UKBizDB.co.uk

AKSAM LIMITED

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

This company is commonly known as Aksam Limited. The company was founded 27 years ago and was given the registration number 03258511. The firm's registered office is in MITCHAM. You can find them at 14 South Lodge Avenue, , Mitcham, Surrey. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AKSAM LIMITED
Company Number:03258511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:14 South Lodge Avenue, Mitcham, Surrey, England, CR4 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, South Lodge Avenue, Mitcham, England, CR4 1LU

Secretary19 November 2019Active
14, South Lodge Avenue, Mitcham, England, CR4 1LU

Director18 November 2019Active
14, South Lodge Avenue, Mitcham, England, CR4 1LU

Director18 November 2019Active
14 South Lodge Avenue, Mitcham, Surrey, CR4 1LU

Secretary20 January 1997Active
124 Birling Avenue, Bearsted, Maidstone, ME14 4LL

Secretary03 October 1996Active
Overacre Ulcombe Road, Langley, Maidstone, ME17 3JE

Director03 October 1996Active
14 South Lodge Avenue, Mitcham, Surrey, CR4 1LU

Director20 January 1997Active
14 South Lodge Avenue, Mitcham, Surrey, CR4 1LU

Director20 January 1997Active

People with Significant Control

Ms Nishma Patel
Notified on:19 November 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:14, South Lodge Avenue, Mitcham, England, CR4 1LU
Nature of control:
  • Significant influence or control
Kandelia Pharma Limited
Notified on:19 November 2019
Status:Active
Country of residence:England
Address:11, Bromley Road, Beckenham, England, BR3 5NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arunkumar Tanna
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:14 South Lodge Avenue, Surrey, CR4 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
Mrs Fatma Arun Tanna
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:14 South Lodge Avenue, Surrey, CR4 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust

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
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Address

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

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Address

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

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.