Background WavePink WaveYellow Wave

AKI LIMITED (04440870)

AKI LIMITED (04440870) is an active UK company. incorporated on 15 May 2002. with registered office in Dorset. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. AKI LIMITED has been registered for 23 years. Current directors include CRANE, Matthew Roy Quincy, HIDARI, Ramin, WRIGHT, Thomas William.

Company Number
04440870
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
24 Cornwall Road, Dorset, DT1 1RX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CRANE, Matthew Roy Quincy, HIDARI, Ramin, WRIGHT, Thomas William
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKI LIMITED

AKI LIMITED is an active company incorporated on 15 May 2002 with the registered office located in Dorset. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. AKI LIMITED was registered 23 years ago.(SIC: 41201, 41202)

Status

active

Active since 23 years ago

Company No

04440870

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Confirmation

Submitted

Dated 15 May 2025 (9 months)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (3 months remaining)

Accounts

Submitted

Dated 15 May 2025 (9 months)
Due by 29 May 2026 (3 months remaining)
Contact
Address

24 Cornwall Road Dorchester Dorset, DT1 1RX,

Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Accounts Filed
Mar 04
Accounts Filed
Jun 05
Accounts Filed
Apr 06
Accounts Filed
May 07
Accounts Filed
May 08
Accounts Filed
Feb 09
Accounts Filed
May 10
Accounts Filed
May 11
Accounts Filed
Apr 12
Director Left
Apr 12
Share Buyback
May 12
Accounts Filed
Apr 13
Loan Secured
Oct 13
Accounts Filed
Apr 14
Accounts Filed
Mar 15
Director Left
Apr 16
Accounts Filed
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Accounts Filed
Apr 17
Accounts Filed
Apr 18
Accounts Filed
Apr 19
Accounts Filed
Apr 20
Accounts Filed
Apr 21
Accounts Filed
Apr 22
Accounts Filed
Apr 23
Accounts Filed
Apr 24
Accounts Filed
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
4
Officers
2
Ownership
22
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HIDARI, Carole Anne

Active
Secretary
Appointed 15 May 2002

CRANE, Matthew Roy Quincy

Active
Director
Appointed 16 July 2025

HIDARI, Ramin

Active
Director
Appointed 15 May 2002

WRIGHT, Thomas William

Active
Director
Appointed 16 July 2025

TEMPLE SECRETARIES LIMITED

Resigned
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

RICHARDS, John Dominic Haden

Resigned
Director
Appointed 5 July 2003
Resigned 29 September 2015

RICHARDS, John Haden

Resigned
Director
Appointed 5 July 2003
Resigned 4 April 2012

COMPANY DIRECTORS LIMITED

Resigned
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

3

1 Active
2 Ceased

Izli Limited

Active
Cornwall Road, Dorchester, DT1 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 4 April 2025

Ramin Hidari

Ceased
24 Cornwall Road, Dorset, DT1 1RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Ceased 5 April 2025

Mrs Carole Anne Hidari

Ceased
24 Cornwall Road, Dorset, DT1 1RX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Ceased 5 April 2025
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2025
AAAnnual Accounts
Resolution
13 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Return Purchase Own Shares
15 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
19 April 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
18 March 2004
225Change of Accounting Reference Date
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
88(2)R88(2)R
Memorandum Articles
13 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Incorporation Company
15 May 2002
NEWINCIncorporation