Background WavePink WaveYellow Wave

AKV SERVICES LTD (10421954)

AKV SERVICES LTD (10421954) is an active UK company. incorporated on 11 October 2016. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. AKV SERVICES LTD has been registered for 9 years. Current directors include PUVANASINGHAM, Vaseeharan.

Company Number
10421954
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
797 Harrow Road, Wembley, HA0 2LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
PUVANASINGHAM, Vaseeharan
SIC Codes
47110, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKV SERVICES LTD

AKV SERVICES LTD is an active company incorporated on 11 October 2016 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. AKV SERVICES LTD was registered 9 years ago.(SIC: 47110, 47300)

Status

active

Active since 9 years ago

Company No

10421954

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

797 Harrow Road Wembley, HA0 2LP,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VASEEHARAN, Aruni Karthika

Active
Harrow Road, WembleyHA0 2LP
Secretary
Appointed 11 Oct 2016

PUVANASINGHAM, Vaseeharan

Active
Harrow Road, WembleyHA0 2LP
Born October 1965
Director
Appointed 11 Oct 2016

Persons with significant control

2

Mr Vaseeharan Puvanasingham

Active
Harrow Road, WembleyHA0 2LP
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2016

Aruni Karthika Vaseeharan

Active
Harrow Road, WembleyHA0 2LP
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2017
CS01Confirmation Statement
Incorporation Company
11 October 2016
NEWINCIncorporation