UKBizDB.co.uk

AKUFUOR MANAGEMENT LIMITED

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

This company is commonly known as Akufuor Management Limited. The company was founded 5 years ago and was given the registration number 11987713. The firm's registered office is in LONDON. You can find them at 9 Doyle Road, , London, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:AKUFUOR MANAGEMENT LIMITED
Company Number:11987713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:9 Doyle Road, London, England, SE25 5JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, Slade Green Road, Erith, England, DA8 2JW

Director07 July 2020Active
9, Doyle Road, London, England, SE25 5JN

Director05 June 2020Active
73, Clyfton Close, Broxbourne, United Kingdom, EN10 6NU

Director09 May 2019Active
27, Charles Grinling Walk, London, England, SE18 5BD

Director10 June 2020Active

People with Significant Control

Miss Memuna Fofanah
Notified on:07 July 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:211, Slade Green Road, Erith, England, DA8 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Judith Bouzouma Affiba Mian
Notified on:10 June 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:27 Charles Grinling Walk, Charles Grinling Walk, London, England, SE18 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Gifty Dankwah
Notified on:05 June 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:9, Doyle Road, London, England, SE25 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Abena Gyamfua Kufuor
Notified on:09 May 2019
Status:Active
Date of birth:November 1996
Nationality:Ghanaian
Country of residence:United Kingdom
Address:73, Clyfton Close, Broxbourne, United Kingdom, EN10 6NU
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 (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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-04-09Gazette

Gazette filings brought up to date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-07-15Address

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

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.