UKBizDB.co.uk

AKA (SADLER BROWN) LIMITED

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

This company is commonly known as Aka (sadler Brown) Limited. The company was founded 17 years ago and was given the registration number 06025552. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AKA (SADLER BROWN) LIMITED
Company Number:06025552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Beacon Drive, Wideopen, Newcastle Upon Tyne, NE13 7HA

Director12 December 2006Active
4, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director23 February 2017Active
7, The Dell, Fulbeck, Morpeth, United Kingdom, NE61 3JY

Secretary12 December 2006Active
4, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director15 March 2022Active
7, The Dell, Fulbeck, Morpeth, United Kingdom, NE61 3JY

Director12 December 2006Active
19 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HP

Director26 November 2009Active

People with Significant Control

Aka Architects Group Limited
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Keith
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Duncan Cogdon
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Address

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

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Address

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

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Resolution

Resolution.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.