AAK VENTURES LTD

Register to unlock more data on OkredoRegister

AAK VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12677589

Incorporation date

17/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12677589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2020)
dot icon01/07/2025
Compulsory strike-off action has been suspended
dot icon26/06/2025
Registered office address changed to PO Box 4385, 12677589 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-26
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Appointment of Mr Davinder Singh Johal as a director on 2024-09-15
dot icon27/09/2024
Registered office address changed from 207-209 Timberlog Lane Basildon SS14 1PB England to Unit 3,1, Adkins Corner, Perne Road Cambridge CB1 3RU on 2024-09-27
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Cessation of Davinder Singh Johal as a person with significant control on 2024-03-25
dot icon26/03/2024
Cessation of Jack Conor Raithe Kenworthy as a person with significant control on 2024-03-25
dot icon20/02/2024
Registered office address changed from 1st Floor 59-63 Mill Lane Solihull B91 3AT England to 207-209 Timberlog Lane Basildon SS14 1PB on 2024-02-20
dot icon20/02/2024
Termination of appointment of Jack Conor Raithe Kenworthy as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Davinder Singh Johal as a director on 2024-02-20
dot icon24/01/2024
Registered office address changed from Second Floor 26 Goodge Street London W1T 2QG United Kingdom to 1st Floor 59-63 Mill Lane Solihull B91 3AT on 2024-01-24
dot icon18/10/2023
Termination of appointment of Ananda Gajapathi Reddy Medapati as a director on 2023-10-13
dot icon17/10/2023
Cessation of Chakravarthy Reddy Narpala Kalyan as a person with significant control on 2023-10-13
dot icon17/10/2023
Cessation of Ananda Gajapathi Reddy Medapati as a person with significant control on 2023-10-13
dot icon17/10/2023
Cessation of Anil Kumar Gade as a person with significant control on 2023-10-13
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon17/10/2023
Notification of Davinder Singh Johal as a person with significant control on 2023-10-13
dot icon17/10/2023
Notification of Joel Beckford as a person with significant control on 2023-10-13
dot icon17/10/2023
Notification of Jack Conor Raithe Kenworthy as a person with significant control on 2023-10-13
dot icon16/10/2023
Termination of appointment of Chakravarthy Reddy Narpala Kalyan as a director on 2023-10-13
dot icon13/09/2023
Appointment of Mr Davinder Singh Johal as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Joel Beckford as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Jack Conor Raithe Kenworthy as a director on 2023-09-01
dot icon12/09/2023
Registered office address changed from 13 Tempest Road Upper Cambourne Cambridge CB23 6HW England to Second Floor 26 Goodge Street London W1T 2QG on 2023-09-12
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon01/09/2020
Appointment of Mr. Ananda Gajapathi Reddy Medapati as a director on 2020-09-01
dot icon17/06/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
26/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.74K
-
0.00
-
-
2022
8
28.94K
-
0.00
-
-
2022
8
28.94K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

28.94K £Ascended329.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckford, Joel
Director
01/09/2023 - Present
35
Johal, Davinder Singh
Director
01/09/2023 - 20/02/2024
46
Johal, Davinder Singh
Director
15/09/2024 - Present
46
Medapati, Ananda Gajapathi Reddy
Director
01/09/2020 - 13/10/2023
13
Narpala Kalyan, Chakravarthy Reddy
Director
17/06/2020 - 13/10/2023
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AAK VENTURES LTD

AAK VENTURES LTD is an(a) Active company incorporated on 17/06/2020 with the registered office located at 4385, 12677589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AAK VENTURES LTD?

toggle

AAK VENTURES LTD is currently Active. It was registered on 17/06/2020 .

Where is AAK VENTURES LTD located?

toggle

AAK VENTURES LTD is registered at 4385, 12677589 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AAK VENTURES LTD do?

toggle

AAK VENTURES LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does AAK VENTURES LTD have?

toggle

AAK VENTURES LTD had 8 employees in 2022.

What is the latest filing for AAK VENTURES LTD?

toggle

The latest filing was on 01/07/2025: Compulsory strike-off action has been suspended.