Background WavePink WaveYellow Wave

AKOSMA LIMITED (12387453)

AKOSMA LIMITED (12387453) is an active UK company. incorporated on 6 January 2020. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). AKOSMA LIMITED has been registered for 6 years. Current directors include RANPARIYA, Vishvas.

Company Number
12387453
Status
active
Type
ltd
Incorporated
6 January 2020
Age
6 years
Address
71 Glenham Drive, Ilford, IG2 6SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
RANPARIYA, Vishvas
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKOSMA LIMITED

AKOSMA LIMITED is an active company incorporated on 6 January 2020 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). AKOSMA LIMITED was registered 6 years ago.(SIC: 46450)

Status

active

Active since 6 years ago

Company No

12387453

LTD Company

Age

6 Years

Incorporated 6 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

71 Glenham Drive Ilford, IG2 6SF,

Previous Addresses

36 Chester Road London E7 8QS England
From: 6 January 2020To: 5 November 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RANPARIYA, Vishvas

Active
Glenham Drive, IlfordIG2 6SF
Born November 1984
Director
Appointed 01 Feb 2026

JINDAL, Aashima

Resigned
Glenham Drive, IlfordIG2 6SF
Born March 1989
Director
Appointed 01 Nov 2020
Resigned 01 Feb 2026

JINDAL, Aashima

Resigned
Glenham Drive, IlfordIG2 6SF
Born March 1989
Director
Appointed 06 Jan 2020
Resigned 05 Jul 2020

SHUKLA, Bijal

Resigned
Glenham Drive, IlfordIG2 6SF
Born March 1984
Director
Appointed 05 Feb 2020
Resigned 10 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Vishvas Ranpariya

Active
Glenham Drive, IlfordIG2 6SF
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2026

Mrs Aashima Jindal

Ceased
Glenham Drive, IlfordIG2 6SF
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Jan 2020
Ceased 01 Feb 2026

Mrs Bijal Shukla

Ceased
Glenham Drive, IlfordIG2 6SF
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 02 Nov 2020

Mrs Aashima Jindal

Ceased
Glenham Drive, IlfordIG2 6SF
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Incorporation Company
6 January 2020
NEWINCIncorporation