AKA (UK) LIMITED

Register to unlock more data on OkredoRegister

AKA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037241

Incorporation date

23/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

T/A Winkworth Kingsbury 505-507 Kingsbury Road, Kingsbury, London NW9 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from Aka Sales & Lettings 499 Kingsbury Road Kingsbury London NW9 9ED to T/a Winkworth Kingsbury 505-507 Kingsbury Road Kingsbury London NW9 9EG on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Ajay Bathija on 2024-06-26
dot icon27/06/2024
Director's details changed for Mrs Shilpa Bathija on 2024-06-26
dot icon27/06/2024
Change of details for Mr Ajay Bathija as a person with significant control on 2024-06-26
dot icon27/06/2024
Change of details for Mrs Shilpa Bathija as a person with significant control on 2024-06-26
dot icon27/06/2024
Secretary's details changed for Ajay Bathija on 2024-06-26
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon24/10/2022
Change of details for Mr Ajay Bathija as a person with significant control on 2022-09-30
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Appointment of Mrs Shilpa Bathija as a director on 2020-07-13
dot icon02/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon22/01/2017
Statement of capital on 2017-01-22
dot icon06/01/2017
Statement by Directors
dot icon06/01/2017
Solvency Statement dated 16/12/16
dot icon06/01/2017
Resolutions
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon26/03/2015
Director's details changed for Ajay Bathija on 2015-01-01
dot icon26/03/2015
Secretary's details changed for Ajay Bathija on 2015-01-01
dot icon19/01/2015
Termination of appointment of Shilpa Bathija as a director on 2014-03-31
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon30/03/2012
Secretary's details changed for Ajay Bathija on 2012-03-23
dot icon30/03/2012
Director's details changed for Ajay Bathija on 2012-03-23
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon28/04/2010
Director's details changed for Shilpa Bathija on 2010-03-23
dot icon28/04/2010
Director's details changed for Ajay Bathija on 2010-03-23
dot icon22/02/2010
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2010-02-22
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 23/03/07; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 23/03/06; full list of members
dot icon03/03/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon28/04/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 23/03/05; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-12-31
dot icon08/05/2004
Return made up to 23/03/04; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon28/03/2003
Return made up to 23/03/03; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: 499 kingsbury road kingsbury london NW9 9ED
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon31/05/2002
Return made up to 23/03/02; full list of members
dot icon04/11/2001
Return made up to 23/03/01; full list of members
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon07/12/2000
Return made up to 23/03/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/07/1999
Return made up to 23/03/99; full list of members
dot icon16/03/1999
Ad 26/10/98--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon09/03/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon26/08/1998
Return made up to 23/03/98; no change of members
dot icon10/05/1998
Auditor's resignation
dot icon20/06/1997
Accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 23/03/97; no change of members
dot icon27/10/1996
Accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 23/03/96; full list of members
dot icon08/03/1996
Nc inc already adjusted 29/12/95
dot icon08/03/1996
Ad 29/12/95--------- £ si 24900@1=24900 £ ic 100/25000
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon06/03/1996
Registered office changed on 06/03/96 from: 1 repton road harrow middlesex HA3 9QD
dot icon19/12/1995
Accounting reference date notified as 31/12
dot icon18/10/1995
Ad 18/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1995
New director appointed
dot icon13/04/1995
New secretary appointed;new director appointed
dot icon28/03/1995
Secretary resigned
dot icon28/03/1995
Director resigned
dot icon23/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.22M
-
0.00
1.32M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bathija, Ajay
Director
29/03/1995 - Present
17
Bathija, Shilpa
Director
13/07/2020 - Present
14
Bathija, Shilpa
Director
25/12/2005 - 31/03/2014
14
NOMINEE SECRETARIES LTD
Nominee Secretary
23/03/1995 - 23/03/1995
1396
Chabria, Ashok
Director
29/03/1995 - 26/10/1998
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKA (UK) LIMITED

AKA (UK) LIMITED is an(a) Active company incorporated on 23/03/1995 with the registered office located at T/A Winkworth Kingsbury 505-507 Kingsbury Road, Kingsbury, London NW9 9EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKA (UK) LIMITED?

toggle

AKA (UK) LIMITED is currently Active. It was registered on 23/03/1995 .

Where is AKA (UK) LIMITED located?

toggle

AKA (UK) LIMITED is registered at T/A Winkworth Kingsbury 505-507 Kingsbury Road, Kingsbury, London NW9 9EG.

What does AKA (UK) LIMITED do?

toggle

AKA (UK) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AKA (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with updates.