Company NameDidriksons UK Ltd
DirectorsJohan Ekeroth and Emma Gardstrom
Company StatusActive
Company Number08309487
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Johan Ekeroth
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed21 June 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressJohn Swift Building 19 Mason Street
Manchester
Greater Manchester
M4 5FT
Director NameMiss Emma Gardstrom
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed11 November 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJohn Swift Building 19 Mason Street
Manchester
Greater Manchester
M4 5FT
Director NameMr Lennart Olavi Jonsson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleChief Operations Officer
Country of ResidenceSweden
Correspondence AddressKestrel Court Harbour Road
Portishead
Bristol
BS20 7AN
Director NameMr Niklas Leif Nilsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleExport Sales Director
Country of ResidenceSweden
Correspondence AddressKestrel Court Harbour Road
Portishead
Bristol
BS20 7AN

Contact

Telephone01275 390451
Telephone regionClevedon

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
Greater Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Didriksons Regnklader Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£419,788
Cash£176,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
25 January 2021Notification of Steffen Thomsen as a person with significant control on 28 November 2019 (2 pages)
25 January 2021Withdrawal of a person with significant control statement on 25 January 2021 (2 pages)
25 January 2021Notification of a person with significant control statement (2 pages)
25 January 2021Notification of Jan Ã…kesson as a person with significant control on 1 August 2018 (2 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 April 2019Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN to John Swift Building 19 Mason Street Manchester Greater Manchester M4 5FT on 26 April 2019 (1 page)
18 December 2018Appointment of Miss Emma Gardstrom as a director on 11 November 2018 (2 pages)
18 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
11 December 2018Change of details for Didriksons Regnkläder Ab as a person with significant control on 27 November 2018 (2 pages)
10 December 2018Termination of appointment of Lennart Olavi Jonsson as a director on 27 November 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Appointment of Mr Johan Ekeroth as a director on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Niklas Leif Nilsson as a director on 21 June 2018 (1 page)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 December 2016Director's details changed for Mr Lennart Olavi Jonsson on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Lennart Olavi Jonsson on 14 December 2016 (2 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
21 January 2013Previous accounting period shortened from 30 November 2013 to 31 December 2012 (1 page)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)