Background WavePink WaveYellow Wave

MARIMEKKO UK LIMITED (06855416)

MARIMEKKO UK LIMITED (06855416) is an active UK company. incorporated on 23 March 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARIMEKKO UK LIMITED has been registered for 17 years. Current directors include ALAHUHTA-KASKO, Tiina, ANCKAR, Elina, STROHMAYER, Tanya.

Company Number
06855416
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALAHUHTA-KASKO, Tiina, ANCKAR, Elina, STROHMAYER, Tanya
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIMEKKO UK LIMITED

MARIMEKKO UK LIMITED is an active company incorporated on 23 March 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARIMEKKO UK LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06855416

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 23 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 30 March 2020To: 1 March 2023
Milton Gate, 60 Chsiwell Street London EC1Y 4AG
From: 6 July 2010To: 30 March 2020
150 Aldersgate Street London EC1A 4EJ
From: 23 March 2009To: 6 July 2010
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jun 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 21
Director Left
May 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALAHUHTA-KASKO, Tiina

Active
4, 00880
Born October 1981
Director
Appointed 11 Dec 2015

ANCKAR, Elina

Active
4, 00880
Born August 1968
Director
Appointed 11 Dec 2015

STROHMAYER, Tanya

Active
Puusepankatu 4, Helsinki00880
Born September 1970
Director
Appointed 01 May 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Mar 2009
Resigned 23 Mar 2009

EKSTROM, Thomas

Resigned
Helsinki
Born March 1967
Director
Appointed 23 Mar 2009
Resigned 11 Dec 2015

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 23 Mar 2009
Resigned 23 Mar 2009

IHAMUOTILA, Mika Risto

Resigned
Kalliolinnantie 16 B 9, Helsinki00140
Born October 1964
Director
Appointed 23 Mar 2009
Resigned 11 Dec 2015

LENCIONI, Tiina

Resigned
4, 00880
Born April 1971
Director
Appointed 11 Dec 2015
Resigned 01 May 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 23 Mar 2009
Resigned 23 Mar 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Mar 2009
Resigned 23 Mar 2009

Persons with significant control

1

4, Helsinki

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

58

Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Auditors Resignation Company
17 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Miscellaneous
22 June 2012
MISCMISC
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation