamshire
    EnglandBritish58886890001
    SCHUBERT, Sabine
    Attilastr 32
    FOREIGN Berlin
    12105
    Germany
    Director
    Attilastr 32
    FOREIGN Berlin
    12105
    Germany
    German108637960001
    WILMES, Inge
    Max-Planck-Strasse 6d
    Augsburg
    86179
    Germany
    Director
    Max-Planck-Strasse 6d
    Augsburg
    86179
    Germany
    German75790740001
    WILMES, Ingeborg
    Schluterstrasse 39
    10629 Berlin
    Klopotek Ag
    Germany
    Director
    Schluterstrasse 39
    10629 Berlin
    Klopotek Ag
    Germany
    GermanyGerman176382670001
    WILMES, Ingeborg
    Augsburg
    Max Planck-Strasse 6d
    86179
    Germany
    Director
    Augsburg
    Max Planck-Strasse 6d
    86179
    Germany
    German140007270001
    WILSON, Anita
    5 Old Bailey
    EC4M 7BA London
    C/O Mcgrigors Llp
    United Kingdom
    Director
    5 Old Bailey
    EC4M 7BA London
    C/O Mcgrigors Llp
    United Kingdom
    GermanyBritish149245510001
    WOLF, Gregor
    Seerosensteig 16
    FOREIGN Berlin
    12347
    Germany
    Director
    Seerosensteig 16
    FOREIGN Berlin
    12347
    Germany
    German75789060001
    WOLF, Gregor
    Seerosensteig 16
    FOREIGN Berlin
    12347
    Germany
    Director
    Seerosensteig 16
    FOREIGN Berlin
    12347
    Germany
    German75789060001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for KLOPOTEK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0