AKONI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AKONI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09737947

Incorporation date

18/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon31/03/2026
Previous accounting period extended from 2025-08-31 to 2026-02-28
dot icon22/12/2025
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2025-07-23
dot icon22/12/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon05/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Micro company accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-08-31
dot icon03/08/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Compulsory strike-off action has been discontinued
dot icon22/11/2023
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2022-03-08
dot icon22/11/2023
Director's details changed for Mr Duncan Erling Goldie-Morrison on 2022-06-01
dot icon22/11/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon26/07/2022
Register inspection address has been changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
dot icon09/03/2022
Resolutions
dot icon12/01/2022
Termination of appointment of Felicia Meyerowitz as a director on 2021-12-01
dot icon20/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/09/2021
Termination of appointment of Cinthia Carolina Danove as a director on 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon19/03/2021
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2021-03-18
dot icon19/03/2021
Director's details changed for Ms Felicia Meyerowitz on 2021-03-18
dot icon19/03/2021
Director's details changed for Mr Duncan Erling Goldie-Morrison on 2021-03-18
dot icon19/03/2021
Director's details changed for Cinthia Carolina Danove on 2021-03-18
dot icon19/03/2021
Registered office address changed from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England to 86-90 Paul Street London EC2A 4NE on 2021-03-19
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon01/02/2021
Appointment of Cinthia Carolina Danove as a director on 2021-02-01
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/01/2021
Termination of appointment of Ahsan Farid Mallick as a director on 2020-09-23
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon24/12/2020
Second filing of Confirmation Statement dated 2020-08-08
dot icon11/12/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-07-27
dot icon18/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon18/09/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon28/07/2020
Register inspection address has been changed to 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ
dot icon27/07/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Duncan Erling Goldie-Morrison on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Ahsan Farid Mallick on 2020-07-27
dot icon27/07/2020
Director's details changed for Ms Felicia Meyerowitz on 2020-07-27
dot icon27/07/2020
Registered office address changed from 36 Albert Embankment Vauxhall London SE1 7TL England to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ on 2020-07-27
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon12/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2020
Director's details changed for Mr Duncan Erling Goldie-Morrison on 2020-03-01
dot icon03/03/2020
Director's details changed for Mr Ahsan Farid Mallick on 2020-03-01
dot icon03/03/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-03-01
dot icon02/03/2020
Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 36 Albert Embankment Vauxhall London SE1 7TL on 2020-03-02
dot icon04/02/2020
Termination of appointment of Cinthia Carolina Danove as a director on 2020-01-27
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-02
dot icon26/11/2019
Termination of appointment of Cc Secretaries Limited as a secretary on 2019-11-26
dot icon08/11/2019
Appointment of Mr Ahsan Farid Mallick as a director on 2019-10-23
dot icon16/09/2019
Resolutions
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon20/08/2019
Director's details changed for Ms Felicia Meyerowitz on 2019-03-15
dot icon12/04/2019
Micro company accounts made up to 2018-08-31
dot icon27/02/2019
Notification of a person with significant control statement
dot icon27/02/2019
Cessation of Felicia Meyerowitz as a person with significant control on 2019-02-14
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon27/02/2019
Statement of capital following an allotment of shares on 2018-08-14
dot icon09/10/2018
Memorandum and Articles of Association
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon02/08/2018
Appointment of Cinthia Carolina Danove as a director on 2018-06-18
dot icon10/01/2018
Resolutions
dot icon08/01/2018
Change of details for Ms Felicia Meyerowitz as a person with significant control on 2017-11-08
dot icon08/01/2018
Cessation of Panayotis Allan Savvas as a person with significant control on 2017-11-08
dot icon08/01/2018
Change of details for Ms Felicia Meyerowitz as a person with significant control on 2017-10-10
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Resolutions
dot icon01/12/2017
Director's details changed for Mr Panayotis Allan Savvas on 2017-11-15
dot icon10/10/2017
Director's details changed for Mr Panayotis Allan Savvas on 2017-10-10
dot icon10/10/2017
Director's details changed for Ms Felicia Meyerowitz on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Duncan Erling Goldie-Morrison on 2017-10-10
dot icon10/10/2017
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2017-10-10
dot icon11/09/2017
Micro company accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon16/08/2017
Appointment of Cc Secretaries Limited as a secretary on 2017-08-15
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon18/07/2017
Registered office address changed from 42 Berkeley Square London W1J 5AW England to 8 Greencoat Place London SW1P 1PL on 2017-07-18
dot icon18/07/2017
Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 2017-07-18
dot icon15/05/2017
Appointment of Pasley-Tyler & Company Limited as a secretary on 2017-05-01
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/12/2016
Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 42 Berkeley Square London W1J 5AW on 2016-12-02
dot icon16/11/2016
Resolutions
dot icon02/11/2016
Resolutions
dot icon03/10/2016
Appointment of Mr Duncan Erling Goldie-Morrison as a director on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon27/09/2016
Director's details changed for Mr Panayotis Allan Savvas on 2016-09-27
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/08/2016
Appointment of Mr Yann Marie Sylvestre Gindre as a director on 2016-06-01
dot icon06/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon10/12/2015
Appointment of Mr. Panayotis Allan Savvas as a director on 2015-11-01
dot icon18/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

3
2022
change arrow icon+299.14 % *

* during past year

Cash in Bank

£130,686.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
767.54K
-
0.00
32.74K
-
2022
3
97.86K
-
0.00
130.69K
-
2022
3
97.86K
-
0.00
130.69K
-

Employees

2022

Employees

3 Descended-75 % *

Net Assets(GBP)

97.86K £Descended-87.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.69K £Ascended299.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CC SECRETARIES LIMITED
Corporate Secretary
15/08/2017 - 26/11/2019
126
Savvas, Panayotis Allan Constantine
Director
01/11/2015 - Present
3
Mallick, Ahsan Farid
Director
23/10/2019 - 23/09/2020
5
Meyerowitz, Felicia
Director
18/08/2015 - 01/12/2021
16
Danove, Cinthia Carolina
Director
01/02/2021 - 31/08/2021
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKONI HOLDINGS LIMITED

AKONI HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AKONI HOLDINGS LIMITED?

toggle

AKONI HOLDINGS LIMITED is currently Active. It was registered on 18/08/2015 .

Where is AKONI HOLDINGS LIMITED located?

toggle

AKONI HOLDINGS LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does AKONI HOLDINGS LIMITED do?

toggle

AKONI HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AKONI HOLDINGS LIMITED have?

toggle

AKONI HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for AKONI HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period extended from 2025-08-31 to 2026-02-28.