Background WavePink WaveYellow Wave

AKOYA POWER ROAD LIMITED (12453705)

AKOYA POWER ROAD LIMITED (12453705) is an active UK company. incorporated on 10 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AKOYA POWER ROAD LIMITED has been registered for 6 years. Current directors include ACHESON, James Patrick, AMIES, William George, TURNER, David.

Company Number
12453705
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ACHESON, James Patrick, AMIES, William George, TURNER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKOYA POWER ROAD LIMITED

AKOYA POWER ROAD LIMITED is an active company incorporated on 10 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AKOYA POWER ROAD LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12453705

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
May 20
Owner Exit
Nov 21
Funding Round
May 22
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
May 25
Loan Secured
Sept 25
Funding Round
Sept 25
10
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ACHESON, James Patrick

Active
Station Road, LeedsLS18 5NT
Born October 1979
Director
Appointed 10 Feb 2020

AMIES, William George

Active
Station Road, LeedsLS18 5NT
Born October 1974
Director
Appointed 10 Feb 2020

TURNER, David

Active
Station Road, LeedsLS18 5NT
Born January 1969
Director
Appointed 10 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Park Street, LondonW1K 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Incorporation Company
10 February 2020
NEWINCIncorporation