Takumi International Limited LONDON


Takumi International started in year 2014 as Private Limited Company with registration number 09325188. The Takumi International company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 86-90 Paul Street. Postal code: EC2A 4NE. Since 18th March 2016 Takumi International Limited is no longer carrying the name Lemonade Marketplace.

The firm has 4 directors, namely Edward G., Marco R. and Mats S. and others. Of them, Dominic P. has been with the company the longest, being appointed on 24 November 2014 and Edward G. and Marco R. have been with the company for the least time - from 24 October 2023. As of 25 April 2024, there were 7 ex directors - Steven T., Sarah S. and others listed below. There were no ex secretaries.

Takumi International Limited Address / Contact

Office Address 86-90 Paul Street
Office Address2 3rd Floor
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325188
Date of Incorporation Mon, 24th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Edward G.

Position: Director

Appointed: 24 October 2023

Marco R.

Position: Director

Appointed: 24 October 2023

Mats S.

Position: Director

Appointed: 30 March 2015

Dominic P.

Position: Director

Appointed: 24 November 2014

Steven T.

Position: Director

Appointed: 05 October 2020

Resigned: 13 August 2021

Sarah S.

Position: Director

Appointed: 01 October 2019

Resigned: 18 January 2021

Mary K.

Position: Director

Appointed: 01 October 2019

Resigned: 21 October 2021

Robert F.

Position: Director

Appointed: 01 October 2019

Resigned: 31 August 2023

Adam W.

Position: Director

Appointed: 14 March 2019

Resigned: 10 February 2020

Gudmundur E.

Position: Director

Appointed: 19 February 2018

Resigned: 31 December 2020

Jökull A.

Position: Director

Appointed: 19 February 2018

Resigned: 03 June 2019

Company previous names

Lemonade Marketplace March 18, 2016
Revolution Spin March 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand926949 487652 311368 215681 743
Current Assets3 6323 2693 587 9902 622 2312 254 986
Debtors2 7062 3192 935 6792 254 0161 573 243
Net Assets Liabilities2 6171 810 96872 459437 357-1 355 944
Other Debtors1 8121 325372 775447 486309 301
Property Plant Equipment242124 23230 06317 826
Other
Accrued Liabilities 594 235531 305414 635184 660
Accrued Liabilities Deferred Income435595   
Accumulated Amortisation Impairment Intangible Assets348 4159 0159 615
Accumulated Depreciation Impairment Property Plant Equipment233747 93164 64882 431
Additions Other Than Through Business Combinations Property Plant Equipment  17 41823 2915 546
Administrative Expenses4 1453 651   
Amortisation Expense Intangible Assets  4 415600600
Amounts Owed By Related Parties 913 4661 633 0961 539 0271 096 359
Amounts Owed To Related Parties   20 71720 717
Average Number Employees During Period2225293225
Bank Borrowings    636 334
Cost Sales1 7392 008   
Creditors1 0481 4881 279 5742 263 254800 000
Depreciation Expense Property Plant Equipment  13 88317 42217 040
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 000-705 
Disposals Property Plant Equipment 4-3 000-743 
Financial Liabilities  1 279 574  
Fixed Assets3328 31248 14978 38017 834
Gross Profit Loss1 4542 344   
Increase From Amortisation Charge For Year Intangible Assets 14 415600600
Increase From Depreciation Charge For Year Property Plant Equipment 1413 88317 42217 783
Intangible Assets75 6151 200600 
Intangible Assets Gross Cost10109 6159 6159 615
Interest Payable Similar Charges Finance Costs89   
Investments Fixed Assets22 00022 71747 7178
Investments In Subsidiaries 2 00022 71747 7178
Net Current Assets Liabilities2 5841 782 6561 303 884358 977-573 778
Nominal Value Allotted Share Capital 11 40112 33612 76612 766
Number Shares Issued Fully Paid 11 400 76512 336 44612 765 87612 765 876
Operating Profit Loss-2 691-1 307   
Other Creditors346610 336551 604508 799163 772
Other Interest Receivable Similar Income Finance Income 2   
Other Remaining Borrowings   282 188800 000
Percentage Class Share Held In Subsidiary 100100100100
Prepayments 85 746122 71246 68539 103
Prepayments Accrued Income4585   
Profit Loss On Ordinary Activities After Tax-1 900-1 314   
Profit Loss On Ordinary Activities Before Tax-2 699-1 314   
Property Plant Equipment Gross Cost4757 74572 16394 711100 257
Taxation Social Security Payable187181 758993 769901 673217 701
Tax Tax Credit On Profit Or Loss On Ordinary Activities799    
Total Additions Including From Business Combinations Property Plant Equipment 15   
Total Assets Less Current Liabilities2 6171 8101 352 033437 357-555 944
Total Borrowings   282 188800 000
Trade Creditors Trade Payables80101 072207 428135 242189 733
Trade Debtors Trade Receivables849909 223807 096220 818128 480
Turnover Revenue3 1934 352   
Compensation For Loss Office Directors 172 553151 907  
Director Remuneration 21 000261 386  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (14 pages)

Company search