AKONI IO LIMITED

Register to unlock more data on OkredoRegister

AKONI IO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10462482

Incorporation date

04/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2016)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/11/2023
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2022-03-08
dot icon27/11/2023
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2023-11-02
dot icon27/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon25/07/2022
Secretary's details changed for Cc Secretaries Limited on 2022-07-25
dot icon15/07/2022
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2022-07-15
dot icon15/07/2022
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2022-07-15
dot icon15/07/2022
Registered office address changed from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2022-07-15
dot icon12/01/2022
Termination of appointment of Felicia Meyerowitz as a director on 2021-12-01
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/10/2021
Micro company 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 icon26/04/2021
Director's details changed for Cinthia Carolina Danove on 2021-04-16
dot icon26/04/2021
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2021-04-16
dot icon26/04/2021
Director's details changed for Ms Felicia Meyerowitz on 2021-04-16
dot icon26/04/2021
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2021-04-16
dot icon26/04/2021
Registered office address changed from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 2021-04-26
dot icon26/03/2021
Change of details for Akoni Holdings Limited as a person with significant control on 2021-03-18
dot icon01/02/2021
Appointment of Cinthia Carolina Danove as a director on 2021-02-01
dot icon20/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/12/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-07-27
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with updates
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 Panayotis Allan Constantine Savvas on 2020-07-27
dot icon27/07/2020
Director's details changed for Ms Felicia Meyerowitz on 2020-07-27
dot icon27/07/2020
Change of details for Akoni Holdings Limited as a person with significant control 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 icon12/03/2020
Micro company accounts made up to 2019-08-31
dot icon03/03/2020
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2020-03-01
dot icon03/03/2020
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2020-03-01
dot icon03/03/2020
Director's details changed for Ms Felicia Meyerowitz on 2020-03-01
dot icon03/03/2020
Change of details for Akoni Holdings Limited as a person with significant control 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 icon11/11/2019
Confirmation statement made on 2019-11-03 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 icon12/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon02/08/2018
Termination of appointment of Duncan Erling Goldie-Morrison as a director on 2018-06-19
dot icon02/08/2018
Appointment of Cinthia Carolina Danove as a director on 2018-06-18
dot icon02/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/12/2017
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2017-10-10
dot icon06/12/2017
Director's details changed for Ms Felicia Meyerowitz on 2017-10-10
dot icon06/12/2017
Director's details changed for Mr Yann Marie Sylvestre Gindre on 2017-10-10
dot icon06/12/2017
Appointment of Cc Secretaries Limited as a secretary on 2017-08-15
dot icon04/12/2017
Director's details changed for Mr Panayotis Allan Constantine Savvas on 2017-11-15
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon14/11/2017
Change of details for Akoni Holdings Limited as a person with significant control on 2017-07-18
dot icon18/07/2017
Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom to 8 Greencoat Place London SW1P 1PL on 2017-07-18
dot icon18/07/2017
Current accounting period shortened from 2017-11-30 to 2017-08-31
dot icon18/07/2017
Termination of appointment of Pasley-Tyler & Company Limited as a secretary on 2017-07-18
dot icon04/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
03/11/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danove, Cinthia Carolina
Director
01/02/2021 - 31/08/2021
5
Meyerowitz, Felicia
Director
04/11/2016 - 01/12/2021
17
Savvas, Panayotis Allan Constantine
Director
04/11/2016 - Present
3
CC SECRETARIES LIMITED
Corporate Secretary
15/08/2017 - Present
126
Danove, Cinthia Carolina
Director
18/06/2018 - 27/01/2020
5

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 AKONI IO LIMITED

AKONI IO LIMITED is an(a) Dissolved company incorporated on 04/11/2016 with the registered office located at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL. 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 AKONI IO LIMITED?

toggle

AKONI IO LIMITED is currently Dissolved. It was registered on 04/11/2016 and dissolved on 21/01/2025.

Where is AKONI IO LIMITED located?

toggle

AKONI IO LIMITED is registered at 1st Floor One Suffolk Way, Sevenoaks, Kent TN13 1YL.

What does AKONI IO LIMITED do?

toggle

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

What is the latest filing for AKONI IO LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.