Background WavePink WaveYellow Wave

J&M KANTERO HOLDING LIMITED (09926540)

J&M KANTERO HOLDING LIMITED (09926540) is an active UK company. incorporated on 22 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J&M KANTERO HOLDING LIMITED has been registered for 10 years. Current directors include KANTERO, Jenny, KANTERO, Mikko Olavi.

Company Number
09926540
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
C/O Greenwoods Legal Services Limited Queens House, London, WC2A 3LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KANTERO, Jenny, KANTERO, Mikko Olavi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&M KANTERO HOLDING LIMITED

J&M KANTERO HOLDING LIMITED is an active company incorporated on 22 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J&M KANTERO HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09926540

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/12

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: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Greenwoods Legal Services Limited Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,

Previous Addresses

C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom
From: 16 January 2024To: 7 October 2025
C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 31 August 2023To: 16 January 2024
C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 10 July 2023To: 31 August 2023
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 17 August 2020To: 10 July 2023
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 17 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 4 July 2016To: 1 February 2019
C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom
From: 22 December 2015To: 4 July 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 16
Funding Round
Mar 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KANTERO, Jenny

Active
Queens House, LondonWC2A 3LJ
Born September 1978
Director
Appointed 22 Dec 2015

KANTERO, Mikko Olavi

Active
Queens House, LondonWC2A 3LJ
Born March 1979
Director
Appointed 22 Dec 2015

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 22 Dec 2015
Resigned 10 Jul 2023

Persons with significant control

2

Mr Mikko Olavi Kantero

Active
Queens House, LondonWC2A 3LJ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Jenny Kantero

Active
Queens House, LondonWC2A 3LJ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 April 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Resolution
22 February 2016
RESOLUTIONSResolutions
Incorporation Company
22 December 2015
NEWINCIncorporation