Laka Ltd LONDON


Founded in 2017, Laka, classified under reg no. 10575209 is an active company. Currently registered at Runway East Borough Market SE1 9RS, London the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Oct 2017 Laka Ltd is no longer carrying the name An.insurtech Business.

The firm has 4 directors, namely Matthieu D., Ismail C. and Benjamin A. and others. Of them, Benjamin A., Tobias T. have been with the company the longest, being appointed on 20 January 2017 and Matthieu D. has been with the company for the least time - from 11 October 2023. As of 29 April 2024, there were 5 ex directors - Carl F., Owen B. and others listed below. There were no ex secretaries.

Laka Ltd Address / Contact

Office Address Runway East Borough Market
Office Address2 20 St Thomas St
Town London
Post code SE1 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575209
Date of Incorporation Fri, 20th Jan 2017
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Matthieu D.

Position: Director

Appointed: 11 October 2023

Ismail C.

Position: Director

Appointed: 31 December 2021

Benjamin A.

Position: Director

Appointed: 20 January 2017

Tobias T.

Position: Director

Appointed: 20 January 2017

Carl F.

Position: Director

Appointed: 13 February 2020

Resigned: 11 October 2023

Owen B.

Position: Director

Appointed: 13 February 2020

Resigned: 31 December 2021

Amanda B.

Position: Director

Appointed: 03 January 2020

Resigned: 06 July 2020

Michael J.

Position: Director

Appointed: 26 July 2018

Resigned: 10 December 2020

Jens H.

Position: Director

Appointed: 20 January 2017

Resigned: 31 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Tobias T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jens H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jens H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Tobias T.

Notified on 20 January 2017
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Jens H.

Notified on 20 January 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Jens H.

Notified on 20 January 2017
Ceased on 7 June 2018
Nature of control: 25-50% shares

Company previous names

An.insurtech Business October 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand45 234478 539120 6851 275 4464 212 617
Current Assets60 234485 360212 0531 738 7765 110 631
Debtors15 0006 82191 368463 330898 014
Net Assets Liabilities-1 996536 375340 1881 452 5875 357 721
Other Debtors15 0003 0246 0482 66320 671
Property Plant Equipment1 39914 76510 57316 40631 023
Other
Version Production Software   2 022 
Accrued Liabilities 3 09212 792124 095260 633
Accumulated Depreciation Impairment Property Plant Equipment3721 8576 04912 52323 088
Additions Other Than Through Business Combinations Property Plant Equipment 14 851 12 30725 182
Amounts Owed By Group Undertakings Participating Interests  18 158306 172562 458
Amounts Owed To Group Undertakings Participating Interests 688   
Average Number Employees During Period48121927
Creditors63 62928 250131 6051 074 3011 011 095
Deferred Income    163
Fixed Assets1 39979 265259 740788 1121 258 185
Increase From Depreciation Charge For Year Property Plant Equipment3721 4864 1926 47410 565
Investments 64 500249 167771 7061 227 162
Investments In Subsidiaries Measured Fair Value 64 500249 167771 7061 227 162
Loans From Directors13 345-9 600-1 500  
Net Current Assets Liabilities-3 395457 11080 448664 4754 099 536
Nominal Value Allotted Share Capital1316   
Nominal Value Shares Issued In Period 4   
Number Shares Allotted 25 043   
Number Shares Issued In Period- Gross 25 043   
Other Creditors59 37934 07076 782868 581606 607
Par Value Share00   
Prepayments Accrued Income   8 53334 116
Property Plant Equipment Gross Cost1 77116 62216 62228 92954 111
Taxation Social Security Payable5 124  37845 763
Trade Creditors Trade Payables4 250 43 53181 24797 929
Trade Debtors Trade Receivables 3 79767 162145 962280 769
Advances Credits Directors 9 6001 500  
Advances Credits Made In Period Directors 9 600   
Advances Credits Repaid In Period Directors  8 1001 400 
Amount Specific Advance Or Credit Directors 9 6001 400  
Amount Specific Advance Or Credit Made In Period Directors 9 600   
Amount Specific Advance Or Credit Repaid In Period Directors  8 1001 400 
Number Shares Issued Fully Paid125 295    
Total Additions Including From Business Combinations Property Plant Equipment1 771    
Total Assets Less Current Liabilities-1 996    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 16th, November 2023
Free Download (2 pages)

Company search