AKURA LIMITED

Register to unlock more data on OkredoRegister

AKURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664847

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House Spring Hill, Nailsworth, Stroud, Gloucestershire GL6 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon02/03/2026
Micro company accounts made up to 2025-04-30
dot icon28/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Change of details for Mr Ian Mackenzie Stevenson Collier as a person with significant control on 2023-04-01
dot icon16/10/2023
Registered office address changed from 8 Ayr Court Monks Drive London W3 0EA England to The Coach House Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX on 2023-10-16
dot icon16/10/2023
Registered office address changed from The Coach House Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX United Kingdom to The Coach House the Coach House Spring Hill Nailsworth, Stroud Gloucestershire GL6 0LX GL6 0LX on 2023-10-16
dot icon16/10/2023
Registered office address changed from The Coach House the Coach House Spring Hill Nailsworth, Stroud Gloucestershire GL6 0LX GL6 0LX England to The Coach House Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Ian Mackenzie Stevenson Collier on 2023-03-01
dot icon13/10/2023
Satisfaction of charge 036648470008 in full
dot icon13/10/2023
Satisfaction of charge 036648470009 in full
dot icon04/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon03/01/2023
Termination of appointment of Neil Duncan Osgood as a secretary on 2022-12-31
dot icon03/01/2023
Appointment of Ms Lai Wan Ivy Kwan as a secretary on 2023-01-01
dot icon03/01/2023
Appointment of Ms Lai Wan Ivy Kwan as a director on 2023-01-01
dot icon07/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon28/06/2018
Registration of charge 036648470008, created on 2018-06-22
dot icon28/06/2018
Registration of charge 036648470009, created on 2018-06-22
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon15/06/2018
Satisfaction of charge 036648470006 in full
dot icon15/06/2018
Satisfaction of charge 036648470007 in full
dot icon30/05/2018
Previous accounting period shortened from 2018-05-31 to 2018-04-30
dot icon21/05/2018
Termination of appointment of Henri Goldenberg as a director on 2018-05-18
dot icon21/05/2018
Termination of appointment of Bernard Goldenberg as a director on 2018-05-18
dot icon18/05/2018
Registered office address changed from Spectra House Spring Villa Park Edgware Middlesex HA8 7EB to 8 Ayr Court Monks Drive London W3 0EA on 2018-05-18
dot icon18/05/2018
Cessation of Gerhard Meier as a person with significant control on 2018-05-17
dot icon18/05/2018
Cessation of Hans Eggenberger as a person with significant control on 2018-05-17
dot icon18/05/2018
Notification of Ian Mackenzie Stevenson Collier as a person with significant control on 2018-05-17
dot icon17/05/2018
Appointment of Mr Ian Mackenzie Stevenson Collier as a director on 2018-05-15
dot icon14/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon10/04/2017
Satisfaction of charge 5 in full
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/04/2015
Satisfaction of charge 4 in full
dot icon14/04/2015
Registration of charge 036648470007, created on 2015-03-30
dot icon14/04/2015
Registration of charge 036648470006, created on 2015-03-30
dot icon27/01/2015
Satisfaction of charge 1 in full
dot icon19/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/01/2012
Accounts for a small company made up to 2011-05-31
dot icon16/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2011
Full accounts made up to 2010-05-31
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon17/11/2010
Director's details changed for Bernard Goldenberg on 2010-01-15
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2009
Full accounts made up to 2009-05-31
dot icon10/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Bernard Goldenberg on 2009-11-10
dot icon10/11/2009
Director's details changed for Henri Goldenberg on 2009-11-10
dot icon19/01/2009
Full accounts made up to 2008-05-31
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / bernard goldenberg / 01/02/2008
dot icon14/01/2008
Full accounts made up to 2007-05-31
dot icon13/11/2007
Return made up to 10/11/07; no change of members
dot icon01/02/2007
Full accounts made up to 2006-05-31
dot icon29/01/2007
Return made up to 10/11/06; full list of members
dot icon02/01/2007
Memorandum and Articles of Association
dot icon20/12/2006
Certificate of change of name
dot icon29/11/2005
Return made up to 10/11/05; full list of members
dot icon21/11/2005
Full accounts made up to 2005-05-31
dot icon13/05/2005
Particulars of mortgage/charge
dot icon10/01/2005
Full accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 10/11/04; full list of members
dot icon21/07/2004
Ad 21/05/04--------- £ si [email protected]=98 £ ic 2/100
dot icon21/07/2004
Resolutions
dot icon15/06/2004
S-div 21/05/04
dot icon15/06/2004
Resolutions
dot icon06/05/2004
Accounting reference date shortened from 30/11/04 to 31/05/04
dot icon15/04/2004
Full accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-11-30
dot icon16/11/2002
Return made up to 10/11/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-11-30
dot icon11/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon28/12/2001
Return made up to 10/11/01; full list of members
dot icon17/12/2001
Accounting reference date shortened from 31/05/02 to 30/11/01
dot icon27/11/2001
Particulars of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon29/07/2001
Secretary resigned
dot icon29/07/2001
New secretary appointed
dot icon26/07/2001
Particulars of mortgage/charge
dot icon04/01/2001
Full accounts made up to 2000-05-31
dot icon17/11/2000
Return made up to 10/11/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-05-31
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon09/06/1999
New director appointed
dot icon28/01/1999
Secretary's particulars changed
dot icon23/11/1998
Accounting reference date shortened from 30/11/99 to 31/05/99
dot icon11/11/1998
Secretary resigned
dot icon10/11/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-94.18 % *

* during past year

Cash in Bank

£2,627.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
134.45K
-
0.00
232.07K
-
2023
2
45.91K
-
0.00
45.16K
-
2024
2
2.38K
-
0.00
2.63K
-
2024
2
2.38K
-
0.00
2.63K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

2.38K £Descended-94.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Descended-94.18 % *

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
Goldenberg, Bernard
Director
10/11/1998 - 18/05/2018
7
Goldenberg, Henri
Director
10/11/1998 - 18/05/2018
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/11/1998 - 10/11/1998
99600
Mr Ian Mackenzie Stevenson Collier
Director
15/05/2018 - Present
6
Humberstone, Kim Elizabeth
Secretary
10/11/1998 - 23/07/2001
3

Persons with Significant Control

3
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 AKURA LIMITED

AKURA LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at The Coach House Spring Hill, Nailsworth, Stroud, Gloucestershire GL6 0LX. 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 AKURA LIMITED?

toggle

AKURA LIMITED is currently Active. It was registered on 10/11/1998 .

Where is AKURA LIMITED located?

toggle

AKURA LIMITED is registered at The Coach House Spring Hill, Nailsworth, Stroud, Gloucestershire GL6 0LX.

What does AKURA LIMITED do?

toggle

AKURA LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does AKURA LIMITED have?

toggle

AKURA LIMITED had 2 employees in 2024.

What is the latest filing for AKURA LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-04-30.