Background WavePink WaveYellow Wave

AG KAKOURIS LIMITED (05091700)

AG KAKOURIS LIMITED (05091700) is an active UK company. incorporated on 2 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. AG KAKOURIS LIMITED has been registered for 21 years. Current directors include CHRISTOFIS, Alekos.

Company Number
05091700
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTOFIS, Alekos
SIC Codes
64209, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG KAKOURIS LIMITED

AG KAKOURIS LIMITED is an active company incorporated on 2 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. AG KAKOURIS LIMITED was registered 21 years ago.(SIC: 64209, 69202)

Status

active

Active since 21 years ago

Company No

05091700

LTD Company

Age

21 Years

Incorporated 2 April 2004

Size

N/A

Accounts

ARD: 27/3

Overdue

2 days overdue

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 22 May 2025 (10 months ago)
Period: 28 March 2023 - 27 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 28 March 2024 - 27 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

1 Kings Avenue Winchmore Hill London, N21 3NA,

Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 14
Director Left
Sept 19
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAKOURIS, George Andrew

Active
Blackstock Road, LondonN4 2JF
Secretary
Appointed 02 Apr 2004

CHRISTOFIS, Alekos

Active
1 Kings Avenue, LondonN21 3NA
Born June 1974
Director
Appointed 24 Jun 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

CHRISTOFI, Alekos Andreas

Resigned
47 Kingwell Road, BarnetEN4 0HZ
Born June 1974
Director
Appointed 07 Feb 2005
Resigned 15 Apr 2005

KAKOURIS, Andreas Georgiou

Resigned
LondonN21 3NA
Born February 1943
Director
Appointed 02 Apr 2004
Resigned 01 Sept 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 02 Apr 2004
Resigned 02 Apr 2004

Persons with significant control

1

Mr Alekos Christofis

Active
1 Kings Avenue, LondonN21 3NA
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
15 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Change Person Secretary Company With Change Date
21 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
15 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
7 April 2006
363aAnnual Return
Legacy
24 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
23 August 2005
88(2)R88(2)R
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
88(2)R88(2)R
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Incorporation Company
2 April 2004
NEWINCIncorporation