Background WavePink WaveYellow Wave

A K BATA & CO. LIMITED (04673813)

A K BATA & CO. LIMITED (04673813) is an active UK company. incorporated on 21 February 2003. with registered office in Edgware. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A K BATA & CO. LIMITED has been registered for 23 years. Current directors include BATA, Akbarali Kassamali.

Company Number
04673813
Status
active
Type
ltd
Incorporated
21 February 2003
Age
23 years
Address
Suite 11 Chantry Court, Edgware, HA8 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATA, Akbarali Kassamali
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A K BATA & CO. LIMITED

A K BATA & CO. LIMITED is an active company incorporated on 21 February 2003 with the registered office located in Edgware. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A K BATA & CO. LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04673813

LTD Company

Age

23 Years

Incorporated 21 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Suite 11 Chantry Court Penniwell Close Edgware, HA8 8BX,

Previous Addresses

85 Heyworth Road Rowley Fields Leicester LE3 2DB
From: 21 February 2003To: 25 September 2012
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Jan 11
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Feb 24
Owner Exit
Apr 25
New Owner
Apr 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SONECHA, Ketankumar

Active
Brewer Close, LeicesterLE4 7WG
Secretary
Appointed 01 Apr 2022

BATA, Akbarali Kassamali

Active
Ardleigh Road, LeicesterLE5 0BG
Born January 1953
Director
Appointed 31 Mar 2023

BATA, Akbar

Resigned
Ardleigh Road, LeicesterLE5 0BG
Secretary
Appointed 01 Jan 2020
Resigned 31 Mar 2023

BATA, Akbarali

Resigned
85 Heyworth Road, LeicesterLE3 2DB
Secretary
Appointed 21 Feb 2003
Resigned 31 Dec 2010

BATA, Zainub

Resigned
Chantry Court, EdgwareHA8 8BX
Secretary
Appointed 31 Dec 2010
Resigned 01 Apr 2011

BATA, Farida Akbarali

Resigned
85 Heyworth Road, LeicesterLE3 2DB
Born December 1955
Director
Appointed 25 Mar 2003
Resigned 31 Dec 2010

BATA, Nizam Akbarali

Resigned
Chantry Court, EdgwareHA8 8BX
Born April 1989
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2023

MEHANDRU, Puneet

Resigned
New Delhi
Born July 1959
Director
Appointed 21 Feb 2003
Resigned 24 Mar 2003

Persons with significant control

3

1 Active
2 Ceased

Ms Zainub Akbarali Bata

Active
Chantry Court, EdgwareHA8 8BX
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Mr Akbarali Kassamali Bata

Ceased
Ardleigh Road, LeicesterLE5 0BG
Born January 1953

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Mar 2023
Ceased 21 Mar 2025

Mr Nizam Akbarali Bata

Ceased
Chantry Court, EdgwareHA8 8BX
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Change Person Director Company With Change Date
17 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Incorporation Company
21 February 2003
NEWINCIncorporation