AKINIKA LIMITED

Register to unlock more data on OkredoRegister

AKINIKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01613010

Incorporation date

11/02/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1982)
dot icon20/02/2025
Final Gazette dissolved following liquidation
dot icon20/11/2024
Return of final meeting in a members' voluntary winding up
dot icon13/05/2024
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ
dot icon13/05/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon09/05/2024
Declaration of solvency
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 1 More London Place London SE1 2AF on 2024-05-09
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Registered office address changed from , 33-34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on 2023-08-04
dot icon04/08/2023
Change of details for Debt Solutions (Holdings) Limited as a person with significant control on 2023-08-04
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon26/06/2023
Termination of appointment of Linda Palmer as a director on 2023-06-23
dot icon22/06/2023
Appointment of Mr Tom Frans Vanoverschelde as a director on 2023-06-19
dot icon06/04/2023
Termination of appointment of Mark Billingham as a director on 2023-03-31
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Statement by Directors
dot icon17/02/2023
Solvency Statement dated 14/02/23
dot icon17/02/2023
Statement of capital on 2023-02-17
dot icon27/10/2022
Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17
dot icon19/10/2022
Appointment of Mark Billingham as a director on 2022-10-17
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon11/10/2021
Amended full accounts made up to 2019-12-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/06/2021
Termination of appointment of Robert David Tolfts as a director on 2021-05-28
dot icon02/06/2021
Appointment of Linda Palmer as a director on 2021-05-28
dot icon24/11/2020
Director's details changed for Aimie Nicole Chapple on 2020-09-25
dot icon24/11/2020
Director's details changed for Mr Robert David Tolfts on 2020-09-25
dot icon19/11/2020
Director's details changed for Mrs Francesca Anne Todd on 2020-09-25
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon18/11/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/11/2019
Appointment of Aimie Nicole Chapple as a director on 2019-11-18
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Robert David Tolfts on 2018-06-15
dot icon11/12/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/07/2017
Termination of appointment of Martin Mccloskey as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Robert David Tolfts as a director on 2017-06-30
dot icon26/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Appointment of Mrs Francesca Anne Todd as a director on 2016-07-25
dot icon02/08/2016
Termination of appointment of Thomas Christopher Richards as a director on 2016-07-25
dot icon02/08/2016
Termination of appointment of Michael David Barnard as a director on 2016-07-25
dot icon02/08/2016
Appointment of Mr Martin Mccloskey as a director on 2016-07-25
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/04/2015
Termination of appointment of John Norman Ricketts as a director on 2015-03-24
dot icon23/02/2015
Miscellaneous
dot icon29/01/2015
Appointment of Mr Thomas Christopher Richards as a director on 2015-01-28
dot icon29/01/2015
Termination of appointment of Simon John Davies as a director on 2015-01-28
dot icon15/12/2014
Auditor's resignation
dot icon11/12/2014
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2014
Director's details changed for Michael David Barnard on 2014-07-07
dot icon29/11/2013
Auditor's resignation
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/05/2013
Certificate of change of name
dot icon21/05/2013
Statement of company's objects
dot icon21/05/2013
Resolutions
dot icon21/03/2013
Appointment of Mr Simon John Davies as a director
dot icon20/03/2013
Appointment of Capita Corporate Director Limited as a director
dot icon20/03/2013
Termination of appointment of Gregory Harmer as a director
dot icon20/03/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon20/03/2013
Appointment of Michael David Barnard as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon01/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon25/08/2010
Registered office address changed from , C/O the Company Secretary, 33/34 Winckley Square, Preston, Lancashire, PR1 3EL on 2010-08-25
dot icon25/08/2010
Director's details changed for John Norman Ricketts on 2010-08-04
dot icon25/08/2010
Director's details changed for Gregory Edward Harmer on 2010-08-04
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 04/08/09; full list of members
dot icon21/04/2009
Appointment terminated secretary william wilson
dot icon18/02/2009
Appointment terminated director paul anslow
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 04/08/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Director resigned
dot icon13/08/2007
Return made up to 04/08/07; full list of members
dot icon13/08/2007
Director resigned
dot icon17/07/2007
Memorandum and Articles of Association
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Ad 02/03/07--------- £ si 7620858@1=7620858 £ ic 91208/7712066
dot icon16/07/2007
Nc inc already adjusted 02/03/07
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon01/06/2007
Certificate of change of name
dot icon23/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Secretary's particulars changed
dot icon15/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Director's particulars changed
dot icon05/09/2006
Return made up to 04/08/06; full list of members
dot icon03/05/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 04/08/05; change of members
dot icon03/11/2004
New director appointed
dot icon03/11/2004
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 04/08/04; full list of members
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon23/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 04/08/03; full list of members
dot icon07/05/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon28/01/2003
Auditor's resignation
dot icon17/12/2002
Director's particulars changed
dot icon10/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 04/08/02; full list of members
dot icon12/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/09/2001
Director resigned
dot icon03/09/2001
Secretary resigned
dot icon31/08/2001
Return made up to 04/08/01; full list of members
dot icon03/04/2001
Director's particulars changed
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon20/09/2000
Director's particulars changed
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon18/10/1999
Full group accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 04/08/99; full list of members
dot icon28/07/1999
Ad 23/11/98--------- £ si [email protected]=28946 £ ic 62260/91206
dot icon28/07/1999
Ad 23/11/98--------- £ si [email protected]=14256 £ ic 48004/62260
dot icon28/07/1999
S-div 10/11/98
dot icon23/07/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/06/1999
Registered office changed on 01/06/99 from: legal & trade house, 33/34 winckley square, preston, lancs.,, PR1 3EL.
dot icon25/05/1999
New director appointed
dot icon18/05/1999
Ad 24/11/98--------- £ si [email protected] £ ic 48004/48004
dot icon02/03/1999
Auditor's resignation
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Conso 27/11/98
dot icon14/12/1998
New director appointed
dot icon04/12/1998
Auditor's resignation
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Resolutions
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon21/08/1998
Return made up to 04/08/98; full list of members
dot icon15/07/1998
Full group accounts made up to 1997-09-30
dot icon13/10/1997
Memorandum and Articles of Association
dot icon13/10/1997
Resolutions
dot icon11/08/1997
Return made up to 04/08/97; change of members
dot icon20/07/1997
Full group accounts made up to 1996-09-30
dot icon06/05/1997
Director's particulars changed
dot icon10/04/1997
Director resigned
dot icon09/09/1996
New director appointed
dot icon13/08/1996
Return made up to 04/08/96; change of members
dot icon09/07/1996
Full group accounts made up to 1995-09-30
dot icon13/04/1996
Memorandum and Articles of Association
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon29/12/1995
Director's particulars changed
dot icon27/11/1995
Director's particulars changed
dot icon16/08/1995
Director's particulars changed
dot icon10/08/1995
Return made up to 04/08/95; full list of members
dot icon25/07/1995
Full group accounts made up to 1994-09-30
dot icon25/04/1995
Return made up to 04/04/95; no change of members
dot icon18/04/1995
Director's particulars changed
dot icon19/07/1994
Full group accounts made up to 1993-09-30
dot icon12/07/1994
Director's particulars changed
dot icon12/04/1994
Return made up to 04/04/94; no change of members
dot icon17/11/1993
Director's particulars changed
dot icon20/09/1993
Director's particulars changed
dot icon08/07/1993
Full group accounts made up to 1992-09-30
dot icon21/04/1993
Return made up to 04/04/93; full list of members
dot icon12/03/1993
Director's particulars changed
dot icon28/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
New director appointed
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon12/06/1992
Director resigned
dot icon26/04/1992
Return made up to 04/04/92; full list of members
dot icon25/04/1992
Director's particulars changed
dot icon13/04/1992
Director's particulars changed
dot icon24/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
New director appointed
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon08/05/1991
Return made up to 04/04/91; full list of members
dot icon15/04/1991
Registered office changed on 15/04/91 from: 97/99 borough high street, london, SE1 1NU
dot icon15/04/1991
Full group accounts made up to 1990-09-30
dot icon06/02/1991
Director resigned
dot icon13/09/1990
Full accounts made up to 1989-09-30
dot icon04/05/1990
Return made up to 04/04/90; full list of members
dot icon05/09/1989
Director resigned
dot icon21/08/1989
Full accounts made up to 1988-09-30
dot icon21/08/1989
Return made up to 10/07/89; full list of members
dot icon27/01/1989
Director's particulars changed
dot icon24/10/1988
New secretary appointed
dot icon24/10/1988
Director resigned
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon10/10/1988
Director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 1-4 vigo street, london, W1X 4AH
dot icon10/06/1988
Full accounts made up to 1987-09-30
dot icon10/06/1988
Return made up to 19/04/88; full list of members
dot icon28/03/1988
Director resigned
dot icon10/03/1988
Resolutions
dot icon02/03/1988
New director appointed
dot icon14/09/1987
Director's particulars changed
dot icon14/09/1987
Director's particulars changed
dot icon11/06/1987
Full group accounts made up to 1986-09-30
dot icon11/06/1987
Return made up to 30/04/87; full list of members
dot icon09/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Registered office changed on 16/09/86 from: goldsmith house, 137-141 regent street, london, W1R 7LD
dot icon12/07/1986
New director appointed
dot icon11/06/1986
Director resigned
dot icon08/05/1986
Full accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 02/04/86; full list of members
dot icon18/04/1986
Gazettable document
dot icon11/02/1982
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
28/02/2013 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
28/02/2013 - Present
337
Palmer, Linda
Director
28/05/2021 - 23/06/2023
7
Mccloskey, Martin
Director
25/07/2016 - 30/06/2017
10
Englender, Norman Brian
Director
01/10/1992 - 24/11/1998
4

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKINIKA LIMITED

AKINIKA LIMITED is an(a) Dissolved company incorporated on 11/02/1982 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKINIKA LIMITED?

toggle

AKINIKA LIMITED is currently Dissolved. It was registered on 11/02/1982 and dissolved on 20/02/2025.

Where is AKINIKA LIMITED located?

toggle

AKINIKA LIMITED is registered at 1 More London Place, London SE1 2AF.

What does AKINIKA LIMITED do?

toggle

AKINIKA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKINIKA LIMITED?

toggle

The latest filing was on 20/02/2025: Final Gazette dissolved following liquidation.