Background WavePink WaveYellow Wave

PATRIKSSON LIMITED (05778181)

PATRIKSSON LIMITED (05778181) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PATRIKSSON LIMITED has been registered for 20 years. Current directors include KLING, Jesper Bo Maarten, KOPP, Annika Sigrid, PATRIKSSON KELLER, Lena Margareta.

Company Number
05778181
Status
active
Type
ltd
Incorporated
11 April 2006
Age
20 years
Address
27 Greville Street, London, EC1N 8SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KLING, Jesper Bo Maarten, KOPP, Annika Sigrid, PATRIKSSON KELLER, Lena Margareta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRIKSSON LIMITED

PATRIKSSON LIMITED is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PATRIKSSON LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05778181

LTD Company

Age

20 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

RELATIVE MO LIMITED
From: 2 April 2009To: 26 September 2024
RELATIVE PR LIMITED
From: 11 April 2006To: 2 April 2009
Contact
Address

27 Greville Street London, EC1N 8SU,

Previous Addresses

Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom
From: 27 March 2023To: 10 October 2024
Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 10 October 2021To: 27 March 2023
Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom
From: 25 March 2021To: 10 October 2021
Contract Expired 17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 18 February 2021To: 25 March 2021
17-18 Aylesbury Street London EC1R 0DB United Kingdom
From: 19 September 2016To: 18 February 2021
St James House 13 Kensington Square London W8 5HD
From: 27 February 2015To: 19 September 2016
Biscuit Building 10 Redchurch Street London E2 7DD
From: 11 April 2006To: 27 February 2015
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Loan Cleared
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
New Owner
Mar 18
Director Joined
Oct 21
Director Left
Nov 21
Funding Round
Jun 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KLING, Jesper Bo Maarten

Active
Greville Street, LondonEC1N 8SU
Born August 1978
Director
Appointed 04 Oct 2021

KOPP, Annika Sigrid

Active
Cardellgatan, Stockholm11436
Born March 1970
Director
Appointed 19 Sept 2014

PATRIKSSON KELLER, Lena Margareta

Active
Greville Street, LondonEC1N 8SU
Born July 1969
Director
Appointed 19 Sept 2014

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Secretary
Appointed 05 Jun 2008
Resigned 22 Sept 2014

STONE, Melanie

Resigned
37 Albert Avenue, SkegnessSK1 4DG
Secretary
Appointed 11 Apr 2006
Resigned 05 Jun 2008

BOURGIS, Olivier

Resigned
Rue De Lappe, Paris75011
Born August 1976
Director
Appointed 29 Oct 2009
Resigned 31 Oct 2013

CHHIBBER, Sirv Mahesh

Resigned
Portland Place, LondonW1B 1QL
Born April 1972
Director
Appointed 29 Oct 2009
Resigned 30 Apr 2014

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 29 Oct 2009
Resigned 22 Sept 2014

FAIRGRIEVE, Justine Ellen

Resigned
52b Carnarvon Road, South WoodfordE18 2NU
Born May 1970
Director
Appointed 11 Apr 2006
Resigned 03 Feb 2014

GREDE, Jens Birger

Resigned
13 Kensington Square, LondonW8 5HD
Born February 1978
Director
Appointed 19 Jun 2008
Resigned 16 Dec 2015

RENLUND WESTERBERG, Hanna Maria

Resigned
Cardellg, Stockholm11436
Born May 1976
Director
Appointed 19 Sept 2014
Resigned 31 Oct 2021

TORSTENSSON, Erik Johan

Resigned
10 Redchurch Street, LondonE2 7DD
Born December 1978
Director
Appointed 29 Oct 2009
Resigned 16 Dec 2015

Persons with significant control

1

Mrs Lena Margareta Patriksson Keller

Active
Greville Street, LondonEC1N 8SU
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Certificate Change Of Name Company
26 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
14 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
30 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Resolution
10 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2014
CC04CC04
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Resolution
4 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
122122
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
190190
Legacy
18 September 2007
353353
Legacy
18 September 2007
287Change of Registered Office
Legacy
14 June 2006
288cChange of Particulars
Incorporation Company
11 April 2006
NEWINCIncorporation