KLONDAIKA, SIA

Limited Liability Company, Average company
Place in branch
4 by turnover
4 by profit
4 by paid taxes
4 by employees

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KLONDAIKA"
Registration number, date 40003171152, 28.12.1993
VAT number LV40003171152 from 11.01.1996 Europe VAT register
Register, date Commercial Register, 06.01.2004
Legal address Satekles iela 2B, Rīga, LV-1050 Check address owners
Fixed capital 1 849 666 EUR, registered payment 01.07.2015
CSDD Transport vehicles registered in CSDD

Important facts

  • No active pledges
  • No security means
  • No economic activity cessation
  • Has activity restrictions
  • Preform with profit
  • Show AML risks
  • Nav ieraksti maksātnespējas reģistrā
  • No liquidations
  • No reorganizations
  • No contacts information
  • Positive owned capital
  • No SRS administrative taxes debt over € 150
  • Received COVID-19 downtime support (15.03.2022)
  • Request debt return with VERDIKTS

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 7003.24 7915.48 2532.94
Personal income tax (thousands, €) 1013.28 1137.15 549.08
Statutory social insurance contributions (thousands, €) 1307.63 1364.93 541.39
Average employees count 224 248 241
Received COVID-19 downtime support 15.03.2022, 73 729.81 €

Industries

Field from SRS Azartspēles un derības (92.00)
CSP industry Azartspēles un derības (92.00)
Types of activities from statues Izmitināšana viesnīcās un līdzīgās apmešanās vietās
Kempingu, atpūtas transportlīdzekļu laukumu un apdzīvojamo autopiekabju laukumu darbība

True beneficiaries

Spēkā no Status
14.03.2024 The beneficial owner of a legal person cannot be identified
07.02.2022 The beneficial owner of a legal person cannot be identified

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   07.02.2022

Natural person

Executive Board Member of the Board Right to represent individually   07.02.2022
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Sabiedrība ar ierobežotu atbildību "OPTIBET"

Reg. no. 40003462947
Rīga, Satekles iela 2B

100 % 132 119 € 14 € 1 849 666 Latvia 31.01.2022 07.02.2022

Procures

Period Rights Person

From 27.05.2022

Right to represent individually
Natural person (from 27.05.2022 )

Historical company names

Sabiedrība ar ierobežotu atbildību "FURORS" Until 18.03.2022 2 years ago

Historical addresses

Rīga, Pētersalas iela 19-64 Until 15.03.2001 23 years ago
Rīga, Stabu iela 63 Until 19.04.2007 17 years ago
Rīga, Brīvības iela 186 Until 07.02.2022 2 years ago
Rīga, Ganību dambis 10A Until 18.03.2022 2 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 29.07.2023  ZIP €11.00
Annual report 2022 PDF
002 2022 gada parskata SIA KLONDAIKA VADIBAS ZINOJUMS 1 EDOC
Neatkarigu revidentu zinojums 2022 KLONDAIKA EDOC

2021

Consolidated financial statement 01.01.2021 - 31.12.2021 17.03.2022  ZIP
Annual report 2021 PDF
2021 konsolideta GP FURORS VADIBAS ZINOJUMS EDS PDF

2021

Annual report 01.01.2021 - 31.12.2021 17.03.2022  ZIP €11.00
Annual report 2021 PDF
00 REVIDENTU ZINOJUMS FURORS PDF
2021 GP FURORS VADIBAS ZINOJUMS EDS PDF

2020

Consolidated financial statement 01.01.2020 - 31.12.2020 10.08.2021  ZIP
Annual report 2020 PDF
2020 konsolideta gada parskata VADIBAS ZINOJUMS PDF

2020

Annual report 01.01.2020 - 31.12.2020 10.08.2021  ZIP €11.00
Annual report 2020 PDF
2020 parskata gada VADIBAS ZINOJUMS PDF
REVIDENTU ZINOJUMS FURORS PDF

2019

Consolidated financial statement 01.01.2019 - 31.12.2019 28.05.2020  ZIP
Annual report 2019 PDF
Annual report 2019 PDF
vadKons PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.05.2020  ZIP €11.00
Annual report 2019 PDF
REVIDENTU ZINOJUMS FURORS PDF
vad zin PDF

2018

Consolidated financial statement 01.01.2018 - 31.12.2018 02.07.2019  ZIP
Annual report 2018 PDF
VAD Kons PDF

2018

Annual report 01.01.2018 - 31.12.2018 02.07.2019  ZIP €11.00
Annual report 2018 PDF
FURORS ZI OJUMS PDF
VAD Furors PDF

2017

Consolidated financial statement 01.01.2017 - 31.12.2017 31.07.2018  ZIP
Annual report 2017 PDF
Vadibas zinojums FK 2017 PDF

2017

Annual report 01.01.2017 - 31.12.2017 31.07.2018  ZIP €11.00
Annual report 2017 PDF
Furors NRZ 2017 PDF
VZ 2017 PDF

2016

Consolidated financial statement 01.01.2016 - 31.12.2016 31.07.2017  ZIP
Annual report 2016 PDF
Vadibas zinojums K PDF

2016

Annual report 01.01.2016 - 31.12.2016 31.07.2017  ZIP €9.00
Annual report 2016 PDF
FURORS ZINOJUMS PDF
Vadibas zinojums PDF

2015

Consolidated financial statement 01.01.2015 - 31.12.2015 29.07.2016  ZIP
1_HTML izdruka HTML
Vad.zinojumsFK PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.07.2016  ZIP €8.00
Annual report 2015 PDF
VadZinF PDF

2014

Consolidated financial statement 01.01.2014 - 31.12.2014 30.07.2015  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 30.07.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Consolidated financial statement 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
F.K.VAD.Z. PDF

2013

Annual report 01.01.2013 - 31.12.2013 01.08.2014  ZIP
1_HTML izdruka HTML
F.Vad.z. PDF

2012

Consolidated financial statement 01.01.2012 - 31.12.2012 11.07.2013  ZIP
1_HTML izdruka HTML
VAd.zin.K PDF

2012

Annual report 01.01.2012 - 31.12.2012 11.07.2013  ZIP
1_HTML izdruka HTML
Vad.zinojums PDF

2011

Consolidated financial statement 01.01.2011 - 31.12.2011 16.06.2012  ZIP
1_HTML izdruka HTML
VADZINFKON DOCX

2011

Annual report 01.01.2011 - 31.12.2011 16.06.2012  ZIP
1_HTML izdruka HTML
CCI00262 VZF JPG

2010

Consolidated financial statement 24.05.2011  TIF (471.92 KB)

2010

Annual report 24.05.2011  TIF (731.73 KB)

2009

Consolidated financial statement 27.07.2010  TIF (465.27 KB)

2009

Annual report 27.07.2010  TIF (745.88 KB)

2008

Consolidated financial statement 29.07.2009  TIF (489.12 KB)

2008

Annual report 16.04.2009  TIF (779.97 KB)

2007

Consolidated financial statement 06.08.2008  TIF (385.3 KB)

2007

Annual report 07.08.2008  TIF (11.23 MB)

2006

Consolidated financial statement 06.08.2007  PDF (563.01 KB)

2006

Annual report 06.08.2007  PDF (886.29 KB)

2005

Consolidated financial statement 03.08.2006  PDF (529.88 KB)

2005

Annual report 03.08.2006  PDF (1.24 MB)

2004

Consolidated financial statement 21.06.2007  ZIP
Consolidated financial statement 2004 PDF
Consolidated financial statement 2004 TIF

2004

Annual report 21.06.2007  ZIP
Annual report 2004 PDF
Annual report 2004 TIF

1996

Consolidated financial statement 29.06.2007  PDF (359.2 KB)

1996

Annual report 29.06.2007  PDF (2.67 MB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOC 43.5 KB 04.11.2022 31.10.2022 1

Amendments to the Articles of Association

DOC 43.5 KB 04.11.2022 31.10.2022 1

Articles of Association

DOCX 14.87 KB 04.11.2022 31.10.2022 1

Articles of Association

DOCX 14.87 KB 04.11.2022 31.10.2022 1

Articles of Association

DOCX 14.46 KB 18.03.2022 10.03.2022 1

Articles of Association

DOCX 14.46 KB 18.03.2022 10.03.2022 1

Articles of Association

DOCX 15.26 KB 07.02.2022 31.01.2022 1

Articles of Association

DOCX 15.26 KB 07.02.2022 31.01.2022 1

Shareholders’ register

DOCX 20.76 KB 07.02.2022 31.01.2022 1

Shareholders’ register

DOCX 20.76 KB 07.02.2022 31.01.2022 1

Shareholders’ register

TIF 197.44 KB 23.12.2021 06.12.2021 7

Shareholders’ register

TIF 146.02 KB 19.01.2018 19.01.2018 4

Articles of Association

TIF 65.31 KB 30.08.2019 18.02.2015 2

Shareholders’ register

TIF 84.77 KB 22.11.2016 18.02.2015 3

Shareholders’ register

TIF 33.73 KB 14.01.2013 27.12.2012 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 572.43 KB 30.08.2021 03.10.2007 7

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 214.36 KB 02.09.2021 02.07.2004 3

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 54.27 KB 14.03.2024 14.03.2024 4

Justification supporting beneficial ownership disclosure statement

DOCX 150.35 KB 14.03.2024 14.03.2024 1

Justification supporting beneficial ownership disclosure statement

PDF 530.37 KB 14.02.2023 14.02.2023 1

Justification supporting beneficial ownership disclosure statement

PDF 636.91 KB 14.02.2023 14.02.2023 1

Application

EDOC 50.77 KB 09.02.2023 09.02.2023 8

Decisions / letters / protocols of public notaries

EDOC 61.82 KB 04.11.2022 04.11.2022 1

Application

DOCX 43.09 KB 04.11.2022 01.11.2022 2

Application

DOCX 43.09 KB 04.11.2022 01.11.2022 2

Amendments to the Articles of Association

EDOC 27.13 KB 04.11.2022 31.10.2022 1

Articles of Association

EDOC 29.14 KB 04.11.2022 31.10.2022 1

Protocols/decisions of a company/organisation

DOCX 463.57 KB 04.11.2022 31.10.2022 1

Protocols/decisions of a company/organisation

DOCX 463.57 KB 04.11.2022 31.10.2022 1

Decisions / letters / protocols of public notaries

EDOC 31.98 KB 27.05.2022 27.05.2022 2

Application

DOCX 48.53 KB 27.05.2022 24.05.2022 1

Application

DOCX 48.53 KB 27.05.2022 24.05.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.09 KB 18.03.2022 18.03.2022 1

Application

DOCX 43.04 KB 18.03.2022 11.03.2022 1

Application

DOCX 43.04 KB 18.03.2022 11.03.2022 1

Articles of Association

EDOC 28.74 KB 18.03.2022 10.03.2022 1

Protocols/decisions of a company/organisation

DOCX 14.95 KB 18.03.2022 10.03.2022 1

Protocols/decisions of a company/organisation

DOCX 14.95 KB 18.03.2022 10.03.2022 1

Announcement regarding the legal address

DOCX 14.42 KB 07.02.2022 07.02.2022 1

Announcement regarding the legal address

DOCX 14.42 KB 07.02.2022 07.02.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.57 KB 07.02.2022 07.02.2022 2

Articles of Association

EDOC 29.45 KB 07.02.2022 31.01.2022 1

Application

DOCX 56.51 KB 07.02.2022 31.01.2022 1

Application

DOCX 56.51 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31.5 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31.5 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31 KB 07.02.2022 31.01.2022 1

Notice of a member of the Board regarding the resignation

DOC 31 KB 07.02.2022 31.01.2022 1

Protocols/decisions of a company/organisation

DOCX 16.14 KB 07.02.2022 31.01.2022 1

Protocols/decisions of a company/organisation

DOCX 16.14 KB 07.02.2022 31.01.2022 1

Shareholders’ register

EDOC 42.75 KB 07.02.2022 31.01.2022 1

Power of attorney, act of empowerment

DOCX 15.02 KB 07.02.2022 28.01.2022 1

Power of attorney, act of empowerment

DOCX 15.02 KB 07.02.2022 28.01.2022 1

Justification supporting beneficial ownership disclosure statement

EDOC 762.96 KB 07.02.2022 21.01.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 96.16 KB 07.02.2022 21.01.2022 1

Justification supporting beneficial ownership disclosure statement

EDOC 762.96 KB 07.02.2022 21.01.2022 1

Justification supporting beneficial ownership disclosure statement

EDOC 758.02 KB 07.02.2022 04.01.2022 1

Justification supporting beneficial ownership disclosure statement

EDOC 758.02 KB 07.02.2022 04.01.2022 1

Justification supporting beneficial ownership disclosure statement

PDF 98.61 KB 07.02.2022 04.01.2022 1

Justification supporting beneficial ownership disclosure statement

EDOC 614.49 KB 07.02.2022 30.12.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 614.49 KB 07.02.2022 30.12.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 99.21 KB 07.02.2022 30.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 62.29 KB 23.12.2021 23.12.2021 2

Application

TIF 79.9 KB 15.12.2021 09.12.2021 2

Power of attorney, act of empowerment

PDF 131.39 KB 07.02.2022 06.12.2021 1

Power of attorney, act of empowerment

PDF 131.39 KB 07.02.2022 06.12.2021 1

Power of attorney, act of empowerment

TIF 20.25 KB 23.12.2021 06.12.2021 1

Power of attorney, act of empowerment

PDF 660.88 KB 07.02.2022 20.08.2021 1

Power of attorney, act of empowerment

PDF 660.88 KB 07.02.2022 20.08.2021 1

Power of attorney, act of empowerment

PDF 648.63 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 648.63 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 652.69 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 652.69 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 699.25 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 699.25 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 653.87 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 653.87 KB 07.02.2022 19.08.2021 1

Power of attorney, act of empowerment

PDF 652.29 KB 07.02.2022 18.08.2021 1

Power of attorney, act of empowerment

PDF 655.69 KB 07.02.2022 18.08.2021 1

Power of attorney, act of empowerment

PDF 652.29 KB 07.02.2022 18.08.2021 1

Power of attorney, act of empowerment

PDF 658.02 KB 07.02.2022 18.08.2021 1

Power of attorney, act of empowerment

PDF 658.02 KB 07.02.2022 18.08.2021 1

Power of attorney, act of empowerment

PDF 655.69 KB 07.02.2022 18.08.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 852.88 KB 07.02.2022 02.07.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 852.88 KB 07.02.2022 02.07.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 96.39 KB 07.02.2022 02.07.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 1.47 MB 14.02.2023 01.04.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 3.39 MB 14.02.2023 01.04.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.76 MB 07.02.2022 01.04.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.76 MB 07.02.2022 01.04.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.41 MB 07.02.2022 26.03.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.41 MB 07.02.2022 26.03.2021 1

Justification supporting beneficial ownership disclosure statement

EDOC 1.08 MB 14.02.2023 24.03.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.42 MB 07.02.2022 24.03.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 1.42 MB 07.02.2022 24.03.2021 1

Justification supporting beneficial ownership disclosure statement

PDF 720.19 KB 07.02.2022 04.11.2019 1

Justification supporting beneficial ownership disclosure statement

PDF 720.19 KB 07.02.2022 04.11.2019 1

Decisions / letters / protocols of public notaries

EDOC 68.67 KB 22.01.2018 22.01.2018 2

Application

TIF 310.66 KB 19.01.2018 19.01.2018 4

Copy of the personal identification document

TIF 189.44 KB 14.02.2023 15.12.2017 8

Decisions / letters / protocols of public notaries

EDOC 68.18 KB 06.10.2017 06.10.2017 2

Decisions / letters / protocols of public notaries

RTF 190.34 KB 06.10.2017 06.10.2017 2

Application

TIF 184.34 KB 04.10.2017 03.10.2017 3

Notice of a member of the Board regarding the resignation

TIF 27.5 KB 04.10.2017 03.10.2017 1

Decisions / letters / protocols of public notaries

TIF 24.3 KB 30.08.2021 02.09.1997 1

Decisions / letters / protocols of public notaries

TIF 34.88 KB 30.08.2021 02.09.1997 1

Decisions / letters / protocols of public notaries

TIF 35.49 KB 30.08.2021 02.09.1997 1

Protocols/decisions of a company/organisation

TIF 69.24 KB 30.08.2021 12.08.1997 2

Protocols/decisions of a company/organisation

TIF 136.78 KB 30.08.2021 12.08.1997 3

Submission/Application

TIF 46.37 KB 30.08.2021 12.08.1997 1

Protocols/decisions of a company/organisation

TIF 50.34 KB 30.08.2021 05.08.1997 2

Acceptance-conveyance act

TIF 60.94 KB 30.08.2021 18.07.1997 2

Acceptance-conveyance act

TIF 44.51 KB 30.08.2021 18.07.1997 1

Decisions / letters / protocols of public notaries

TIF 56.72 KB 30.08.2021 22.01.1997 1

Decisions / letters / protocols of public notaries

TIF 52.83 KB 30.08.2021 28.12.1996 1

Decisions / letters / protocols of public notaries

TIF 50.65 KB 30.08.2021 28.12.1996 1

Protocols/decisions of a company/organisation

TIF 95.79 KB 30.08.2021 06.12.1996 3

Submission/Application

TIF 21.26 KB 30.08.2021 06.12.1996 1

Appraisal reports

TIF 35.14 KB 27.05.2019 21.12.1994 1

Other documents

TIF 22.82 KB 27.05.2019 21.12.1994 1

Bank statements or other document regarding the payment of the equity

TIF 27.07 KB 27.05.2019 20.12.1994 1

Bank statements or other document regarding the payment of the equity

TIF 27.15 KB 27.05.2019 20.12.1994 1

Bank statements or other document regarding the payment of the equity

TIF 15 KB 27.05.2019 19.12.1994 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register