UKBizDB.co.uk

AKAMAI CORPORATION LTD

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

This company is commonly known as Akamai Corporation Ltd. The company was founded 7 years ago and was given the registration number 10533590. The firm's registered office is in NORTHAMPTON. You can find them at 17 Spencer Bridge Road, , Northampton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:AKAMAI CORPORATION LTD
Company Number:10533590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:17 Spencer Bridge Road, Northampton, England, NN5 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Spencer Bridge Road, Northampton, England, NN5 5HA

Director22 September 2020Active
4-4a, Blackburn Road, Accrington, England, BB5 1HD

Secretary20 December 2016Active
124, Fairway, Rochdale, England, OL11 3BZ

Director30 July 2020Active
19, Briercliffe Road, Burnley, England, BB10 1XH

Director22 September 2020Active
4-4a, Blackburn Road, Accrington, England, BB5 1HD

Director20 December 2016Active

People with Significant Control

Mr Raja Chimmala
Notified on:22 September 2020
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:17, Spencer Bridge Road, Northampton, England, NN5 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Danish Nisar
Notified on:22 September 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:17, Spencer Bridge Road, Northampton, England, NN5 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nadeem Aslam
Notified on:30 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:England
Address:124, Fairway, Rochdale, England, OL11 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Esme Coco Clayton
Notified on:20 December 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:4-4a, Blackburn Road, Accrington, England, BB5 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Address

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

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Address

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

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Address

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

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Address

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

Download

Copyright © 2024. All rights reserved.