AKINIKA UK LIMITED

Register to unlock more data on OkredoRegister

AKINIKA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02404237

Incorporation date

13/07/1989

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon14/09/2024
Final Gazette dissolved following liquidation
dot icon14/06/2024
Return of final meeting in a members' voluntary winding up
dot icon17/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon22/10/2021
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon22/10/2021
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ
dot icon07/10/2021
Registered office address changed from 33/34 Winckley Square Preston Lancashire PR1 3EL to 1 More London Place London SE1 2AF on 2021-10-07
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon07/10/2021
Resolutions
dot icon07/10/2021
Declaration of solvency
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon26/11/2020
Termination of appointment of Robert David Tolfts as a director on 2020-11-23
dot icon26/11/2020
Termination of appointment of Aimie Nicole Chapple as a director on 2020-11-23
dot icon24/11/2020
Director's details changed for Mr Robert David Tolfts on 2020-09-25
dot icon24/11/2020
Director's details changed for Aimie Nicole Chapple 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
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon28/09/2020
Full accounts 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 icon13/08/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Register inspection address has been changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR
dot icon04/07/2019
Register(s) moved to registered office address 33/34 Winckley Square Preston Lancashire PR1 3EL
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 icon05/10/2018
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 icon03/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon03/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon04/07/2017
Appointment of Mr Robert David Tolfts as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Martin Mccloskey 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 icon21/09/2016
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 icon03/10/2015
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 icon29/01/2015
Termination of appointment of Simon John Davies as a director on 2015-01-28
dot icon29/01/2015
Appointment of Mr Thomas Christopher Richards 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 icon18/07/2014
Register(s) moved to registered inspection location 17 Rochester Row London SW1P 1QT
dot icon18/07/2014
Register inspection address has been changed to 17 Rochester Row London SW1P 1QT
dot icon08/07/2014
Director's details changed for Michael David Barnard on 2014-07-07
dot icon29/11/2013
Miscellaneous
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 icon19/03/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon19/03/2013
Termination of appointment of Guy Barrington as a director
dot icon19/03/2013
Appointment of Michael David Barnard as a director
dot icon19/03/2013
Termination of appointment of Ronald Whitehead as a director
dot icon19/03/2013
Termination of appointment of Barry Pugh as a director
dot icon19/03/2013
Termination of appointment of Gregory Harmer as a director
dot icon19/03/2013
Appointment of Capita Corporate Director Limited 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 Guy James Barrington on 2010-08-04
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 icon25/08/2010
Director's details changed for Ronald Whitehead on 2010-08-04
dot icon25/08/2010
Director's details changed for Barry Lawrence Pugh on 2010-08-04
dot icon12/05/2010
Certificate of change of name
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Change of name notice
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 director peter wallwork
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 icon09/07/2008
Appointment terminated director colin mcclean
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 04/08/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
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
Director's particulars changed
dot icon22/03/2007
Secretary's particulars changed
dot icon26/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
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 icon28/06/2006
Director's particulars changed
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; full list of members
dot icon14/01/2005
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 icon09/08/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 04/08/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon08/10/2002
New director appointed
dot icon10/09/2002
Full 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
Full accounts made up to 2000-12-31
dot icon31/08/2001
Director's particulars changed
dot icon31/08/2001
Return made up to 04/08/01; full list of members
dot icon03/04/2001
Director's particulars changed
dot icon20/09/2000
Director's particulars changed
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon12/07/2000
Amended full group accounts made up to 1999-12-31
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
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 icon23/07/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon09/06/1999
New director appointed
dot icon01/06/1999
Registered office changed on 01/06/99 from: 33/33 winkley square preston lancs PR1 3EL
dot icon02/03/1999
Auditor's resignation
dot icon04/12/1998
Auditor's resignation
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Return made up to 04/08/98; full list of members
dot icon13/07/1998
Resolutions
dot icon17/03/1998
Full group accounts made up to 1997-09-30
dot icon24/10/1997
Particulars of contract relating to shares
dot icon24/10/1997
Ad 23/09/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/10/1997
Memorandum and Articles of Association
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon11/08/1997
Return made up to 04/08/97; no change of members
dot icon20/07/1997
Full accounts made up to 1996-09-30
dot icon23/04/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon13/08/1996
Return made up to 04/08/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-09-30
dot icon29/12/1995
Director's particulars changed
dot icon10/08/1995
Return made up to 04/08/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon16/06/1995
Director resigned
dot icon02/06/1995
Particulars of mortgage/charge
dot icon25/04/1995
Return made up to 04/04/95; no change of members
dot icon08/11/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1993-09-30
dot icon11/07/1994
Director's particulars changed
dot icon11/04/1994
Return made up to 04/04/94; no change of members
dot icon16/11/1993
Director's particulars changed
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon21/04/1993
Return made up to 04/04/93; full list of members
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Director resigned
dot icon13/11/1992
Resolutions
dot icon19/10/1992
Memorandum and Articles of Association
dot icon17/10/1992
Memorandum and Articles of Association
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon06/08/1992
Certificate of change of name
dot icon06/08/1992
Certificate of change of name
dot icon26/04/1992
Return made up to 04/04/92; full list of members
dot icon25/04/1992
Director's particulars changed
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Return made up to 04/04/91; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: derby house 12 winckley square preston lancashire PR1 3EL
dot icon08/02/1991
Director's particulars changed;director resigned;new director appointed
dot icon19/11/1990
Accounting reference date extended from 31/03 to 30/09
dot icon10/05/1990
Return made up to 04/04/90; full list of members
dot icon26/03/1990
Certificate of change of name
dot icon26/03/1990
Certificate of change of name
dot icon08/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1989
Registered office changed on 08/11/89 from: sidcup house 12/18 station road sidcup kent DA15 7EH
dot icon13/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
30/06/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallwork, Peter John
Director
07/12/2006 - 17/03/2009
10
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
27/02/2013 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
27/02/2013 - Present
337
Mccloskey, Martin
Director
24/07/2016 - 29/06/2017
10
Ognall, Geoffrey Philip
Director
26/07/1992 - 30/12/2004
18

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKINIKA UK LIMITED

AKINIKA UK LIMITED is an(a) Dissolved company incorporated on 13/07/1989 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKINIKA UK LIMITED?

toggle

AKINIKA UK LIMITED is currently Dissolved. It was registered on 13/07/1989 and dissolved on 14/09/2024.

Where is AKINIKA UK LIMITED located?

toggle

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

What does AKINIKA UK LIMITED do?

toggle

AKINIKA UK LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for AKINIKA UK LIMITED?

toggle

The latest filing was on 14/09/2024: Final Gazette dissolved following liquidation.