Background WavePink WaveYellow Wave

AKW GLOBAL WAREHOUSING LTD (08987366)

AKW GLOBAL WAREHOUSING LTD (08987366) is an active UK company. incorporated on 9 April 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AKW GLOBAL WAREHOUSING LTD has been registered for 11 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
08987366
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
26 Bond, Europa Way Europa Way, Manchester, M17 1WF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKW GLOBAL WAREHOUSING LTD

AKW GLOBAL WAREHOUSING LTD is an active company incorporated on 9 April 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AKW GLOBAL WAREHOUSING LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

08987366

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

KINAXIA LOGISTICS & FULFILMENT LTD
From: 1 November 2022To: 6 December 2022
GL CENTRAL LIMITED
From: 9 April 2014To: 1 November 2022
Contact
Address

26 Bond, Europa Way Europa Way Trafford Park Manchester, M17 1WF,

Previous Addresses

C/O a J Maidens Deer Park Court Donnington Wood Telford TF2 7NA England
From: 26 August 2022To: 1 November 2022
Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH England
From: 6 March 2018To: 26 August 2022
Bromford Central Bromford Lane Birmingham B8 2SE
From: 9 April 2014To: 6 March 2018
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jun 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLAKELEY, Allan

Active
Europa Way, ManchesterM17 1WF
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Europa Way, ManchesterM17 1WF
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Europa Way, ManchesterM17 1WF
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Europa Way, ManchesterM17 1WF
Born August 1974
Director
Appointed 21 Dec 2024

FIELDS, Peter Richard

Resigned
Europa Way, ManchesterM17 1WF
Born July 1960
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Europa Way, ManchesterM17 1WF
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

NORFOLK, Graham Richard

Resigned
Europa Way, ManchesterM17 1WF
Born October 1961
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

RICHARDS, Julian Charles

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born January 1961
Director
Appointed 22 May 2016
Resigned 22 Jun 2021

TURNER, Steven

Resigned
Bromford Lane, BirminghamB8 2SE
Born October 1958
Director
Appointed 09 Apr 2014
Resigned 20 May 2016

Persons with significant control

2

1 Active
1 Ceased
Europa Way, ManchesterM17 1WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 15 Jul 2016
Bromford Lane, BirminghamB8 2SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2022
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Resolution
25 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2018
CC04CC04
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
9 April 2014
NEWINCIncorporation