Aka (UK) Limited LONDON


Founded in 1995, Aka (UK), classified under reg no. 03037241 is an active company. Currently registered at Aka Sales & Lettings NW9 9ED, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Shilpa B. and Ajay B.. In addition one secretary - Ajay B. - is with the company. As of 28 April 2024, there were 3 ex directors - Shilpa B., Kumar D. and others listed below. There were no ex secretaries.

Aka (UK) Limited Address / Contact

Office Address Aka Sales & Lettings
Office Address2 499 Kingsbury Road
Town London
Post code NW9 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037241
Date of Incorporation Thu, 23rd Mar 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Shilpa B.

Position: Director

Appointed: 13 July 2020

Ajay B.

Position: Secretary

Appointed: 29 March 1995

Ajay B.

Position: Director

Appointed: 29 March 1995

Shilpa B.

Position: Director

Appointed: 25 December 2005

Resigned: 31 March 2014

Kumar D.

Position: Director

Appointed: 26 October 1998

Resigned: 20 January 2006

Ashok C.

Position: Director

Appointed: 29 March 1995

Resigned: 26 October 1998

Nominee Directors Ltd

Position: Nominee Director

Appointed: 23 March 1995

Resigned: 23 March 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 23 March 1995

Resigned: 23 March 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Ajay B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Shilpa B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajay B.

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

Shilpa B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand486 311586 281685 023243 317910 120409 8201 315 5211 051 964
Current Assets500 427616 264709 215759 677933 5011 223 7181 469 7641 616 949
Debtors14 11629 98324 19227 41123 807813 898154 243564 985
Net Assets Liabilities460 534513 126567 949639 771795 881992 2021 222 2371 549 911
Other Debtors   10 00010 0005757 2714 388
Property Plant Equipment42 26136 06652 57341 36137 73733 16843 622143 272
Total Inventories   488 949    
Other
Accrued Liabilities1 2001 2003 9001 5964 0622 6341 8381 750
Accumulated Depreciation Impairment Property Plant Equipment93 64384 43294 500107 213117 879128 348140 446161 112
Additions Other Than Through Business Combinations Property Plant Equipment 23 39431 4891 5017 0425 90022 552120 317
Amounts Owed By Related Parties     800 000100 000540 000
Amounts Owed To Directors18 28373 36329 94823 63128 35824 36366 90214 942
Average Number Employees During Period777910131312
Corporation Tax Payable21 21626 73814 28920 08538 25358 73163 49354 139
Creditors82 154139 204193 839161 267175 35750 00048 23228 232
Deferred Income  94 50084 00073 50063 00052 50042 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 599-3 493     
Disposals Property Plant Equipment -38 800-4 914     
Dividend Per Share Interim 10 000   1081
Finance Lease Liabilities Present Value Total 11 44911 702     
Increase From Depreciation Charge For Year Property Plant Equipment 9 38813 56112 71310 66610 46912 09820 666
Net Current Assets Liabilities418 273477 060515 376598 410758 1441 009 0341 226 8471 434 871
Number Shares Issued Fully Paid 5 0005 0005 0005 0005 0005 0005 000
Other Creditors  9 7093411 095   
Par Value Share  111111
Prepayments10 41012 77110 70711 49211 77913 32317 35120 387
Property Plant Equipment Gross Cost135 904120 498147 073148 574155 616161 516184 067304 384
Taxation Social Security Payable20 61717 11623 47217 05923 18557 96138 61549 769
Total Assets Less Current Liabilities    795 8811 042 2021 270 4691 578 143
Total Borrowings 11 44911 702  50 00048 23228 232
Trade Creditors Trade Payables7 0409 3386 31914 5556 9047 73218 6419 478
Trade Debtors Trade Receivables3 70617 21213 4855 9191 603 29 621210
Work In Progress   488 949    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements