Background WavePink WaveYellow Wave

AKKAR LIMITED (08955800)

AKKAR LIMITED (08955800) is an active UK company. incorporated on 24 March 2014. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. AKKAR LIMITED has been registered for 12 years. Current directors include DAVIS, Callum.

Company Number
08955800
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
10 Hove Business Centre, Hove, BN3 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Callum
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKKAR LIMITED

AKKAR LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. AKKAR LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08955800

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

10 Hove Business Centre Hove, BN3 6HA,

Previous Addresses

7 Marlborough Place Brighton East Sussex BN1 1UB England
From: 20 July 2017To: 21 September 2021
1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom
From: 19 May 2015To: 20 July 2017
6 Disney Street Bankside London London SE1 1JF
From: 24 March 2014To: 19 May 2015
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Share Issue
Jan 22
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DAVIS, Callum

Active
Hove Business Centre, HoveBN3 6HA
Born June 1990
Director
Appointed 24 Mar 2014

Persons with significant control

1

Callum Davis

Active
Hove Business Centre, HoveBN3 6HA
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Resolution
21 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Incorporation Company
24 March 2014
NEWINCIncorporation