Background WavePink WaveYellow Wave

AKUMA SPORTS LTD. (06536586)

AKUMA SPORTS LTD. (06536586) is an active UK company. incorporated on 17 March 2008. with registered office in Kenilworth. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. AKUMA SPORTS LTD. has been registered for 18 years. Current directors include ALDERSLEY, Daniel Charles, ALDERSLEY, Thomas Neville, ALDERSLEY, Warwick Edward.

Company Number
06536586
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
St Michael Stud, Kenilworth, CV8 1PU
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
ALDERSLEY, Daniel Charles, ALDERSLEY, Thomas Neville, ALDERSLEY, Warwick Edward
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKUMA SPORTS LTD.

AKUMA SPORTS LTD. is an active company incorporated on 17 March 2008 with the registered office located in Kenilworth. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. AKUMA SPORTS LTD. was registered 18 years ago.(SIC: 14190)

Status

active

Active since 18 years ago

Company No

06536586

LTD Company

Age

18 Years

Incorporated 17 March 2008

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 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AVONCREEK LIMITED
From: 17 March 2008To: 29 June 2009
Contact
Address

St Michael Stud Meer End Road Kenilworth, CV8 1PU,

Previous Addresses

1 St Michael's Stud Meer End Kenilworth Warwickshire CV8 1PQ
From: 17 March 2008To: 12 September 2011
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 10
Director Joined
May 10
Funding Round
Mar 12
Loan Secured
Jun 15
Loan Cleared
Nov 16
Funding Round
Nov 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALDERSLEY, Daniel

Active
Meer End, KenilworthCV8 1PQ
Secretary
Appointed 29 Jun 2010

ALDERSLEY, Daniel Charles

Active
Meer End Road, KenilworthCV8 1PU
Born September 1977
Director
Appointed 09 May 2008

ALDERSLEY, Thomas Neville

Active
Meer End, Nr KenilworthCV8 1PU
Born January 1981
Director
Appointed 15 Apr 2010

ALDERSLEY, Warwick Edward

Active
Meer End, KenilworthCV8 1PU
Born July 1976
Director
Appointed 15 Apr 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 17 Mar 2008
Resigned 07 Apr 2008

MURTAGH, John Patrick

Resigned
Oldwich Lane East, KenilworthCV8 1NR
Secretary
Appointed 09 May 2008
Resigned 27 Mar 2009

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 17 Mar 2008
Resigned 09 May 2008
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Memorandum Articles
31 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Legacy
1 December 2009
MG01MG01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
190190
Legacy
27 March 2009
353353
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
28 May 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Incorporation Company
17 March 2008
NEWINCIncorporation