Background WavePink WaveYellow Wave

AKINDER TRADING LIMITED (04344193)

AKINDER TRADING LIMITED (04344193) is an active UK company. incorporated on 21 December 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKINDER TRADING LIMITED has been registered for 24 years. Current directors include HOWES, David Michael, MU DIRECTORS LIMITED.

Company Number
04344193
Status
active
Type
ltd
Incorporated
21 December 2001
Age
24 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWES, David Michael, MU DIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKINDER TRADING LIMITED

AKINDER TRADING LIMITED is an active company incorporated on 21 December 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKINDER TRADING LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04344193

LTD Company

Age

24 Years

Incorporated 21 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 28 June 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 10 June 2019
38 Wigmore Street London W1U 2HA
From: 21 December 2001To: 5 November 2012
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Aug 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WIGMORE SECRETARIES LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate nominee secretary
Appointed 21 Dec 2001

HOWES, David Michael

Active
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 01 Jan 2025

MU DIRECTORS LIMITED

Active
4th Floor, Portman House, LondonW1H 6DU
Corporate nominee director
Appointed 21 Dec 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Dec 2001
Resigned 21 Dec 2001

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 24 Oct 2014
Resigned 16 Jan 2019

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 01 Aug 2010
Resigned 24 Oct 2014

THOMPSON, Jamie Edward

Resigned
4th Floor, Portman House, LondonW1H 6DU
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 01 Jan 2025

Persons with significant control

1

Mr Bal Peter

Active
4th Floor, Portman House, LondonW1H 6DU
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 June 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
29 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 June 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Corporate Director Company With Change Date
8 January 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 January 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
3 December 2009
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Miscellaneous
11 February 2005
MISCMISC
Legacy
5 January 2005
363aAnnual Return
Legacy
20 December 2004
244244
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
17 May 2004
244244
Legacy
9 January 2004
363aAnnual Return
Legacy
2 March 2003
363aAnnual Return
Legacy
26 March 2002
88(2)R88(2)R
Legacy
26 March 2002
244244
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Incorporation Company
21 December 2001
NEWINCIncorporation