Company NameAKI UK Limited
Company StatusActive
Company Number05557484
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAsad Kamal Iraqi
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address916(11) Asharfabad
Jajmau
Kanpur 208010
Foreign
Director NameSamina Asad Iraqi
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address88-365 A Araish Manzil
Humanyu Bagh Chamangant
Kanpur
Foreign
Secretary NameMr Asad Kamal Iraqi
StatusCurrent
Appointed14 November 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address916(11) Asharfabad
Jajmau
Kanpur
208010
Director NameMr Mohammad Ajwad
Date of BirthMarch 1997 (Born 27 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address135 Kings Avenue
Greenford
Middlesex
UB6 9DE
Director NameMr Parabodh Sharma
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address135 Kings Avenue
Greenford
Middlesex
UB6 9DE
Director NameAmir Najib
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address88-365 A Araish Manzil
Humanyu Bagh Chamanganj
Kanpur
Foreign
Director NameAnwar Kamal Iraqi
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address88-365 A Araish Manzil
Humanyu Bagh
Kanpur
Foreign
Secretary NameIbadur Rahman
NationalityIndian
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address88-267 Chamanganj
Kanpur
Foreign
Director NameParbodh Sharma
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2007(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2016)
RoleChief Executive
Country of ResidenceIndia
Correspondence Address651, Y- Block, Kidwainagar
Kanpur
208011
Foreign
Secretary NameMr Syed Mohammed Zeeshan Hossein
StatusResigned
Appointed25 August 2011(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2016)
RoleCompany Director
Correspondence Address22 Hill Rise
Greenford
Middlesex
UB6 8NJ

Location

Registered AddressWaters Meet Willow Avenue
Denham
Uxbridge
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

125k at £1Aki India Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,568
Cash£3,714
Current Liabilities£203,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
29 June 2023Registered office address changed from 135 Kings Avenue Greenford Middlesex UB6 9DE to Waters Meet Willow Avenue Denham Uxbridge UB9 4AF on 29 June 2023 (1 page)
19 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Statement of capital following an allotment of shares on 9 September 2017
  • GBP 135,000
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 18 January 2019
  • GBP 185,000
(3 pages)
21 December 2020Appointment of Mr Parabodh Sharma as a director on 1 November 2020 (2 pages)
21 December 2020Termination of appointment of Anwar Kamal Iraqi as a director on 1 November 2020 (1 page)
21 December 2020Appointment of Mr Mohammad Ajwad as a director on 1 November 2020 (2 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (5 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 October 2017Notification of Aki Uk Ltd as a person with significant control on 16 October 2017 (1 page)
16 October 2017Notification of Aki Uk Ltd as a person with significant control on 6 April 2016 (1 page)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Termination of appointment of Parbodh Sharma as a director on 14 November 2016 (1 page)
21 November 2016Appointment of Mr Asad Kamal Iraqi as a secretary on 14 November 2016 (2 pages)
21 November 2016Appointment of Mr Asad Kamal Iraqi as a secretary on 14 November 2016 (2 pages)
21 November 2016Termination of appointment of Syed Mohammed Zeeshan Hossein as a secretary on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Parbodh Sharma as a director on 14 November 2016 (1 page)
21 November 2016Termination of appointment of Syed Mohammed Zeeshan Hossein as a secretary on 14 November 2016 (1 page)
8 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 125,000
(7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 125,000
(7 pages)
1 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 125,000
(7 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125,000
(7 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125,000
(7 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125,000
(7 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 125,000
(7 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 125,000
(7 pages)
25 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 125,000
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (19 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (19 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 125,000
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 125,000
(3 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 February 2013
(8 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 February 2013
(8 pages)
29 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 February 2013
(8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
31 August 2011Appointment of Mr Syed Mohammed Zeeshan Hossein as a secretary (2 pages)
31 August 2011Appointment of Mr Syed Mohammed Zeeshan Hossein as a secretary (2 pages)
31 August 2011Termination of appointment of Ibadur Rahman as a secretary (1 page)
31 August 2011Termination of appointment of Ibadur Rahman as a secretary (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages)
25 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Anwar Kamal Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Samina Asad Iraqi on 8 September 2010 (2 pages)
25 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Parbodh Sharma on 8 September 2010 (2 pages)
25 January 2011Director's details changed for Asad Kamal Iraqi on 8 September 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
2 October 2008Return made up to 08/09/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Ad 31/03/06--------- £ si 25000@1=25000 £ ic 4/25004 (2 pages)
25 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 January 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
25 January 2007Registered office changed on 25/01/07 from: 17 westport court, norwood garden, hayes, middlesex UB4 9LX (1 page)
25 January 2007Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2007Ad 31/03/06--------- £ si 25000@1=25000 £ ic 4/25004 (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 17 westport court, norwood garden, hayes, middlesex UB4 9LX (1 page)
25 January 2007Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
8 September 2005Incorporation (17 pages)
8 September 2005Incorporation (17 pages)