AKSIRA LIMITED

Register to unlock more data on OkredoRegister

AKSIRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02836670

Incorporation date

15/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1993)
dot icon12/04/2026
Director's details changed for Mr Nikhil Misri on 2026-04-10
dot icon10/04/2026
Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to C/O Mercer & Hole Llp 3 Lombard Street London EC3V 9AA on 2026-04-10
dot icon10/04/2026
Change of details for Lansk International Limited as a person with significant control on 2026-04-10
dot icon10/04/2026
Director's details changed for Natasha Misri on 2026-04-10
dot icon10/04/2026
Director's details changed for Kanwal Kumar Misri on 2026-04-10
dot icon10/04/2026
Director's details changed for Mrs Karen Denise Misri on 2026-04-10
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/04/2024
Director's details changed for Kanwal Kumar Misri on 2024-04-23
dot icon23/04/2024
Director's details changed for Mrs Karen Denise Misri on 2024-04-23
dot icon23/04/2024
Director's details changed for Kanwal Kumar Misri on 2024-04-23
dot icon23/04/2024
Director's details changed for Mrs Karen Denise Misri on 2024-04-23
dot icon23/04/2024
Director's details changed for Natasha Misri on 2024-04-23
dot icon23/04/2024
Change of details for Lansk International Limited as a person with significant control on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon20/05/2022
Registration of charge 028366700007, created on 2022-05-17
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Registration of charge 028366700006, created on 2021-09-24
dot icon04/10/2021
Satisfaction of charge 028366700005 in full
dot icon01/10/2021
Satisfaction of charge 1 in full
dot icon01/10/2021
Satisfaction of charge 2 in full
dot icon01/10/2021
Satisfaction of charge 3 in full
dot icon01/10/2021
Satisfaction of charge 4 in full
dot icon07/04/2021
Termination of appointment of Ravinder Misri as a director on 2021-04-07
dot icon07/04/2021
Appointment of Natasha Misri as a director on 2021-04-07
dot icon07/04/2021
Appointment of Mr Nikhil Misri as a director on 2021-04-07
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/09/2019
Accounts for a small company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 2018-12-13
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Director's details changed for Karen Denise Misri on 2017-04-11
dot icon11/04/2017
Director's details changed for Kanwal Kumar Misri on 2017-04-11
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/12/2016
Accounts for a small company made up to 2016-03-31
dot icon04/05/2016
Memorandum and Articles of Association
dot icon04/05/2016
Resolutions
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/03/2016
Registration of charge 028366700005, created on 2016-02-29
dot icon04/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/07/2014
Accounts for a small company made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/10/2012
Registered office address changed from the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 2012-10-26
dot icon24/09/2012
Accounts for a small company made up to 2012-03-31
dot icon28/08/2012
Appointment of Karen Denise Misri as a director
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2011
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/01/2011
Appointment of Mr Nikhil Misri as a secretary
dot icon08/11/2010
Termination of appointment of Anne Gillespie as a secretary
dot icon21/09/2010
Accounts for a small company made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX
dot icon23/07/2008
Accounts for a small company made up to 2008-03-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2007-03-31
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon13/06/2006
Accounts for a small company made up to 2006-03-31
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2005-03-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2004-03-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon19/06/2003
Accounts for a small company made up to 2003-03-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/05/2002
Secretary's particulars changed
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Ad 16/01/01--------- £ si 50000@1=50000 £ ic 100002/150002
dot icon14/06/2000
Accounts for a small company made up to 2000-03-31
dot icon31/05/2000
Secretary's particulars changed
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 31/03/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
Return made up to 31/03/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/11/1997
Ad 20/10/97--------- £ si 50000@1=50000 £ ic 50002/100002
dot icon13/11/1997
£ nc 150000/500000 20/10/97
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon24/04/1997
Return made up to 31/03/97; full list of members
dot icon24/04/1997
Registered office changed on 24/04/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
Return made up to 31/03/96; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon10/04/1995
Return made up to 31/03/95; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon03/05/1994
Ad 06/12/93--------- £ si 50000@1
dot icon18/04/1994
Return made up to 31/03/94; full list of members
dot icon23/02/1994
Particulars of mortgage/charge
dot icon04/01/1994
Resolutions
dot icon04/01/1994
£ nc 100/15000 06/12/93
dot icon04/01/1994
Accounting reference date notified as 31/03
dot icon04/01/1994
Registered office changed on 04/01/94 from: lee & kan 39 old compton london W1V 6AR
dot icon21/07/1993
Secretary resigned
dot icon15/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.05M
-
0.00
1.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Misri, Ravinder
Director
15/07/1993 - 07/04/2021
10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
15/07/1993 - 15/07/1993
7613
Misri, Kanwal Kumar
Director
15/07/1993 - Present
7
Misri, Karen Denise
Director
21/08/2012 - Present
10
Misri, Natasha
Director
07/04/2021 - Present
9

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKSIRA LIMITED

AKSIRA LIMITED is an(a) Active company incorporated on 15/07/1993 with the registered office located at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA. There are currently 5 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 AKSIRA LIMITED?

toggle

AKSIRA LIMITED is currently Active. It was registered on 15/07/1993 .

Where is AKSIRA LIMITED located?

toggle

AKSIRA LIMITED is registered at C/O Mercer & Hole Llp, 3 Lombard Street, London EC3V 9AA.

What does AKSIRA LIMITED do?

toggle

AKSIRA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AKSIRA LIMITED?

toggle

The latest filing was on 12/04/2026: Director's details changed for Mr Nikhil Misri on 2026-04-10.