Background WavePink WaveYellow Wave

AKMASOFT LTD (07519681)

AKMASOFT LTD (07519681) is an active UK company. incorporated on 7 February 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. AKMASOFT LTD has been registered for 15 years. Current directors include KAPUSTINA, Natalia.

Company Number
07519681
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
13 Prince Of Wales Drive, London, SW11 4HG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
KAPUSTINA, Natalia
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKMASOFT LTD

AKMASOFT LTD is an active company incorporated on 7 February 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. AKMASOFT LTD was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07519681

LTD Company

Age

15 Years

Incorporated 7 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

13 Prince Of Wales Drive London, SW11 4HG,

Previous Addresses

7 Greencroft Close London E6 5SY
From: 7 February 2011To: 1 October 2020
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Jun 13
New Owner
Jul 17
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Dec 21
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KAPUSTINA, Natalia

Active
Prince Of Wales Drive, LondonSW11 4HG
Born June 1948
Director
Appointed 01 Jul 2021

PETRASHEV, Maxim

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Secretary
Appointed 01 Nov 2021
Resigned 23 Dec 2021

PETRASHEVA, Elena

Resigned
Greencroft Close, LondonE6 5SY
Secretary
Appointed 20 May 2013
Resigned 30 Oct 2019

KAPUSTINA, Natalia

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born June 1948
Director
Appointed 30 Oct 2019
Resigned 01 Jul 2021

PETRASHEV, Maxim

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born July 1979
Director
Appointed 06 Dec 2021
Resigned 06 Dec 2021

PETRASHEV, Maxim

Resigned
Greencroft Close, LondonE6 5SY
Born July 1979
Director
Appointed 07 Feb 2011
Resigned 01 Mar 2018

PETRASHEVA, Elena

Resigned
Prince Of Wales Drive, LondonSW11 4HG
Born May 1983
Director
Appointed 01 Jul 2021
Resigned 01 Jul 2021

PETRASHEVA, Elena

Resigned
Greencroft Close, LondonE6 5SY
Born March 1983
Director
Appointed 01 Mar 2018
Resigned 30 Oct 2019

Persons with significant control

5

1 Active
4 Ceased

Mrs Natalia Kapustina

Active
Prince Of Wales Drive, LondonSW11 4HG
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Mrs Elena Petrasheva

Ceased
Prince Of Wales Drive, LondonSW11 4HG
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2021
Ceased 01 Nov 2021

Mrs Natalia Kapustina

Ceased
Prince Of Wales Drive, LondonSW11 4HG
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2018
Ceased 01 Jul 2021

Mrs Elena Petrasheva

Ceased
Parkside, CambridgeCB1 1HQ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Ceased 30 Oct 2018

Mr Maxim Petrashev

Ceased
Greencroft Close, LondonE6 5SY
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Incorporation Company
7 February 2011
NEWINCIncorporation