AKSAM LIMITED

Register to unlock more data on OkredoRegister

AKSAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258511

Incorporation date

03/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 South Lodge Avenue, Mitcham, Surrey CR4 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon11/08/2022
Registration of charge 032585110006, created on 2022-08-08
dot icon09/08/2022
Registration of charge 032585110005, created on 2022-08-08
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-03 with updates
dot icon08/07/2020
Registered office address changed from 11 Bromley Road Beckenham Kent BR3 5NT England to 14 South Lodge Avenue Mitcham Surrey CR4 1LU on 2020-07-08
dot icon04/12/2019
Notification of Kandelia Pharma Limited as a person with significant control on 2019-11-19
dot icon03/12/2019
Registered office address changed from 14 South Lodge Avenue Mitcham Surrey CR4 1LU to 11 Bromley Road Beckenham Kent BR3 5NT on 2019-12-03
dot icon03/12/2019
Cessation of Fatma Arun Tanna as a person with significant control on 2019-11-19
dot icon03/12/2019
Cessation of Arunkumar Tanna as a person with significant control on 2019-11-19
dot icon03/12/2019
Termination of appointment of Fatma Arun Tanna as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Arunkumar Tanna as a director on 2019-10-19
dot icon26/11/2019
Appointment of Mr Amit Kandelia as a director on 2019-11-18
dot icon25/11/2019
Appointment of Ms Nishma Patel as a secretary on 2019-11-19
dot icon25/11/2019
Termination of appointment of Fatma Arun Tanna as a secretary on 2019-11-19
dot icon25/11/2019
Notification of Nishma Patel as a person with significant control on 2019-11-19
dot icon25/11/2019
Appointment of Ms Nishma Patel as a director on 2019-11-18
dot icon25/11/2019
Registration of charge 032585110004, created on 2019-11-19
dot icon22/11/2019
Registration of charge 032585110003, created on 2019-11-19
dot icon22/11/2019
Registration of charge 032585110001, created on 2019-11-19
dot icon22/11/2019
Registration of charge 032585110002, created on 2019-11-19
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon18/10/2019
Director's details changed for Mrs Fatma Arun Tanna on 2019-10-10
dot icon18/10/2019
Director's details changed for Mr Arunkumar Tanna on 2019-10-10
dot icon16/10/2019
Secretary's details changed for Mrs Fatma Arun Tanna on 2019-10-10
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon08/10/2018
Director's details changed for Mr Arunkumar Tanna on 2018-10-08
dot icon08/10/2018
Director's details changed for Mrs Fatma Arun Tanna on 2018-10-08
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon20/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mrs Fatima Ameeta Tanna on 2011-04-01
dot icon20/10/2011
Secretary's details changed for Mrs Fatima Ameeta Tanna on 2011-04-01
dot icon20/10/2011
Director's details changed for Mr Arun Tanna on 2011-04-01
dot icon15/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Fatima Ameeta Tanna on 2010-01-20
dot icon21/01/2010
Director's details changed for Arun Tanna on 2010-01-20
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 03/10/08; full list of members
dot icon26/10/2007
Return made up to 03/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 03/10/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 03/10/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 03/10/04; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/11/2003
Return made up to 03/10/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 03/10/02; full list of members
dot icon23/10/2002
Return made up to 03/10/01; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/10/2001
Return made up to 03/10/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Full accounts made up to 1999-03-31
dot icon19/06/2000
Return made up to 03/10/99; full list of members
dot icon29/07/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon20/11/1998
Return made up to 03/10/98; no change of members
dot icon04/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon04/08/1998
Resolutions
dot icon14/07/1998
Compulsory strike-off action has been discontinued
dot icon08/07/1998
Return made up to 03/10/97; full list of members
dot icon28/04/1998
First Gazette notice for compulsory strike-off
dot icon05/02/1997
Certificate of change of name
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Registered office changed on 23/01/97 from: ninth floor colman house king street maidstone kent ME14 1JE
dot icon03/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nishma
Director
18/11/2019 - Present
9
Mr Arunkumar Tanna
Director
20/01/1997 - 19/10/2019
2
Mrs Fatma Arun Tanna
Director
20/01/1997 - 19/11/2019
1
Rylands, Bruce
Director
03/10/1996 - 20/01/1997
22
Trigg, Michael John
Secretary
03/10/1996 - 20/01/1997
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AKSAM LIMITED

AKSAM LIMITED is an(a) Active company incorporated on 03/10/1996 with the registered office located at 14 South Lodge Avenue, Mitcham, Surrey CR4 1LU. 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 AKSAM LIMITED?

toggle

AKSAM LIMITED is currently Active. It was registered on 03/10/1996 .

Where is AKSAM LIMITED located?

toggle

AKSAM LIMITED is registered at 14 South Lodge Avenue, Mitcham, Surrey CR4 1LU.

What does AKSAM LIMITED do?

toggle

AKSAM LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AKSAM LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.