AKONA LIMITED

Register to unlock more data on OkredoRegister

AKONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269397

Incorporation date

26/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ikon Business Centre Tudor Road, Manor Park, Runcorn WA7 1TACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon17/11/2025
Director's details changed for Mrs Gaynor Joanne Ashley on 2016-07-27
dot icon17/11/2025
Secretary's details changed for Gaynor Joanne Ashley on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Stephen David Ashley on 2016-07-27
dot icon30/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon24/10/2022
Registered office address changed from Room C23 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA on 2022-10-24
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Change of share class name or designation
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Change of share class name or designation
dot icon28/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon19/08/2013
Change of share class name or designation
dot icon19/08/2013
Resolutions
dot icon26/07/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon24/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/06/2013
Registered office address changed from 14 Victoria Road Runcorn Cheshire WA7 5BL on 2013-06-18
dot icon26/04/2013
Appointment of Mrs Gaynor Joanne Ashley as a director
dot icon04/01/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/11/2012
Cancellation of shares. Statement of capital on 2012-11-19
dot icon19/11/2012
Purchase of own shares.
dot icon05/11/2012
Termination of appointment of Heyrick Bond Gunning as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon30/11/2011
Director's details changed for Heyrick John Rufus Bond Gunning on 2011-10-27
dot icon24/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon29/11/2010
Change of share class name or designation
dot icon29/11/2010
Resolutions
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/01/2010
Director's details changed for Stephen David Ashley on 2009-10-26
dot icon19/01/2010
Register inspection address has been changed
dot icon19/01/2010
Director's details changed for Heyrick John Rufus Bond Gunning on 2009-10-26
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/03/2009
Return made up to 26/10/08; full list of members
dot icon16/03/2009
Director's change of particulars / heyrick bond gunning / 20/07/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 26/10/07; full list of members
dot icon19/07/2007
Ad 01/05/07--------- £ si 25@1=25 £ ic 75/100
dot icon19/07/2007
Ad 01/05/07--------- £ si 43@1=43 £ ic 32/75
dot icon19/07/2007
Ad 01/05/07--------- £ si 30@1=30 £ ic 2/32
dot icon19/07/2007
Return made up to 26/10/06; full list of members; amend
dot icon29/05/2007
Registered office changed on 29/05/07 from: taylor bradshaw cambridge house 16 the high street saffron walden essex CB10 1AX
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
Secretary resigned
dot icon27/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/12/2006
Return made up to 26/10/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 26/10/05; full list of members
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: cariocca business park 2 sawley road manchester england M40 8BB
dot icon26/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-18.74 % *

* during past year

Cash in Bank

£235,873.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
294.67K
-
0.00
290.27K
-
2022
2
288.50K
-
0.00
235.87K
-
2022
2
288.50K
-
0.00
235.87K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

288.50K £Descended-2.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.87K £Descended-18.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen David Ashley
Director
27/10/2004 - Present
4
EAC (DIRECTORS) LIMITED
Nominee Director
25/10/2004 - 25/10/2004
718
EAC (SECRETARIES) LIMITED
Nominee Secretary
25/10/2004 - 25/10/2004
1225
Bond Gunning, Heyrick John Rufus
Secretary
26/10/2004 - 30/04/2007
-
Ashley, Gaynor Joanne
Secretary
01/05/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AKONA LIMITED

AKONA LIMITED is an(a) Active company incorporated on 26/10/2004 with the registered office located at Ikon Business Centre Tudor Road, Manor Park, Runcorn WA7 1TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AKONA LIMITED?

toggle

AKONA LIMITED is currently Active. It was registered on 26/10/2004 .

Where is AKONA LIMITED located?

toggle

AKONA LIMITED is registered at Ikon Business Centre Tudor Road, Manor Park, Runcorn WA7 1TA.

What does AKONA LIMITED do?

toggle

AKONA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AKONA LIMITED have?

toggle

AKONA LIMITED had 2 employees in 2022.

What is the latest filing for AKONA LIMITED?

toggle

The latest filing was on 17/11/2025: Director's details changed for Mrs Gaynor Joanne Ashley on 2016-07-27.