Background WavePink WaveYellow Wave

KLASPAD LIMITED (10200925)

KLASPAD LIMITED (10200925) is an active UK company. incorporated on 26 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. KLASPAD LIMITED has been registered for 9 years. Current directors include BANSAL, Ambrish, RAHMAN, Helal.

Company Number
10200925
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Suite 631, The Linen Hall, London, W1B 5TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANSAL, Ambrish, RAHMAN, Helal
SIC Codes
62012, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLASPAD LIMITED

KLASPAD LIMITED is an active company incorporated on 26 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. KLASPAD LIMITED was registered 9 years ago.(SIC: 62012, 85590)

Status

active

Active since 9 years ago

Company No

10200925

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

KLASPAD PLC
From: 26 May 2016To: 17 November 2021
Contact
Address

Suite 631, The Linen Hall Regent Street London, W1B 5TG,

Previous Addresses

24 Old Bond Street London W1S 4AP United Kingdom
From: 3 September 2020To: 17 March 2023
7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
From: 5 March 2018To: 3 September 2020
C/O Philip Ross Solicitors Apf 34 Queen Anne Street London W1G 8HE England
From: 2 September 2016To: 5 March 2018
Universal House 88-94, Citygate Solicitors Wentworth Street London E1 7SA England
From: 26 May 2016To: 2 September 2016
Timeline

36 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Jan 19
Director Left
Mar 19
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Funding Round
Feb 20
New Owner
Nov 20
Director Left
May 21
Funding Round
May 21
Director Left
Jul 21
Owner Exit
Aug 21
Funding Round
Oct 24
Funding Round
Oct 24
10
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STELMASZCZYK, Anna

Active
Regent Street, LondonW1B 5TG
Secretary
Appointed 18 Jun 2019

BANSAL, Ambrish

Active
Regent Street, LondonW1B 5TG
Born March 1958
Director
Appointed 26 May 2016

RAHMAN, Helal

Active
Regent Street, LondonW1B 5TG
Born May 1960
Director
Appointed 26 May 2016

ACKROYD, Richard John

Resigned
Dashwood House, LondonEC2M 1QS
Secretary
Appointed 01 Sept 2016
Resigned 31 Jan 2018

MOCANU, Andreea Loredana

Resigned
Austin Friars, LondonEC2N 2QP
Secretary
Appointed 01 Jan 2018
Resigned 17 Jun 2019

UDDIN, Mohammad Ashraf

Resigned
Wentworth Street, LondonE1 7SA
Secretary
Appointed 26 May 2016
Resigned 01 Sept 2016

ACKROYD, Richard John

Resigned
Dashwood House, LondonEC2M 1QS
Born December 1956
Director
Appointed 05 Sept 2017
Resigned 17 Jul 2018

AHMED, Shafi Uddin

Resigned
Dashwood House, LondonEC2M 1QS
Born April 1974
Director
Appointed 01 Oct 2018
Resigned 20 Apr 2019

BANSAL, Ambrish

Resigned
Wentworth Street, LondonE1 7SA
Born May 1958
Director
Appointed 26 May 2016
Resigned 26 May 2016

BELL, Cedric Desmond, Professor

Resigned
Dashwood House, LondonEC2M 1QS
Born June 1952
Director
Appointed 01 Oct 2018
Resigned 11 Nov 2019

BINGLEY, Richard Audubon

Resigned
Dashwood House, LondonEC2M 1QS
Born July 1975
Director
Appointed 08 Aug 2017
Resigned 17 Jul 2018

HOOD, Penelope Jane, Dr

Resigned
Dashwood House, LondonEC2M 1QS
Born November 1949
Director
Appointed 30 Jul 2017
Resigned 13 Mar 2019

MIAH, Mohammed Rafique

Resigned
Old Bond Street, LondonW1S 4AP
Born April 1969
Director
Appointed 26 May 2016
Resigned 05 Jul 2021

POWELL, Thomas Glynwdr

Resigned
Dashwood House, LondonEC2M 1QS
Born March 1958
Director
Appointed 05 Sept 2017
Resigned 20 Apr 2019

RAHMAN, Helal

Resigned
Wentworth Street, LondonE1 7SA
Born May 1960
Director
Appointed 26 May 2016
Resigned 26 May 2016

SMITH, Randal Carson, Dr

Resigned
Old Bond Street, LondonW1S 4AP
Born April 1963
Director
Appointed 08 May 2019
Resigned 17 Mar 2021

THEODOROU, Theodoros Panayiotou

Resigned
Dashwood House, LondonEC2M 1QS
Born December 1957
Director
Appointed 27 Jul 2017
Resigned 29 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
The Linen Hall, LondonW1B 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021

Mr Ambrish Bansal

Ceased
Old Bond Street, LondonW1S 4AP
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2019
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
21 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
17 November 2021
CERT10CERT10
Reregistration Public To Private Company
17 November 2021
RR02RR02
Re Registration Memorandum Articles
17 November 2021
MARMAR
Resolution
17 November 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Resolution
3 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2016
TM01Termination of Director
Legacy
8 June 2016
CERT8ACERT8A
Application Trading Certificate
8 June 2016
SH50SH50
Incorporation Company
26 May 2016
NEWINCIncorporation