Background WavePink WaveYellow Wave

ANKK LTD (12406243)

ANKK LTD (12406243) is an active UK company. incorporated on 15 January 2020. with registered office in Harrow Weald. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ANKK LTD has been registered for 6 years. Current directors include AGARWAL, Amit, AGARWAL, Nidhi.

Company Number
12406243
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Suite 18 Winsor & Newton Building Whitefriars Ave, Harrow Weald, HA3 5RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGARWAL, Amit, AGARWAL, Nidhi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANKK LTD

ANKK LTD is an active company incorporated on 15 January 2020 with the registered office located in Harrow Weald. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ANKK LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12406243

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ANKK HOLDINGS LTD
From: 15 January 2020To: 20 January 2021
Contact
Address

Suite 18 Winsor & Newton Building Whitefriars Ave Opposite Whitefriars School Harrow Weald, HA3 5RN,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
New Owner
Jul 24
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGARWAL, Amit

Active
Whitefriars Ave, Harrow WealdHA3 5RN
Born March 1980
Director
Appointed 15 Jan 2020

AGARWAL, Nidhi

Active
Whitefriars Ave, Harrow WealdHA3 5RN
Born June 1981
Director
Appointed 14 Oct 2024

AGARWAL, Nidhi

Resigned
Whitefriars Ave, Harrow WealdHA3 5RN
Born June 1981
Director
Appointed 15 Jan 2020
Resigned 13 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Nidhi Agarwal

Active
Whitefriars Ave, Harrow WealdHA3 5RN
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Mrs Nidhi Agarwal

Ceased
Whitefriars Ave, Harrow WealdHA3 5RN
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2020
Ceased 13 Dec 2023

Mr. Amit Agarwal

Active
Whitefriars Ave, Harrow WealdHA3 5RN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Resolution
20 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Incorporation Company
15 January 2020
NEWINCIncorporation