Background WavePink WaveYellow Wave

AKUMA TEX LTD (05472307)

AKUMA TEX LTD (05472307) is an active UK company. incorporated on 6 June 2005. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKUMA TEX LTD has been registered for 20 years. Current directors include ALDERSLEY, Daniel Charles, ALDERSLEY, Thomas Neville, ALDERSLEY, Warwick Edward.

Company Number
05472307
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
St Michaels Stud Farm St Michaels Stud, Kenilworth, CV8 1PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDERSLEY, Daniel Charles, ALDERSLEY, Thomas Neville, ALDERSLEY, Warwick Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKUMA TEX LTD

AKUMA TEX LTD is an active company incorporated on 6 June 2005 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKUMA TEX LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05472307

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PSI MARKETING LTD
From: 6 June 2005To: 22 January 2026
Contact
Address

St Michaels Stud Farm St Michaels Stud Meer End Road Kenilworth, CV8 1PU,

Previous Addresses

Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
From: 17 June 2014To: 4 March 2025
Swinford House, Albion Street Brierley Hill West Midlands DY5 3EL
From: 6 June 2005To: 17 June 2014
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Mar 14
Director Joined
Feb 19
Loan Cleared
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ALDERSLEY, Daniel Charles

Active
St Michaels Stud, KenilworthCV8 1PU
Born September 1977
Director
Appointed 29 Oct 2024

ALDERSLEY, Thomas Neville

Active
St Michaels Stud, KenilworthCV8 1PU
Born January 1981
Director
Appointed 29 Oct 2024

ALDERSLEY, Warwick Edward

Active
St Michaels Stud, KenilworthCV8 1PU
Born July 1976
Director
Appointed 29 Oct 2024

HANSON, Karen Sandra

Resigned
Albion Street, Brierley HillDY5 3EE
Secretary
Appointed 12 Jun 2008
Resigned 29 Oct 2024

HANSON, Peter Charles

Resigned
144 Worcester Road, StourbridgeDY9 0NR
Secretary
Appointed 14 Mar 2007
Resigned 12 Jun 2008

RUSHTON, Clive Phillip

Resigned
33 Cavendish Drive, StourbridgeDY9 0LS
Secretary
Appointed 06 Jun 2005
Resigned 14 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jun 2005
Resigned 06 Jun 2005

HANSON, Karen Sandra

Resigned
Albion Street, Brierley HillDY5 3EE
Born July 1965
Director
Appointed 05 Nov 2018
Resigned 29 Oct 2024

HANSON, Karen Sandra

Resigned
144 Worcester Road, StourbridgeDY9 0NR
Born July 1965
Director
Appointed 14 Mar 2007
Resigned 12 Jun 2008

HANSON, Peter Charles

Resigned
Albion Street, Brierley HillDY5 3EE
Born November 1962
Director
Appointed 12 Jun 2008
Resigned 29 Oct 2024

HANSON, Peter Charles

Resigned
144 Worcester Road, StourbridgeDY9 0NR
Born November 1962
Director
Appointed 06 Jun 2005
Resigned 14 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jun 2005
Resigned 06 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Meer End Road, KenilworthCV8 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Peter Charles Hanson

Ceased
Albion Street, Brierley HillDY5 3EE
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Karen Sandra Hanson

Ceased
Albion Street, Brierley HillDY5 3EE
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363aAnnual Return
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation