About

Registered Number: 06025552
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL,

 

Aka (Sadler Brown) Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGDON, Daniel Duncan 12 December 2006 - 1
KEITH, Anthony 12 December 2006 23 February 2017 1
WILSON, Philip Andrew 26 November 2009 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 06 December 2019
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 04 January 2019
PSC05 - N/A 04 January 2019
AA - Annual Accounts 22 August 2018
RESOLUTIONS - N/A 14 February 2018
CS01 - N/A 19 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA01 - Change of accounting reference date 11 December 2017
MR01 - N/A 26 July 2017
AD01 - Change of registered office address 22 June 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
RESOLUTIONS - N/A 09 March 2017
CC04 - Statement of companies objects 09 March 2017
MR01 - N/A 07 March 2017
AP01 - Appointment of director 24 February 2017
TM01 - Termination of appointment of director 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 19 January 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 September 2016
SH03 - Return of purchase of own shares 18 August 2016
SH06 - Notice of cancellation of shares 15 August 2016
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 26 July 2016
RESOLUTIONS - N/A 20 July 2016
RESOLUTIONS - N/A 12 January 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 30 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 08 December 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 10 June 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
123 - Notice of increase in nominal capital 14 February 2008
363s - Annual Return 07 January 2008
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 23 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.