Company NameLondark Ltd
DirectorAta Razzagh Karimi
Company StatusActive
Company Number09188468
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NameRk.Ark.Uk Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ata Razzagh Karimi
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Beaufort Court Admirals Way
South Quay, Waterside
London
E14 9XL
Secretary NameMrs Farzaneh Partovi
StatusResigned
Appointed18 November 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address39 Heath Road
Twickenham
Middlesex
TW1 4AW

Location

Registered Address39 Heath Road
Twickenham
Middlesex
TW1 4AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
25 May 2022Statement of capital following an allotment of shares on 31 August 2021
  • GBP 400,000
(3 pages)
25 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
21 July 2021Director's details changed for Mr Ata Razzagh Karimi on 19 May 2021 (2 pages)
21 July 2021Change of details for Mr Ata Razzagh Karimi as a person with significant control on 19 May 2021 (2 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 July 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 May 2020Statement of capital following an allotment of shares on 31 August 2019
  • GBP 351,100
(3 pages)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
1 August 2019Termination of appointment of Farzaneh Partovi as a secretary on 1 August 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 May 2017Registered office address changed from 35 Beaufort Court Admirals Way South Quay, Waterside London E14 9XL to 39 Heath Road Twickenham Middlesex TW1 4AW on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
2 May 2017Registered office address changed from 35 Beaufort Court Admirals Way South Quay, Waterside London E14 9XL to 39 Heath Road Twickenham Middlesex TW1 4AW on 2 May 2017 (1 page)
18 November 2016Appointment of Mrs Farzaneh Partovi as a secretary on 18 November 2016 (2 pages)
18 November 2016Appointment of Mrs Farzaneh Partovi as a secretary on 18 November 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
7 January 2015Company name changed rk.ark.uk LTD\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
7 January 2015Company name changed rk.ark.uk LTD\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
(29 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
(29 pages)