About

Registered Number: 06536586
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: St Michael Stud, Meer End Road, Kenilworth, Warwickshire, CV8 1PU

 

Akuma Sports Ltd was founded on 17 March 2008 and are based in Kenilworth in Warwickshire, it's status at Companies House is "Active". This business has 4 directors listed as Aldersley, Daniel, Aldersley, Thomas Neville, Aldersley, Warwick Edward, Murtagh, John Patrick. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSLEY, Thomas Neville 15 April 2010 - 1
ALDERSLEY, Warwick Edward 15 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ALDERSLEY, Daniel 29 June 2010 - 1
MURTAGH, John Patrick 09 May 2008 27 March 2009 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 January 2018
SH01 - Return of Allotment of shares 21 November 2017
CS01 - N/A 13 July 2017
MR04 - N/A 01 December 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 09 July 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 July 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 25 July 2012
SH01 - Return of Allotment of shares 05 March 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 21 June 2011
AP03 - Appointment of secretary 06 September 2010
AR01 - Annual Return 02 July 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 28 July 2009
225 - Change of Accounting Reference Date 29 June 2009
CERTNM - Change of name certificate 25 June 2009
363a - Annual Return 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2009
353 - Register of members 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Outstanding

N/A

Debenture 26 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.