Akona Concepts Limited RUNCORN


Akona Concepts started in year 2015 as Private Limited Company with registration number 09579557. The Akona Concepts company has been functioning successfully for nine years now and its status is active. The firm's office is based in Runcorn at Ikon Business Centre Tudor Road. Postal code: WA7 1TA.

The firm has 2 directors, namely Gaynor A., Stephen A.. Of them, Gaynor A., Stephen A. have been with the company the longest, being appointed on 7 May 2015. As of 13 May 2024, there were 2 ex directors - Mark M., Jason W. and others listed below. There were no ex secretaries.

Akona Concepts Limited Address / Contact

Office Address Ikon Business Centre Tudor Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09579557
Date of Incorporation Thu, 7th May 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gaynor A.

Position: Director

Appointed: 07 May 2015

Stephen A.

Position: Director

Appointed: 07 May 2015

Mark M.

Position: Director

Appointed: 11 February 2020

Resigned: 31 January 2024

Jason W.

Position: Director

Appointed: 07 May 2015

Resigned: 15 February 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen A. This PSC owns 25-50% shares. Then there is Gaynor A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mark M.

Notified on 16 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gaynor A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sarah T.

Notified on 6 April 2016
Ceased on 16 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth45 902       
Balance Sheet
Cash Bank On Hand13 542134 13112 161558 823211 121516 670456 209301 384
Current Assets114 960262 392831 8771 016 688689 702648 248629 311671 573
Debtors101 418128 261819 716457 865478 58191 37094 825251 844
Net Assets Liabilities   637 013638 081633 290600 615627 690
Other Debtors    19 4245 0921 5317 608
Property Plant Equipment3892591291111678
Total Inventories     40 20878 277118 345
Cash Bank In Hand13 542       
Tangible Fixed Assets389       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve45 802       
Shareholder Funds45 902       
Other
Version Production Software    2 0222 0212 0222 024
Accrued Liabilities   38 5757 2001 0006 0501 530
Accumulated Depreciation Impairment Property Plant Equipment130260390518518518518744
Additions Other Than Through Business Combinations Property Plant Equipment       903
Amounts Owed By Group Undertakings Participating Interests   1 1381 178873  
Average Number Employees During Period 2122244
Bank Borrowings Overdrafts6510 0055    
Creditors69 44798 462377 321379 67651 62214 95928 69744 561
Increase From Depreciation Charge For Year Property Plant Equipment 130130128   226
Loans From Directors   6 2087 8448 8659 2029 837
Net Current Assets Liabilities45 513163 930454 556637 012638 080633 289600 614627 012
Other Creditors18 2884 95421 55243 739   425
Prepayments Accrued Income    240 480  1 628
Property Plant Equipment Gross Cost5195195195195195195191 422
Taxation Social Security Payable   307 3779 277   
Trade Creditors Trade Payables28 52448 23739 60728 55527 3015 09413 44523 162
Trade Debtors Trade Receivables60 118128 261819 716457 865217 49985 40593 294242 608
Value-added Tax Payable       9 607
Amounts Recoverable On Contracts41 300       
Creditors Due Within One Year69 447       
Number Shares Allotted100       
Other Taxation Social Security Payable22 62945 266306 157307 377    
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions519       
Tangible Fixed Assets Cost Or Valuation519       
Tangible Fixed Assets Depreciation130       
Tangible Fixed Assets Depreciation Charged In Period130       
Total Assets Less Current Liabilities45 902164 189454 685637 013    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search