UKBizDB.co.uk

AKIKO DESIGN LIMITED

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

This company is commonly known as Akiko Design Limited. The company was founded 11 years ago and was given the registration number 08328550. The firm's registered office is in BRAMLEY. You can find them at Suite 13 Bramley Business Centre, Station Road, Bramley, Surrey. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:AKIKO DESIGN LIMITED
Company Number:08328550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite 13 Bramley Business Centre, Station Road, Bramley, Surrey, England, GU5 0AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 The Mount, Guildford, England, GU2 4JA

Director12 December 2012Active
28 Highclere Road, Knaphill, Woking, England, GU21 2PJ

Director13 December 2013Active
Suite 13 Bramley Business Centre, Station Road, Bramley, England, GU5 0AZ

Director13 December 2013Active

People with Significant Control

Mr Abaranji Sivakumar
Notified on:08 July 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Suite 13 Bramley Business Centre, Station Road, Bramley, England, GU5 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Keith Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:2 Millmead Terrace, Guildford, England, GU2 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Keith Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:2 Millmead Terrace, Guildford, England, GU2 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jay Wills Horner
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:28 Highclere Road, Knaphill, Woking, England, GU21 2PJ
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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-02Officers

Change person director company with change date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital name of class of shares.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-04-25Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.