Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KLASPAD LIMITED

SUITE 631, THE LINEN HALL, REGENT STREET, LONDON, W1B 5TG,
Company Registration Number
10200925
Private Limited Company
Active

Company Overview

About Klaspad Ltd
KLASPAD LIMITED was founded on 2016-05-26 and has its registered office in London. The organisation's status is listed as "Active". Klaspad Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KLASPAD LIMITED
 
Legal Registered Office
SUITE 631, THE LINEN HALL
REGENT STREET
LONDON
W1B 5TG
 
Filing Information
Company Number 10200925
Company ID Number 10200925
Date formed 2016-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB250122853  
Last Datalog update: 2023-12-05 18:49:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KLASPAD LIMITED

Current Directors
Officer Role Date Appointed
ANDREEA LOREDANA COSOR
Company Secretary 2018-01-01
RICHARD JOHN ACKROYD
Director 2017-09-05
AMBRISH BANSAL
Director 2016-05-26
RICHARD AUDUBON BINGLEY
Director 2017-08-08
PENELOPE JANE HOOD
Director 2017-07-30
MOHAMMED RAFIQUE MIAH
Director 2016-05-26
THOMAS GLYNDWR POWELL
Director 2017-09-05
HELAL RAHMAN
Director 2016-05-26
THEODOROS PANAYIOTOU THEODOROU
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ACKROYD
Company Secretary 2016-09-01 2018-01-31
MOHAMMAD ASHRAF UDDIN
Company Secretary 2016-05-26 2016-09-01
AMBRISH BANSAL
Director 2016-05-26 2016-05-26
HELAL RAHMAN
Director 2016-05-26 2016-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN ACKROYD ECO ENERGY FINANCE LIMITED Director 2014-03-17 CURRENT 2009-09-02 Active - Proposal to Strike off
RICHARD JOHN ACKROYD SAVE ON COSTS LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2017-05-30
RICHARD JOHN ACKROYD FOREMOST WINES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-05-30
RICHARD JOHN ACKROYD GENIE CLINICAL LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2014-09-30
RICHARD JOHN ACKROYD MY CARE DIARY LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-06-23
RICHARD JOHN ACKROYD ECO FRIENDLY WORLD LIMITED Director 2008-05-22 CURRENT 2008-05-22 Liquidation
RICHARD JOHN ACKROYD G & F BUSINESS LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active - Proposal to Strike off
AMBRISH BANSAL SANZOKUOU LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2017-04-25
AMBRISH BANSAL INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD Director 2008-04-07 CURRENT 2008-04-07 Active
MOHAMMED RAFIQUE MIAH BANGLA HOUSING LTD Director 2017-01-03 CURRENT 2002-05-23 Active
MOHAMMED RAFIQUE MIAH LE CHINA LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MOHAMMED RAFIQUE MIAH PROPERTY FIRST LTD Director 2015-10-21 CURRENT 2015-09-15 Active
MOHAMMED RAFIQUE MIAH RIGG APPROACH LIMITED Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2016-01-12
MOHAMMED RAFIQUE MIAH 3A BOSS LTD Director 2014-06-10 CURRENT 2014-06-10 Active
MOHAMMED RAFIQUE MIAH BRITISH BANGLADESH CHAMBER OF COMMERCE AND INDUSTRY LTD Director 2012-11-21 CURRENT 1991-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MOHAMMED RAFIQUE MIAH GREENLINE WHOLESALES LTD Director 2009-12-11 CURRENT 2009-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN (ENFIELD) LTD Director 2009-12-11 CURRENT 2009-12-11 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN PROPERTY LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MOHAMMED RAFIQUE MIAH DESH BIDESH LTD Director 2006-05-31 CURRENT 2006-05-31 Active
MOHAMMED RAFIQUE MIAH BANGLA CITY SUPERMARKET LIMITED Director 2005-04-08 CURRENT 2005-04-08 Dissolved 2018-06-19
MOHAMMED RAFIQUE MIAH BANGLA TOWN CASH & CARRY LTD Director 2004-03-25 CURRENT 2004-03-25 Active
MOHAMMED RAFIQUE MIAH BANGLA TOWN BUSINESS COMPLEX LTD Director 2002-12-18 CURRENT 2002-12-18 Liquidation
HELAL RAHMAN PROPERTY FIRST LTD Director 2015-09-15 CURRENT 2015-09-15 Active
HELAL RAHMAN KEEN STUDENTS SCHOOL Director 2015-06-17 CURRENT 1995-11-29 Dissolved 2018-05-08
HELAL RAHMAN BICEROY LTD Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2018-02-20
HELAL RAHMAN BASIL SPICE LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-04-26
HELAL RAHMAN THE LIVE WELL CENTRE LIMITED Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2017-03-21
HELAL RAHMAN POINT UNIVERSAL LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2017-09-19
HELAL RAHMAN POINT HOME LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
HELAL RAHMAN BANGLA CITY SUPERMARKET LIMITED Director 2005-04-08 CURRENT 2005-04-08 Dissolved 2018-06-19
HELAL RAHMAN BANGLA TOWN BUSINESS COMPLEX LTD Director 2005-04-05 CURRENT 2002-12-18 Liquidation
THEODOROS PANAYIOTOU THEODOROU GTC ACADEMIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
THEODOROS PANAYIOTOU THEODOROU GLOBAL SPORTING CONNECTIONS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
THEODOROS PANAYIOTOU THEODOROU CLASSICAL EDUCATION TRUST Director 2011-05-27 CURRENT 2011-05-27 Active - Proposal to Strike off
THEODOROS PANAYIOTOU THEODOROU GLOBAL TENNIS CONNECTIONS LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
THEODOROS PANAYIOTOU THEODOROU GLOBAL INTERNATIONAL COLLEGE LTD Director 1999-10-15 CURRENT 1999-10-15 Dissolved 2014-10-14
THEODOROS PANAYIOTOU THEODOROU GLOBAL EDUCATION COUNSELLING LTD Director 1998-11-06 CURRENT 1998-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 24 Old Bond Street London W1S 4AP United Kingdom
2022-12-21FULL ACCOUNTS MADE UP TO 30/11/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-11-08Compulsory strike-off action has been discontinued
2022-11-08DISS40Compulsory strike-off action has been discontinued
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-22CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-17RES02Resolutions passed:
  • Resolution of re-registration
2021-11-17MARRe-registration of memorandum and articles of association
2021-11-17CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-17RR02Re-registration from a public company to a private limited company
2021-09-06AA01Current accounting period extended from 31/05/21 TO 30/11/21
2021-08-24PSC02Notification of Auditream Holdings Limited as a person with significant control on 2021-03-23
2021-08-24PSC07CESSATION OF AMBRISH BANSAL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFIQUE MIAH
2021-06-03RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-21SH0117/03/21 STATEMENT OF CAPITAL GBP 129402.87
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL CARSON SMITH
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBRISH BANSAL
2020-11-25PSC09Withdrawal of a person with significant control statement on 2020-11-25
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
2020-02-05SH0128/11/19 STATEMENT OF CAPITAL GBP 112856.67
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC DESMOND BELL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-06-26TM02Termination of appointment of Andreea Loredana Mocanu on 2019-06-17
2019-06-26AP03Appointment of Ms Anna Stelmaszczyk as company secretary on 2019-06-18
2019-06-26AP01DIRECTOR APPOINTED DR RANDAL CARSON SMITH
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAFI UDDIN AHMED
2019-06-12SH0108/05/19 STATEMENT OF CAPITAL GBP 101856.67
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE HOOD
2019-01-23SH0115/11/18 STATEMENT OF CAPITAL GBP 89176.67
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS ANDREEA LOREDANA COSOR on 2018-08-26
2018-10-01AP01DIRECTOR APPOINTED MR SHAFI UDDIN AHMED
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-26CH01Director's details changed for Mr Ambrish Bansal on 2016-05-26
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BINGLEY
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ACKROYD
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 87176.67
2018-07-13SH0124/05/18 STATEMENT OF CAPITAL GBP 87176.67
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 78176.67
2018-05-15SH0130/03/18 STATEMENT OF CAPITAL GBP 78176.67
2018-05-15SH0130/11/17 STATEMENT OF CAPITAL GBP 70176.67
2018-03-08TM02Termination of appointment of Richard John Ackroyd on 2018-01-31
2018-03-08AP03Appointment of Miss Andreea Loredana Cosor as company secretary on 2018-01-01
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM C/O Philip Ross Solicitors Apf 34 Queen Anne Street London W1G 8HE England
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102009250001
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-25LATEST SOC25/11/17 STATEMENT OF CAPITAL;GBP 69176.67
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 102009250001
2017-10-18AP01DIRECTOR APPOINTED MR THOMAS GLYNDWR POWELL
2017-10-18AP01DIRECTOR APPOINTED MR RICHARD AUDUBON BINGLEY
2017-10-18AP01DIRECTOR APPOINTED MR THEODOROS PANAYIOTOU THEODOROU
2017-10-18AP01DIRECTOR APPOINTED MS PENELOPE JANE HOOD
2017-10-17AP01DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD
2017-05-09CH01Director's details changed for Mr Mohammed Rafique Miah on 2017-04-30
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 51166.67
2016-12-30SH0115/12/16 STATEMENT OF CAPITAL GBP 51166.67
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-02AP03SECRETARY APPOINTED MR RICHARD JOHN ACKROYD
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMAD UDDIN
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM UNIVERSAL HOUSE 88-94, CITYGATE SOLICITORS WENTWORTH STREET LONDON E1 7SA ENGLAND
2016-06-21AP01DIRECTOR APPOINTED MR AMBRISH BANSAL
2016-06-18AP01DIRECTOR APPOINTED MR HELAL RAHMAN
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HELAL RAHMAN
2016-06-18TM01APPOINTMENT TERMINATED, DIRECTOR AMBRISH BANSAL
2016-06-08CERT8ACOMMENCE BUSINESS AND BORROW
2016-06-08SH50APPLICATION COMMENCE BUSINESS
2016-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to KLASPAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KLASPAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KLASPAD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KLASPAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLASPAD LIMITED
Trademarks
We have not found any records of KLASPAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLASPAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as KLASPAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KLASPAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLASPAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KLASPAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.