Background WavePink WaveYellow Wave

SAMMY AKI LIMITED (08104996)

SAMMY AKI LIMITED (08104996) is a dissolved UK company. incorporated on 14 June 2012. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 2 other business activities. SAMMY AKI LIMITED has been registered for 13 years. Current directors include AKIWUMI, Samantha Omotayo.

Company Number
08104996
Status
dissolved
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
08104996 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AKIWUMI, Samantha Omotayo
SIC Codes
47710, 47990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMMY AKI LIMITED

SAMMY AKI LIMITED is an dissolved company incorporated on 14 June 2012 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 2 other business activities. SAMMY AKI LIMITED was registered 13 years ago.(SIC: 47710, 47990, 96090)

Status

dissolved

Active since 13 years ago

Company No

08104996

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 30 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 June 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

08104996 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 135 33 Parkway London NW1 7PN England
From: 28 November 2019To: 28 May 2023
33 Parkway Unit 135 London NW1 7PN England
From: 10 July 2017To: 28 November 2019
20-22 Wenlock Road London N1 7GU England
From: 13 November 2016To: 10 July 2017
145-157 st John Street London EC1V 4PW
From: 22 August 2012To: 13 November 2016
14 Tiller Road Docklands London E14 8PX England
From: 14 June 2012To: 22 August 2012
Timeline

2 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

TAY, Dzifa

Active
CardiffCF14 8LH
Secretary
Appointed 20 Jan 2023

AKIWUMI, Samantha Omotayo

Active
CardiffCF14 8LH
Born January 1984
Director
Appointed 14 Jun 2012

Persons with significant control

1

Miss Samantha Omotayo Akiwumi

Active
CardiffCF14 8LH
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Compulsory
25 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
4 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
4 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
4 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
4 August 2025
RP05RP05
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Incorporation Company
14 June 2012
NEWINCIncorporation