Ak (Spv) Limited

DataGardener
live
Micro

Ak (spv) Limited

08264952Private Limited With Share Capital

10Th Floor 110 Cannon Street, London, EC4N6EU
Incorporated

23/10/2012

Company Age

13 years

Directors

5

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Ak (spv) Limited (08264952) is a private limited with share capital incorporated on 23/10/2012 (13 years old) and registered in london, EC4N6EU. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 23/10/2012
EC4N6EU
2 employees

Financial Overview

Total Assets

£4.21M

Liabilities

£464.4K

Net Assets

£3.75M

Cash

£111.9K

Key Metrics

2

Employees

5

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-04-2024
Legacy
Category:Capital
Date:29-04-2024
Legacy
Category:Insolvency
Date:29-04-2024
Resolution
Category:Resolution
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2017
Capital Allotment Shares
Category:Capital
Date:20-02-2017
Auditors Resignation Company
Category:Auditors
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2016
Resolution
Category:Resolution
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2013
Legacy
Category:Mortgage
Date:24-12-2012
Legacy
Category:Mortgage
Date:24-12-2012
Resolution
Category:Resolution
Date:19-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Capital Allotment Shares
Category:Capital
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Termination Secretary Company With Name
Category:Officers
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2012
Incorporation Company
Category:Incorporation
Date:23-10-2012

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/07/2026
Filing Date23/01/2026
Latest Accounts31/10/2024

Trading Addresses

10Th Floor 110 Cannon Street, London, EC4N6EURegistered
First Floor, Leeds House, Central Park, Leeds, West Yorkshire, LS115DZ

Contact

europeancare.co.uk
10Th Floor 110 Cannon Street, London, EC4N6EU