Background WavePink WaveYellow Wave

AKONI INNOVATIONS LIMITED (11009411)

AKONI INNOVATIONS LIMITED (11009411) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AKONI INNOVATIONS LIMITED has been registered for 8 years. Current directors include BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley.

Company Number
11009411
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARRETTO, Karen Rose, KENNING, Christopher Arthur Berkeley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKONI INNOVATIONS LIMITED

AKONI INNOVATIONS LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AKONI INNOVATIONS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11009411

LTD Company

Age

8 Years

Incorporated 12 October 2017

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 23 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

77 Cornhill 7th Floor London, EC3V 3QQ,

Previous Addresses

Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom
From: 5 October 2022To: 12 December 2024
75-77 Cornhill London EC3V 3QQ England
From: 24 December 2021To: 5 October 2022
1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
From: 26 April 2021To: 24 December 2021
Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England
From: 27 July 2020To: 26 April 2021
36 Albert Embankment Vauxhall London SE1 7TL England
From: 2 March 2020To: 27 July 2020
8 Greencoat Place London SW1P 1PL United Kingdom
From: 12 October 2017To: 2 March 2020
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Aug 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Loan Secured
Jul 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARRETTO, Karen Rose

Active
Cornhill, LondonEC3V 3QQ
Born May 1975
Director
Appointed 26 Nov 2021

KENNING, Christopher Arthur Berkeley

Active
Cornhill, LondonEC3V 3QQ
Born March 1983
Director
Appointed 26 Nov 2021

CC SECRETARIES LIMITED

Resigned
One Suffolk Way, SevenoaksTN13 1YL
Corporate secretary
Appointed 12 Oct 2017
Resigned 30 May 2023

DANOVE, Cinthia Carolina

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born April 1985
Director
Appointed 01 Feb 2021
Resigned 31 Aug 2021

DANOVE, Cinthia Carolina

Resigned
LondonSW1P 1PL
Born April 1985
Director
Appointed 18 Jun 2018
Resigned 27 Jan 2020

GINDRE, Yann Marie Sylvestre

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born July 1955
Director
Appointed 12 Oct 2017
Resigned 26 Nov 2021

GOLDIE-MORRISON, Duncan Erling

Resigned
LondonSW1P 1PL
Born June 1955
Director
Appointed 12 Oct 2017
Resigned 19 Jun 2018

MEYEROWITZ, Felicia

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born July 1973
Director
Appointed 12 Oct 2017
Resigned 01 Dec 2021

SAVVAS, Panayotis Allan Constantine

Resigned
42/44 Buckhurst Avenue, SevenoaksTN13 1LZ
Born May 1979
Director
Appointed 12 Oct 2017
Resigned 02 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2017
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
26 July 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
11 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Incorporation Company
12 October 2017
NEWINCIncorporation