MAILJET SAAS LTD

Register to unlock more data on OkredoRegister

MAILJET SAAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09801918

Incorporation date

30/09/2015

Size

Small

Contacts

Registered address

Registered address

23 Copenhagen Street, London N1 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon13/05/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Appointment of Ms Ana Helena Axhamre as a director on 2025-01-23
dot icon24/01/2025
Termination of appointment of Björn Henrik Johannes Zethraeus as a director on 2025-01-23
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon21/05/2024
Appointment of Mr Nicklas Molin as a director on 2024-05-20
dot icon20/05/2024
Termination of appointment of Cathleen Ann Lewis as a director on 2024-03-08
dot icon20/05/2024
Termination of appointment of Roshan Brice Saldanha as a director on 2022-11-01
dot icon06/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Withdrawal of a person with significant control statement on 2023-05-12
dot icon12/05/2023
Notification of Sinch Ab (Publ) as a person with significant control on 2023-05-01
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon20/06/2022
Appointment of Ms Cathleen Ann Lewis as a director on 2022-05-03
dot icon20/06/2022
Termination of appointment of Timothy James Keithahn as a director on 2022-05-03
dot icon25/01/2022
Termination of appointment of William Kortney Conway as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Björn Henrik Johannes Zethraeus as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Roshan Brice Saldanha as a director on 2022-01-24
dot icon24/01/2022
Appointment of Mr Robert Paul Gerstmann as a director on 2022-01-24
dot icon02/11/2021
Registered office address changed from Dowgate Hill House Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to 23 Copenhagen Street London N1 0JB on 2021-11-02
dot icon15/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon15/01/2020
Termination of appointment of Laura Virginie, Genevieve Pallier as a secretary on 2020-01-13
dot icon23/10/2019
Termination of appointment of Alexis Charles, Paul Renard as a director on 2019-10-03
dot icon22/10/2019
Appointment of Mr William Kortney Conway as a director on 2019-10-03
dot icon22/10/2019
Appointment of Mr Timothy James Keithahn as a director on 2019-10-03
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Dowgate Hill House Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2019-03-27
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/10/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon30/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,059,295.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.35M
-
0.00
1.06M
-
2021
11
1.35M
-
0.00
1.06M
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saldanha Roshan Brice
Director
24/01/2022 - 01/11/2022
5
Gerstmann, Robert Paul
Director
24/01/2022 - Present
7
Molin, Nicklas
Director
20/05/2024 - Present
3
Lewis, Cathleen Ann
Director
03/05/2022 - 08/03/2024
-
Zethraeus, Björn Henrik Johannes
Director
24/01/2022 - 23/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILJET SAAS LTD

MAILJET SAAS LTD is an(a) Active company incorporated on 30/09/2015 with the registered office located at 23 Copenhagen Street, London N1 0JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of MAILJET SAAS LTD?

toggle

MAILJET SAAS LTD is currently Active. It was registered on 30/09/2015 .

Where is MAILJET SAAS LTD located?

toggle

MAILJET SAAS LTD is registered at 23 Copenhagen Street, London N1 0JB.

What does MAILJET SAAS LTD do?

toggle

MAILJET SAAS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does MAILJET SAAS LTD have?

toggle

MAILJET SAAS LTD had 11 employees in 2021.

What is the latest filing for MAILJET SAAS LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-22 with no updates.