Company NameAkona Limited
DirectorsStephen David Ashley and Gaynor Joanne Ashley
Company StatusActive
Company Number05269397
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen David Ashley
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address14 Victoria Road
Runcorn
Cheshire
WA7 5BL
Secretary NameGaynor Joanne Ashley
NationalityBritish
StatusCurrent
Appointed01 May 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address14 Victoria Road
Runcorn
Cheshire
WA7 5BL
Director NameMrs Gaynor Joanne Ashley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2012(8 years after company formation)
Appointment Duration11 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoom C23 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameHeyrick John Rufus Bond Gunning
NationalityBritish
StatusResigned
Appointed27 October 2004(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2007)
RoleBusiness Person
Correspondence Address98 Robertson Street
London
SW8 3TZ
Director NameMr Heyrick John Rufus Bond Gunning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 26 October 2012)
RoleDirector Only
Country of ResidenceUnited Kingdom
Correspondence Address8 Kersley Street
London
SW11 4PT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteakona.biz
Email address[email protected]
Telephone01928 518004
Telephone regionRuncorn

Location

Registered AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Brogan Ashley
5.05%
Ordinary B
5 at £1Connor Ashley
5.05%
Ordinary C
5 at £1Kealan Ashley
5.05%
Ordinary D
42 at £1Gaynor Joanne Ashley
42.42%
Ordinary A
42 at £1Stephen David Ashley
42.42%
Ordinary A

Financials

Year2014
Net Worth£369,954
Cash£350,988
Current Liabilities£42,133

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 99
(6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 99
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
28 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(7 pages)
28 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 99
(7 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 99
(7 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2013Change of share class name or designation (2 pages)
26 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 99
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 99
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 99
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Registered office address changed from 14 Victoria Road Runcorn Cheshire WA7 5BL on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 14 Victoria Road Runcorn Cheshire WA7 5BL on 18 June 2013 (1 page)
26 April 2013Appointment of Mrs Gaynor Joanne Ashley as a director (2 pages)
26 April 2013Appointment of Mrs Gaynor Joanne Ashley as a director (2 pages)
4 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 75
(4 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 75
(4 pages)
5 November 2012Termination of appointment of Heyrick Bond Gunning as a director (1 page)
5 November 2012Termination of appointment of Heyrick Bond Gunning as a director (1 page)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Heyrick John Rufus Bond Gunning on 27 October 2011 (2 pages)
30 November 2011Director's details changed for Heyrick John Rufus Bond Gunning on 27 October 2011 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 November 2010Change of share class name or designation (2 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Heyrick John Rufus Bond Gunning on 26 October 2009 (2 pages)
19 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Stephen David Ashley on 26 October 2009 (2 pages)
19 January 2010Director's details changed for Stephen David Ashley on 26 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Heyrick John Rufus Bond Gunning on 26 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Director's change of particulars / heyrick bond gunning / 20/07/2008 (1 page)
16 March 2009Director's change of particulars / heyrick bond gunning / 20/07/2008 (1 page)
16 March 2009Return made up to 26/10/08; full list of members (4 pages)
16 March 2009Return made up to 26/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
19 July 2007Ad 01/05/07--------- £ si 30@1=30 £ ic 2/32 (2 pages)
19 July 2007Ad 01/05/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
19 July 2007Ad 01/05/07--------- £ si 25@1=25 £ ic 75/100 (2 pages)
19 July 2007Return made up to 26/10/06; full list of members; amend (5 pages)
19 July 2007Ad 01/05/07--------- £ si 43@1=43 £ ic 32/75 (2 pages)
19 July 2007Return made up to 26/10/06; full list of members; amend (5 pages)
19 July 2007Ad 01/05/07--------- £ si 43@1=43 £ ic 32/75 (2 pages)
19 July 2007Ad 01/05/07--------- £ si 30@1=30 £ ic 2/32 (2 pages)
29 May 2007Registered office changed on 29/05/07 from: taylor bradshaw cambridge house 16 the high street saffron walden essex CB10 1AX (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: taylor bradshaw cambridge house 16 the high street saffron walden essex CB10 1AX (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 December 2006Return made up to 26/10/06; full list of members (3 pages)
7 December 2006Return made up to 26/10/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
16 November 2005Return made up to 26/10/05; full list of members (7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Registered office changed on 08/11/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
8 November 2004New secretary appointed (2 pages)
26 October 2004Incorporation (19 pages)
26 October 2004Incorporation (19 pages)