Company NameAkoova Ltd
DirectorsZachary Tomas Stevens and Osvaldo Spadano
Company StatusActive
Company Number08545087
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Previous NameElastera Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Zachary Tomas Stevens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
7th Floor
London
SE1 9PD
Director NameMr Osvaldo Spadano
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
7th Floor
London
SE1 9PD
Director NameMr Christopher John Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 17 April 2018)
RoleChief Scientist
Country of ResidenceEngland
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ

Location

Registered AddressSpaces Mappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800k at £0.0001Florinel Ioan Chis
6.18%
Ordinary
7m at £0.0001Osvaldo Spadano
54.06%
Ordinary
323k at £0.0001Ivan Mazour
2.49%
Ordinary
323k at £0.0001Paul Norris
2.49%
Ordinary
258.4k at £0.0001Christopher John Mairs
2.00%
Ordinary
258.4k at £0.0001Jeremy Yap
2.00%
Ordinary
2.2m at £0.0001Zachary Tomas Stevens
16.99%
Ordinary
214.6k at £0.0001Daniel Jones
1.66%
Ordinary
193.8k at £0.0001Alasdair Mcpherson
1.50%
Ordinary
129.2k at £0.0001Andrew Fullerton
1.00%
Ordinary
129.2k at £0.0001Daniel Mcpherson
1.00%
Ordinary
129.2k at £0.0001David Cummins
1.00%
Ordinary
129.2k at £0.0001David Ryan
1.00%
Ordinary
129.2k at £0.0001Katarzyna Robinski
1.00%
Ordinary
129.2k at £0.0001Kevin Chong
1.00%
Ordinary
-OTHER
1.00%
-
129.2k at £0.0001Robert-jan Markwick
1.00%
Ordinary
114.6k at £0.0001Peter Guagenti
0.89%
Ordinary
100k at £0.0001Eric Brian Ries
0.77%
Ordinary
64.6k at £0.0001Dionysia Kaplan
0.50%
Ordinary
64.6k at £0.0001Israel Ami Shpiro
0.50%
Ordinary

Financials

Year2014
Net Worth£55,843
Cash£39,287
Current Liabilities£12,105

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

21 November 2023Registered office address changed from 22 Upper Ground 7th Floor London SE1 9PD to Spaces Mappin House 4 Winsley Street London W1W 8HF on 21 November 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 July 2021Director's details changed for Mr Osvaldo Spadano on 9 July 2021 (2 pages)
30 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 28 May 2020 with updates (6 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 July 2018Director's details changed for Mr Zachary Tomas Stevens on 25 May 2018 (2 pages)
11 July 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
10 July 2018Termination of appointment of Christopher John Mairs as a director on 17 April 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of Osvaldo Spadano as a person with significant control on 29 May 2017 (2 pages)
29 June 2017Notification of Osvaldo Spadano as a person with significant control on 29 May 2017 (2 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,294.8579
(7 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,294.8579
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,279.848
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,236.5281
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,233.3931
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,252.678
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,279.848
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,277.758
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,255.813
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,271.488
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,265.218
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,269.398
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,252.678
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,261.038
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,272.533
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,294.8579
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,261.038
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,255.813
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,234.4381
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,292.7679
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,269.398
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,293.8129
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,267.308
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,271.488
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,236.5281
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,265.218
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,292.7679
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,254.768
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,234.4381
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,254.768
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,277.758
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,293.8129
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,233.3931
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,272.533
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,267.308
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 1,294.8579
(3 pages)
25 June 2015Director's details changed for Mr Zachary Tomas Stevens on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Osvaldo Spadano on 23 May 2015 (2 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,294.8579
(7 pages)
25 June 2015Director's details changed for Mr Zachary Tomas Stevens on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Osvaldo Spadano on 23 May 2015 (2 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,294.8579
(7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 October 2014Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Artist House 35, Little Russell Street London WC1A 2HH to 22 Upper Ground 7Th Floor London SE1 9PD on 7 October 2014 (1 page)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,230.2581
(6 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,230.2581
(6 pages)
18 June 2014Director's details changed for Mr Osvaldo Spadano on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Osvaldo Spadano on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Zachary Tomas Stevens on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Christopher John Mairs on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Zachary Tomas Stevens on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Christopher John Mairs on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Osvaldo Spadano on 27 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Osvaldo Spadano on 27 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Zachary Tomas Stevens on 27 May 2014 (2 pages)
17 June 2014Director's details changed for Mr Zachary Tomas Stevens on 27 May 2014 (2 pages)
27 May 2014Appointment of Mr Christopher John Mairs as a director (2 pages)
27 May 2014Appointment of Mr Christopher John Mairs as a director (2 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,030
(4 pages)
23 May 2014Resolutions
  • RES13 ‐ 02/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,230.2581
(5 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,230.2581
(5 pages)
23 May 2014Sub-division of shares on 5 April 2014 (5 pages)
23 May 2014Sub-division of shares on 5 April 2014 (5 pages)
23 May 2014Resolutions
  • RES13 ‐ 02/04/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,230.2581
(5 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,030
(4 pages)
23 May 2014Sub-division of shares on 5 April 2014 (5 pages)
23 May 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1,030
(4 pages)
19 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)