AKASA (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AKASA (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406977

Incorporation date

22/07/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 31 Metropolitan Centre, Taunton Road, Greenford UB6 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon19/11/2025
Appointment of Ms Aisling Tai as a director on 2025-11-18
dot icon16/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/05/2024
Change of details for Mr Wai Ming Tai as a person with significant control on 2024-01-01
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/10/2022
Registered office address changed from 1 Beaufort Garden London NW4 3QN to Unit 31 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 2022-10-20
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon19/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon19/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon15/03/2021
Appointment of Ms Yi Tsen Chen as a director on 2021-01-01
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon11/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon18/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon24/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/07/2010
Director's details changed for Wai Ming Tai on 2010-01-01
dot icon24/07/2010
Termination of appointment of Adrian Young as a secretary
dot icon24/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from 1 beaufort gardens london NW4 3QN
dot icon23/07/2009
Location of debenture register
dot icon23/07/2009
Location of register of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/08/2008
Return made up to 22/07/08; full list of members
dot icon22/08/2008
Secretary's change of particulars / adrian young / 01/01/2008
dot icon11/07/2008
Secretary's change of particulars / adrian young / 01/04/2008
dot icon11/07/2008
Director's change of particulars / wai tai / 01/04/2008
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/07/2007
Return made up to 22/07/07; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/09/2006
Return made up to 22/07/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/08/2005
Return made up to 22/07/05; full list of members
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary's particulars changed
dot icon28/02/2005
Certificate of change of name
dot icon05/01/2005
Full accounts made up to 2003-10-31
dot icon25/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon16/07/2004
Return made up to 22/07/04; full list of members
dot icon25/02/2004
Full accounts made up to 2002-10-31
dot icon13/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon28/07/2003
Return made up to 22/07/03; full list of members
dot icon05/12/2002
Accounts for a small company made up to 2001-10-31
dot icon02/09/2002
Delivery ext'd 3 mth 31/10/01
dot icon01/08/2002
Return made up to 22/07/02; full list of members
dot icon15/03/2002
Amended full accounts made up to 2000-10-31
dot icon16/01/2002
Full accounts made up to 2000-10-31
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon26/07/2001
Return made up to 22/07/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 1999-10-31
dot icon15/09/2000
Return made up to 22/07/00; full list of members
dot icon01/09/2000
Delivery ext'd 3 mth 31/10/99
dot icon17/09/1999
Accounts for a small company made up to 1998-10-31
dot icon27/08/1999
Return made up to 22/07/99; full list of members
dot icon13/04/1999
Delivery ext'd 3 mth 31/10/98
dot icon20/01/1999
Ad 01/07/98--------- £ si 4900@1
dot icon20/01/1999
Resolutions
dot icon20/01/1999
£ nc 1000/50000 30/06/98
dot icon08/01/1999
Secretary's particulars changed
dot icon08/01/1999
Director's particulars changed
dot icon28/07/1998
Return made up to 22/07/98; full list of members
dot icon26/11/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon05/08/1997
New secretary appointed
dot icon04/08/1997
Ad 22/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/1997
New director appointed
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Secretary resigned
dot icon01/08/1997
Registered office changed on 01/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon22/07/1997
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
31/10/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
967.87K
-
0.00
693.74K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wai Ming Tai
Director
22/07/1997 - Present
2
Ms Yi Tsen Chen
Director
01/01/2021 - Present
1
Tai, Aisling
Director
18/11/2025 - Present
-

Persons with Significant Control

1
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 AKASA (EUROPE) LIMITED

AKASA (EUROPE) LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at Unit 31 Metropolitan Centre, Taunton Road, Greenford UB6 8UQ. 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 AKASA (EUROPE) LIMITED?

toggle

AKASA (EUROPE) LIMITED is currently Active. It was registered on 22/07/1997 .

Where is AKASA (EUROPE) LIMITED located?

toggle

AKASA (EUROPE) LIMITED is registered at Unit 31 Metropolitan Centre, Taunton Road, Greenford UB6 8UQ.

What does AKASA (EUROPE) LIMITED do?

toggle

AKASA (EUROPE) LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AKASA (EUROPE) LIMITED?

toggle

The latest filing was on 19/11/2025: Appointment of Ms Aisling Tai as a director on 2025-11-18.