UKBizDB.co.uk

A.K.A. BUSINESS SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.k.a. Business Services Ltd. The company was founded 11 years ago and was given the registration number 08183654. The firm's registered office is in LONDON. You can find them at 40 Clarendon Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:A.K.A. BUSINESS SERVICES LTD
Company Number:08183654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:40 Clarendon Road, London, England, SW19 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Clarendon Road, London, England, SW19 2DU

Director05 July 2018Active
40, Clarendon Road, London, England, SW19 2DU

Director27 June 2018Active
40, Clarendon Road, London, United Kingdom, SW19 2DU

Director17 August 2012Active
8, Highview Gardens, London, England, N11 1SF

Director27 June 2018Active
Mercury House, Number 7 Heather Park Drive, London, HA0 1SS

Director01 November 2013Active

People with Significant Control

Mr Savas Ibrahim
Notified on:29 June 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:40, Clarendon Road, London, England, SW19 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Tasmia Mesbahuddin
Notified on:29 June 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:40, Clarendon Road, London, England, SW19 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anupam Abedin
Notified on:28 June 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:40, Clarendon Road, London, England, SW19 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tasmia Mesbahuddin
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Mercury House, Number 7 Heather Park Drive, London, HA0 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anupam Abedin
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Mercury House, Number 7 Heather Park Drive, London, HA0 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Accounts

Change account reference date company current extended.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.