Company NameAkona Concepts Limited
DirectorsGaynor Joanne Ashley and Stephen David Ashley
Company StatusActive
Company Number09579557
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Gaynor Joanne Ashley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA
Director NameMr Stephen David Ashley
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA
Director NameMr Jason Michael Williams
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom C23 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Mark Machin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkon Business Centre Tudor Road
Manor Park
Runcorn
WA7 1TA

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

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

3 November 2015Delivered on: 11 November 2015
Satisfied on: 23 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Fully Satisfied
3 November 2015Delivered on: 4 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

11 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
17 February 2020Notification of Mark Machin as a person with significant control on 16 February 2020 (2 pages)
17 February 2020Appointment of Mr Mark Machin as a director on 11 February 2020 (2 pages)
17 February 2020Cessation of Sarah Thomas as a person with significant control on 16 February 2020 (1 page)
13 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 August 2017Satisfaction of charge 095795570001 in full (4 pages)
2 August 2017Satisfaction of charge 095795570001 in full (4 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Termination of appointment of Jason Michael Williams as a director on 15 February 2016 (1 page)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Termination of appointment of Jason Michael Williams as a director on 15 February 2016 (1 page)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
23 November 2015Satisfaction of charge 095795570002 in full (4 pages)
23 November 2015Satisfaction of charge 095795570002 in full (4 pages)
11 November 2015Registration of charge 095795570002, created on 3 November 2015 (26 pages)
11 November 2015Registration of charge 095795570002, created on 3 November 2015 (26 pages)
4 November 2015Registration of charge 095795570001, created on 3 November 2015 (26 pages)
4 November 2015Registration of charge 095795570001, created on 3 November 2015 (26 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)